Shortcuts

Ex Southland Self Storage (2004) Limited

Type: NZ Limited Company (Ltd)
9429038180835
NZBN
838434
Company Number
Registered
Company Status
Current address
8 Strawbridge Square
Stoke
Nelson 7011
New Zealand
Physical address used since 06 Jan 1997
8 Strawbridge Square
Stoke
Nelson 7011
New Zealand
Registered address used since 12 Apr 2000

Ex Southland Self Storage (2004) Limited was registered on 24 Dec 1996 and issued an NZ business number of 9429038180835. This registered LTD company has been managed by 13 directors: Christopher John Edmonds - an active director whose contract started on 24 Dec 1996,
Elizabeth Jane Coke - an active director whose contract started on 12 Mar 1997,
Bradley Graham Cadwallader - an active director whose contract started on 12 Mar 1997,
Hillary Lougher Blundell - an active director whose contract started on 12 Mar 1997,
Andrew Harry Earlham - an active director whose contract started on 12 Mar 1997.
As stated in BizDb's database (updated on 15 Jul 2019), the company uses 1 address: 8 Strawbridge Square, Stoke, Nelson, 7011 (category: registered, physical).
Up to 12 Apr 2000, Ex Southland Self Storage (2004) Limited had been using 8 Strawbridge Square, Stoke, Nelson as their registered address.
BizDb found old names used by the company: from 25 May 2004 to 07 Jun 2018 they were called Southland Self Storage (2004) Limited, from 17 Nov 1997 to 25 May 2004 they were called The Total Self Storage Company Limited and from 24 Dec 1996 to 17 Nov 1997 they were called Total Self Storage Limited.
A total of 145 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 43 shares are held by 1 entity, namely:
Hilary Blundell (an individual) located at Ruby Bay, Nelson.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 29 shares) and includes
Andrew Earlam - located at Mapua.
The next share allotment (15 shares, 10.34%) belongs to 1 entity, namely:
Christopher Edmonds, located at Nelson (an individual).

Addresses

Previous address

Address #1: 8 Strawbridge Square, Stoke, Nelson

Registered address used from 11 Apr 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 145

Annual return filing month: April

Annual return last filed: 01 May 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 43
Individual Hilary Lougher Blundell Ruby Bay
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 29
Individual Andrew Harry Earlam Mapua
Shares Allocation #3 Number of Shares: 15
Individual Christopher John Edmonds Nelson
7011
New Zealand
Shares Allocation #4 Number of Shares: 29
Individual Elizabeth Jane Coke Richmond
Nelson

New Zealand
Shares Allocation #5 Number of Shares: 29
Individual Clare Marie Coulter Richmond
Nelson

New Zealand
Individual Brian Coulter Rd 1
Richmond, Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley Graham Cadwallader Richmond
Christchurch
Individual Darryl James Anderson Nelson
Individual Elizabeth Jane Coke Richmond
Christchurch
Individual Elizabeth Jane Coke Richmond
Christchurch
Individual Clare Coulter Rd 1
Richmond, Nelson
Individual Bradley Graham Cadwallader Richmond
Christchurch
Individual Bradley Graham Cadwallader Richmond
Nelson
Individual Paul Gordon Newton Nelson
Directors

Christopher John Edmonds - Director

Appointment date: 24 Dec 1996

Address: Nelson, 7010 New Zealand

Address used since 19 Apr 2015


Elizabeth Jane Coke - Director

Appointment date: 12 Mar 1997

Address: Richmond, Nelson, 7020 New Zealand

Address used since 01 Apr 2004


Bradley Graham Cadwallader - Director

Appointment date: 12 Mar 1997

Address: Richmond, Nelson, 7020 New Zealand

Address used since 01 Apr 2004


Hillary Lougher Blundell - Director

Appointment date: 12 Mar 1997

Address: Ruby Bay, Nelson, 7005 New Zealand

Address used since 01 Jul 2008


Andrew Harry Earlham - Director

Appointment date: 12 Mar 1997

Address: Mapua, Nelson, 7005 New Zealand

Address used since 01 Nov 2015


Brian Coulter - Director

Appointment date: 01 Apr 2004

Address: Monaco, Nelson, 7011 New Zealand

Address used since 02 Jun 2014


Clare Coulter - Director

Appointment date: 01 Apr 2004

Address: Monaco, Nelson, 7011 New Zealand

Address used since 02 Jun 2014


Paul Gordon Newton - Director (Inactive)

Appointment date: 12 Mar 1997

Termination date: 01 Apr 2004

Address: Nelson,

Address used since 12 Mar 1997


Darryl James Anderson - Director (Inactive)

Appointment date: 12 Mar 1997

Termination date: 01 Apr 2004

Address: Bryndwr, Christchurch,

Address used since 12 Mar 1997


Alison Geursen - Director (Inactive)

Appointment date: 12 Mar 1997

Termination date: 31 Mar 2003

Address: Nelson,

Address used since 12 Mar 1997


William Christopher Gray - Director (Inactive)

Appointment date: 04 May 1997

Termination date: 25 Nov 1998

Address: Richmond, Nelson,

Address used since 04 May 1997


Gertrude Dawn Gray - Director (Inactive)

Appointment date: 04 May 1997

Termination date: 25 Nov 1998

Address: Richmond, Nelson,

Address used since 04 May 1997


Peter Hansen - Director (Inactive)

Appointment date: 04 May 1997

Termination date: 25 Nov 1998

Address: Tahunanui, Nelson,

Address used since 04 May 1997

Nearby companies

Stoke Cake Kitchen Limited
510 Main Road Stoke

Iowa Investments Limited
506 Main Road Stoke

Gj & Ra Holdings Limited
7 Putaitai Street

N & C Taylor Contracting Limited
9 Strawbridge Square

Paintco Limited
9 Strawbridge Square

Smart Engineering Services Limited
9 Strawbridge Square