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).
Previous address
Address #1: 8 Strawbridge Square, Stoke, Nelson
Registered address used from 11 Apr 2000 to 12 Apr 2000
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 43 | |||
Individual | Hilary Lougher Blundell |
Ruby Bay Nelson New Zealand |
24 Dec 1996 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Andrew Harry Earlam |
Mapua |
24 Dec 1996 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Christopher John Edmonds |
Nelson 7011 New Zealand |
29 Apr 2004 - |
Shares Allocation #4 Number of Shares: 29 | |||
Individual | Elizabeth Jane Coke |
Richmond Nelson New Zealand |
15 Nov 2004 - |
Shares Allocation #5 Number of Shares: 29 | |||
Individual | Clare Marie Coulter |
Richmond Nelson New Zealand |
15 Nov 2004 - |
Individual | Brian Coulter |
Rd 1 Richmond, Nelson New Zealand |
29 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley Graham Cadwallader |
Richmond Christchurch |
29 Apr 2004 - 29 Apr 2004 |
Individual | Darryl James Anderson |
Nelson |
29 Apr 2004 - 29 Apr 2004 |
Individual | Elizabeth Jane Coke |
Richmond Christchurch |
29 Apr 2004 - 29 Apr 2004 |
Individual | Elizabeth Jane Coke |
Richmond Christchurch |
29 Apr 2004 - 29 Apr 2004 |
Individual | Clare Coulter |
Rd 1 Richmond, Nelson |
29 Apr 2004 - 29 Apr 2004 |
Individual | Bradley Graham Cadwallader |
Richmond Christchurch |
29 Apr 2004 - 29 Apr 2004 |
Individual | Bradley Graham Cadwallader |
Richmond Nelson |
29 Apr 2004 - 29 Apr 2004 |
Individual | Paul Gordon Newton |
Nelson |
29 Apr 2004 - 29 Apr 2004 |
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
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