Shortcuts

Southcoast Providore Limited

Type: NZ Limited Company (Ltd)
9429039488596
NZBN
380653
Company Number
Registered
Company Status
Current address
144 Onepu Road
Lyall Bay
Wellington 6022
New Zealand
Physical & registered & service address used since 14 Oct 2015


Southcoast Providore Limited was launched on 20 Apr 1988 and issued an NZ business identifier of 9429039488596. This registered LTD company has been managed by 9 directors: Christopher Edward Slaughter - an active director whose contract started on 01 May 2015,
Christopher Slaughter - an active director whose contract started on 01 May 2015,
Angela Kay Slaughter - an active director whose contract started on 01 May 2015,
Alan David Tanner - an inactive director whose contract started on 27 Jan 1992 and was terminated on 01 Nov 2023,
Brian Geoffrey Tanner - an inactive director whose contract started on 27 Jan 1992 and was terminated on 01 May 2015.
As stated in BizDb's data (updated on 21 Mar 2024), this company filed 1 address: 144 Onepu Road, Lyall Bay, Wellington, 6022 (type: physical, registered).
Up until 14 Oct 2015, Southcoast Providore Limited had been using 433 Pollen Street, Thames as their physical address.
BizDb identified previous names used by this company: from 20 Apr 1988 to 01 May 2015 they were named Tasman Building Supplies (1988) Limited.
A total of 2 shares are issued to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Slaughter, Angela Kay (an individual) located at Lyall Bay, Wellington postcode 6022,
Slaughter, Christopher (an individual) located at Lyall Bay, Wellington postcode 6022.

Addresses

Previous addresses

Address: 433 Pollen Street, Thames, 3500 New Zealand

Physical address used from 11 May 2015 to 14 Oct 2015

Address: Offices Of Blake Cox & Park, Chartered Accountants, 433 Pollen Street, Thames New Zealand

Physical address used from 18 May 1998 to 11 May 2015

Address: Ferry Road, Kerepehi

Physical address used from 18 May 1998 to 18 May 1998

Address: Ferry Road, Kerepehi New Zealand

Registered address used from 01 Sep 1995 to 14 Oct 2015

Address: 433 Pollen Street, Thames

Registered address used from 01 Sep 1995 to 01 Sep 1995

Address: -

Physical address used from 20 Feb 1992 to 18 May 1998

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Slaughter, Angela Kay Lyall Bay
Wellington
6022
New Zealand
Individual Slaughter, Christopher Lyall Bay
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tanner, Catheryn Margaret Lee Tairua
Individual Tanner, Alan David Rd 1
Hikuai
3579
New Zealand
Individual Tanner, Alan David Tairua
Directors

Christopher Edward Slaughter - Director

Appointment date: 01 May 2015

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 13 Sep 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 May 2015


Christopher Slaughter - Director

Appointment date: 01 May 2015

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 May 2015


Angela Kay Slaughter - Director

Appointment date: 01 May 2015

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 13 Sep 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 May 2015


Alan David Tanner - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 01 Nov 2023

Address: Rd 1, Hikuai, 3579 New Zealand

Address used since 13 Sep 2021

Address: Tairua, 3544 New Zealand

Address used since 30 Mar 2016


Brian Geoffrey Tanner - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 01 May 2015

Address: Tairua,

Address used since 27 Jan 1992


David Graham Ross Tanner - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 14 Feb 2003

Address: Tairua,

Address used since 10 Aug 2000


Christopher Edward Slaughter - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 20 Apr 2000

Address: Hikuai,

Address used since 06 Dec 1996


John Magnus Rennie - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 03 Jul 1997

Address: Kopu,

Address used since 13 Feb 1997


Kenneth Gordon Tanner - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 06 Dec 1996

Address: Tairua,

Address used since 27 Jan 1992