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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Slaughter, Angela Kay |
Lyall Bay Wellington 6022 New Zealand |
04 May 2015 - |
Individual | Slaughter, Christopher |
Lyall Bay Wellington 6022 New Zealand |
04 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tanner, Catheryn Margaret Lee |
Tairua |
20 Apr 1988 - 04 May 2015 |
Individual | Tanner, Alan David |
Rd 1 Hikuai 3579 New Zealand |
20 Apr 1988 - 04 May 2015 |
Individual | Tanner, Alan David |
Tairua |
20 Apr 1988 - 04 May 2015 |
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
Macedonian Gardens Limited
8 Palm Avenue
Owenga-salter Trustee Limited
130 Onepu Road
Diane Owenga & Associates Limited
130 Onepu Road
Lucymax Limited
7 Apu Crescent
Fertility New Zealand (wellington) Incorporated
7 Apu Crescent
Jina Riches Enterprises Limited
9 Palm Avenue