Southwell Investments Limited was started on 07 Dec 1984 and issued an NZ business number of 9429039884107. The registered LTD company has been supervised by 4 directors: Peter George King - an active director whose contract started on 25 Sep 1991,
Cindy Rose-Anne Proctor - an active director whose contract started on 29 Jul 2022,
Lisa Marie Barry - an active director whose contract started on 29 Jul 2022,
Coral Anne King - an inactive director whose contract started on 25 Sep 1991 and was terminated on 28 Sep 2017.
According to our database (last updated on 31 Mar 2024), this company filed 1 address: 19 Tarnica Road, Howick, Auckland (types include: registered, physical).
Up to 03 Sep 1999, Southwell Investments Limited had been using Clendon Town Centre, Corner Roscommon & Palmers Road, Manurewa West as their physical address.
BizDb identified previous aliases for this company: from 07 Dec 1984 to 17 Feb 1997 they were called Clendon Toys & Books Limited.
A total of 20000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Proctor, Cindy Rose-Anne (an individual) located at Bucklands Beach, Auckland postcode 2012.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Barry, Lisa Marie - located at Rd3, Drury.
The 3rd share allocation (19998 shares, 99.99%) belongs to 1 entity, namely:
King, Peter George, located at Northpark, Auckland (an individual).
Previous addresses
Address #1: Clendon Town Centre, Corner Roscommon & Palmers Road, Manurewa West
Physical address used from 03 Sep 1999 to 03 Sep 1999
Address #2: 19 Tarnica Road, Howick
Registered address used from 03 Sep 1999 to 21 Jun 2007
Address #3: Milne Maingay, Chartered Accountants, 2nd Floor, 15b Vestey Dr, Mt Wellington
Physical address used from 03 Sep 1999 to 21 Jun 2007
Address #4: Clendon Town Centre, Corner Roscommon & Palmers Road, Manurewa West
Registered address used from 31 Oct 1997 to 03 Sep 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Proctor, Cindy Rose-anne |
Bucklands Beach Auckland 2012 New Zealand |
26 Jan 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Barry, Lisa Marie |
Rd3 Drury 2579 New Zealand |
26 Jan 2021 - |
Shares Allocation #3 Number of Shares: 19998 | |||
Individual | King, Peter George |
Northpark Auckland 2013 New Zealand |
07 Dec 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Coral Anne |
Northpark Auckland 2013 New Zealand |
07 Dec 1984 - 19 Oct 2017 |
Peter George King - Director
Appointment date: 25 Sep 1991
Address: Northpark, Auckland, 2013 New Zealand
Address used since 27 Oct 2015
Cindy Rose-anne Proctor - Director
Appointment date: 29 Jul 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 29 Jul 2022
Lisa Marie Barry - Director
Appointment date: 29 Jul 2022
Address: Rd 3, Drury, 2579 New Zealand
Address used since 29 Jul 2022
Coral Anne King - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 28 Sep 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 27 Oct 2015
Gratis Limited
6 Camerton Close
Parks Dental Co. Limited
7 Bampton Rise
Stan Tiling Limited
5 Ravensdale Rise
Pie And Chips Investments Limited
10 Tarnica Road
Psp Rental Limited
9 Bampton Rise
Waterstone Trading Limited
22 Kilimanjaro Drive