Shortcuts

Southwell Investments Limited

Type: NZ Limited Company (Ltd)
9429039884107
NZBN
260940
Company Number
Registered
Company Status
Current address
19 Tarnica Road
Howick
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Jun 2007
19 Tarnica Road
Howick
Auckland New Zealand
Registered & physical & service address used since 21 Jun 2007

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Proctor, Cindy Rose-anne Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Barry, Lisa Marie Rd3
Drury
2579
New Zealand
Shares Allocation #3 Number of Shares: 19998
Individual King, Peter George Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Coral Anne Northpark
Auckland
2013
New Zealand
Directors

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

Nearby companies

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