North Range Limited, a registered company, was incorporated on 20 Jul 1979. 9429040246635 is the New Zealand Business Number it was issued. The company has been run by 12 directors: Sidney Ralph Coster - an active director whose contract began on 31 Jul 1992,
Dallas Bruce Lucas - an active director whose contract began on 31 Jul 1992,
Robin Leslie Ford - an active director whose contract began on 15 May 1997,
Ian Ronald Grant - an active director whose contract began on 15 May 1997,
James Allison Taylor - an inactive director whose contract began on 23 Oct 1992 and was terminated on 24 Sep 2013.
Last updated on 08 May 2025, our database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, registered).
North Range Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up to 02 Oct 2017.
A total of 1706000 shares are issued to 8 shareholders (5 groups). The first group is comprised of 514772 shares (30.17%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 205593 shares (12.05%). Finally the 3rd share allotment (67922 shares 3.98%) made up of 2 entities.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 15 Dec 2009 to 02 Oct 2017
Address: C/o Barr Burgess & Stewart, 160 Spey Street, Invercargill
Registered address used from 30 Nov 1993 to 15 Dec 2009
Address: Mcculloch & Partners, North Eastern Corner Kelvin & Spey Sts, Invercargill
Physical address used from 17 Feb 1992 to 15 Dec 2009
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 1706000
Annual return filing month: May
Annual return last filed: 07 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 514772 | |||
| Individual | Coster, Sidney Ralph |
Lochiel No 1 R D, Winton 9781 New Zealand |
20 Jul 1979 - |
| Shares Allocation #2 Number of Shares: 205593 | |||
| Individual | Ford, Robin Leslie |
Allenton Ashburton 7700 New Zealand |
20 Jul 1979 - |
| Shares Allocation #3 Number of Shares: 67922 | |||
| Individual | Grant, Ian Ronald |
Rd 2 Lumsden 9792 New Zealand |
20 Jul 1979 - |
| Individual | Grant, Aileen |
Rd 2 Lumsden 9792 New Zealand |
20 Jul 1979 - |
| Shares Allocation #4 Number of Shares: 65199 | |||
| Individual | Paul, Carron Sue |
Rd 2 Winton 9782 New Zealand |
20 Jul 1979 - |
| Individual | Paul, Darryl Lindsay |
Rd 2 Winton 9782 New Zealand |
20 Jul 1979 - |
| Shares Allocation #5 Number of Shares: 852514 | |||
| Individual | Lucas, Dallas Bruce |
Woodlands 1 R D, Invercargill 9871 New Zealand |
20 Jul 1979 - |
| Individual | Lucas, Kay |
Rd 1 Invercargill 9871 New Zealand |
24 Feb 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Noeline Ann |
Te Anau Te Anau 9600 New Zealand |
27 Mar 2014 - 18 Jul 2017 |
| Individual | Taylor, James Allison |
Te Anau 9600 New Zealand |
20 Jul 1979 - 27 Mar 2014 |
| Individual | Taylor, Barry James |
Te Anau Te Anau 9600 New Zealand |
27 Mar 2014 - 18 Jul 2017 |
Sidney Ralph Coster - Director
Appointment date: 31 Jul 1992
Address: Rd 1, Winton, 9781 New Zealand
Address used since 03 Jun 2010
Dallas Bruce Lucas - Director
Appointment date: 31 Jul 1992
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 03 Jun 2010
Robin Leslie Ford - Director
Appointment date: 15 May 1997
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 28 Apr 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 04 May 2011
Ian Ronald Grant - Director
Appointment date: 15 May 1997
Address: Rd 2, Lumsden, 9792 New Zealand
Address used since 15 May 2014
James Allison Taylor - Director (Inactive)
Appointment date: 23 Oct 1992
Termination date: 24 Sep 2013
Address: Te Anau, 9600 New Zealand
Address used since 23 Oct 1992
John Gordon Carran - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 29 May 2002
Address: Otautau,
Address used since 31 Jul 1992
Tony Edward Buchanan - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 29 Oct 1999
Address: Hedgehope, 2 R D, Invercargill,
Address used since 31 Jul 1992
Michael Allan Shields - Director (Inactive)
Appointment date: 29 Oct 1993
Termination date: 29 Oct 1999
Address: Centre Bush, 2 R D, Winton,
Address used since 29 Oct 1993
Barry William Buchanan - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 01 Jul 1996
Address: R.d.2, Invercargill,
Address used since 31 Jul 1992
James Demetrius Mangos - Director (Inactive)
Appointment date: 29 Oct 1993
Termination date: 01 Jul 1996
Address: 1 R D, Invercargill,
Address used since 29 Oct 1993
Thomas Stedman Kirkwood - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 01 Jul 1993
Address: Lumsden,
Address used since 13 Oct 1992
Robin Leslie Ford - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 23 Oct 1992
Address: R.d.8, Ashburton,
Address used since 31 Jul 1992
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Rosevale Dairy Farm Limited
Level 1