Shortcuts

North Range Limited

Type: NZ Limited Company (Ltd)
9429040246635
NZBN
157958
Company Number
Registered
Company Status
Current address
Level 1
20 Don Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 02 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 514772
Individual Coster, Sidney Ralph Lochiel
No 1 R D, Winton 9781

New Zealand
Shares Allocation #2 Number of Shares: 205593
Individual Ford, Robin Leslie Allenton
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 67922
Individual Grant, Ian Ronald Rd 2
Lumsden
9792
New Zealand
Individual Grant, Aileen Rd 2
Lumsden
9792
New Zealand
Shares Allocation #4 Number of Shares: 65199
Individual Paul, Carron Sue Rd 2
Winton
9782
New Zealand
Individual Paul, Darryl Lindsay Rd 2
Winton
9782
New Zealand
Shares Allocation #5 Number of Shares: 852514
Individual Lucas, Dallas Bruce Woodlands
1 R D, Invercargill 9871

New Zealand
Individual Lucas, Kay Rd 1
Invercargill
9871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Noeline Ann Te Anau
Te Anau
9600
New Zealand
Individual Taylor, James Allison Te Anau 9600

New Zealand
Individual Taylor, Barry James Te Anau
Te Anau
9600
New Zealand
Directors

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