Shortcuts

S J L Townsend & Son Limited

Type: NZ Limited Company (Ltd)
9429040473192
NZBN
96223
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered address used since 14 Apr 2014
9 Old Coach Way
Rd 3
Drury 2579
New Zealand
Physical & service address used since 11 Apr 2017

S J L Townsend & Son Limited, a registered company, was registered on 14 Oct 1975. 9429040473192 is the number it was issued. The company has been supervised by 3 directors: Kevin Selwyn Townsend - an active director whose contract started on 14 Oct 1975,
Susan Gail Townsend - an active director whose contract started on 30 Mar 2016,
Selwyn John Landon Townsend - an inactive director whose contract started on 14 Oct 1975 and was terminated on 29 Jan 2004.
Updated on 10 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 9 Old Coach Way, Rd 3, Drury, 2579 (physical address),
9 Old Coach Way, Rd 3, Drury, 2579 (service address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address).
S J L Townsend & Son Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address until 11 Apr 2017.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 9998 shares (99.98 per cent). Finally the 3rd share allocation (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical address used from 14 Apr 2014 to 11 Apr 2017

Address #2: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 04 Apr 2013 to 14 Apr 2014

Address #3: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Physical & registered address used from 09 May 2006 to 04 Apr 2013

Address #4: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical & registered address used from 10 Mar 2004 to 09 May 2006

Address #5: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 01 Jul 1997 to 10 Mar 2004

Address #6: M/s Cooper White & Asstes, Cnr Roulston St & Massey Ave, Pukekohe

Registered address used from 01 May 1997 to 10 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 18 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Townsend, Susan Gail Rd 3
Drury
2579
New Zealand
Shares Allocation #2 Number of Shares: 9998
Individual Townsend, Kevin Selwyn Rd 3
Drury
2579
New Zealand
Individual Townsend, Craig John Rd 3
Drury
2579
New Zealand
Individual Townsend, Susan Gail Rd 3
Drury
2579
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Townsend, Kevin Selwyn Rd 3
Drury
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Townsend, Selwyn John Landon Hamilton

New Zealand
Individual Townsend, Audrey Gladys Rd 6
Hamilton
3286
New Zealand
Entity Burley Attwood Trustees (no.1) Limited
Shareholder NZBN: 9429031680202
Company Number: 2397311
41 Monmouth Street
Tauranga
3110
New Zealand
Entity Burley Attwood Trustees (no.5) Limited
Shareholder NZBN: 9429030378698
Company Number: 4225738
Entity Burley Attwood Trustees (no.1) Limited
Shareholder NZBN: 9429031680202
Company Number: 2397311
Tauranga
Tauranga
3110
New Zealand
Individual Raynes, Peter Athol Rd 1
Whitianga 3591

New Zealand
Entity Burley Attwood Trustees (no.5) Limited
Shareholder NZBN: 9429030378698
Company Number: 4225738
Directors

Kevin Selwyn Townsend - Director

Appointment date: 14 Oct 1975

Address: Rd 3, Drury, 2579 New Zealand

Address used since 22 Oct 2010


Susan Gail Townsend - Director

Appointment date: 30 Mar 2016

Address: Rd 3, Drury, 2579 New Zealand

Address used since 30 Mar 2016


Selwyn John Landon Townsend - Director (Inactive)

Appointment date: 14 Oct 1975

Termination date: 29 Jan 2004

Address: Pukekohe,

Address used since 14 Oct 1975

Nearby companies

Beacham Residential Services Limited
74 Kern Road

Homestead Chicken Limited
1482 Great South Road

Cage Free Eggs Limited
1482 Great South Road

Maketu Poultry Farms Limited
1482 Great South Road

Brinks Growers Association Incorporated
1482 Great South Road

Mlh Business Services Limited
1446 Great South Road