S Louden Limited was registered on 30 May 1974 and issued a number of 9429040510170. The registered LTD company has been managed by 5 directors: Beverley Mary Louden - an active director whose contract started on 27 Oct 1993,
Brian John Crouch - an active director whose contract started on 01 Nov 1995,
Shirley Mary Kennedy - an active director whose contract started on 20 Jan 2000,
Stanley Louden - an inactive director whose contract started on 30 May 1974 and was terminated on 13 Oct 1995,
Desmond Thomas Morris - an inactive director whose contract started on 30 May 1974 and was terminated on 27 Oct 1993.
As stated in BizDb's database (last updated on 27 Feb 2024), the company filed 1 address: 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (type: registered, service).
Until 06 Oct 2022, S Louden Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address.
A total of 4000 shares are issued to 3 groups (7 shareholders in total). In the first group, 3898 shares are held by 2 entities, namely:
Louden, Beverley Mary (an individual) located at Pukekohe, Pukekohe postcode 2120,
Periam, Craig Harvey (an individual) located at Rd 1, Te Kauwhata.
The second group consists of 4 shareholders, holds 2.5% shares (exactly 100 shares) and includes
Louden, Beverley Mary - located at Pukekohe, Pukekohe,
Louden, Andrew - located at Pukekohe, Pukekohe,
Kennedy, Shirley - located at Rd 2, Waiuku.
The 3rd share allotment (2 shares, 0.05%) belongs to 1 entity, namely:
Louden, Beverley Mary, located at Pukekohe, Pukekohe (an individual).
Other active addresses
Address #4: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Service address used from 03 Aug 2023
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Dec 2020 to 06 Oct 2022
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 08 Aug 2011 to 09 Dec 2020
Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor) New Zealand
Registered & physical address used from 04 Jul 2003 to 08 Aug 2011
Address #4: 1 Hall Street, Pukekohe, Being The Offices Of Craig Periam Ltd, Chartered Accountants (first Floor)
Registered & physical address used from 24 Jun 2003 to 04 Jul 2003
Address #5: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 29 Jul 2002 to 24 Jun 2003
Address #6: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 22 Jul 2001 to 29 Jul 2002
Address #7: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 28 Jul 2000 to 22 Jul 2001
Address #8: Corner Roulston Street And, Massey Avenue, Pukekohe
Physical address used from 01 Jul 1997 to 24 Jun 2003
Address #9: 23 Hall St, Pukekohe
Registered address used from 29 Jan 1993 to 28 Jul 2000
Basic Financial info
Total number of Shares: 4000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3898 | |||
Individual | Louden, Beverley Mary |
Pukekohe Pukekohe 2120 New Zealand |
30 May 1974 - |
Individual | Periam, Craig Harvey |
Rd 1 Te Kauwhata New Zealand |
25 Jul 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Louden, Beverley Mary |
Pukekohe Pukekohe 2120 New Zealand |
30 May 1974 - |
Individual | Louden, Andrew |
Pukekohe Pukekohe 2120 New Zealand |
30 May 1974 - |
Individual | Kennedy, Shirley |
Rd 2 Waiuku New Zealand |
30 May 1974 - |
Individual | Louden, Stanley Grant |
Pukekohe Pukekohe 2120 New Zealand |
30 May 1974 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Louden, Beverley Mary |
Pukekohe Pukekohe 2120 New Zealand |
30 May 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riggs, Gary |
Aka Aka |
30 May 1974 - 25 Jul 2006 |
Beverley Mary Louden - Director
Appointment date: 27 Oct 1993
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jul 2011
Brian John Crouch - Director
Appointment date: 01 Nov 1995
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 28 Jul 2015
Shirley Mary Kennedy - Director
Appointment date: 20 Jan 2000
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 28 Jul 2015
Stanley Louden - Director (Inactive)
Appointment date: 30 May 1974
Termination date: 13 Oct 1995
Address: Aka Aka,
Address used since 30 May 1974
Desmond Thomas Morris - Director (Inactive)
Appointment date: 30 May 1974
Termination date: 27 Oct 1993
Address: Pukekohe,
Address used since 30 May 1974
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street