General information

Southridge Mechanical & Engineering Limited

Type: NZ Limited Company (Ltd)
9429030201811
New Zealand Business Number
4463760
Company Number
In Liquidation
Company Status

Southridge Mechanical & Engineering Limited (issued an NZBN of 9429030201811) was registered on 30 May 2013. 4 addresses are currently in use by the company: 22 Prosser Street, Elsdon, Porirua, 5022 (type: registered, service). 56 Church, Beerescourt, Hamilton had been their registered address, up to 20 Dec 2019. Southridge Mechanical & Engineering Limited used more names, namely: Aquatic Pest Control Nz Limited from 28 May 2013 to 20 Jun 2016. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Keightley, Alan Rhys (a director) located at Rd 1, Huntly postcode 3771. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Savill, Jennafer Marie (a director) - located at Rd 1, Huntly. Our database was last updated on 27 Apr 2024.

Current address Type Used since
667 Te Ohaki Road, Rd1, Huntly, 3771 Physical & registered & service 20 Dec 2019
22 Prosser Street, Elsdon, Porirua, 5022 Registered & service 26 Apr 2024
Directors
Name and Address Role Period
Alan Rhys Keightley
Rd 1, Huntly, 3771
Address used since 29 Apr 2015
Director 30 May 2013 - current
Jennafer Marie Savill
Rd 1, Huntly, 3771
Address used since 17 Oct 2018
Director 10 Oct 2018 - current
Paul Arthur Allbon
Matamata, Matamata, 3400
Address used since 30 May 2013
Director 30 May 2013 - 09 Sep 2013
Addresses
Previous address Type Period
56 Church, Beerescourt, Hamilton, 3200 Registered & physical 20 Jun 2019 - 20 Dec 2019
1327 Victoria Street, Beerescourt, Hamilton, 3200 Registered & physical 14 May 2019 - 20 Jun 2019
42 Moorhouse Street, Morrinsville, 3300 Physical & registered 18 Aug 2014 - 14 May 2019
14a Main Road, Te Kauwhata, Te Kauwhata, 3710 Physical & registered 30 May 2013 - 18 Aug 2014
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
28 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Keightley, Alan Rhys
Director
Rd 1
Huntly
3771
30 May 2013 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Savill, Jennafer Marie
Director
Rd 1
Huntly
3771
17 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Allbon, Paul Arthur
Individual
Matamata
Matamata
3400
30 May 2013 - 11 Sep 2013
Paul Arthur Allbon
Director
Matamata
Matamata
3400
30 May 2013 - 11 Sep 2013
Location
Companies nearby
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners NZ Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street