General information

Southwark Holdings Limited

Type: NZ Limited Company (Ltd)
9429031989442
New Zealand Business Number
122315
Company Number
Registered
Company Status

Southwark Holdings Limited (issued an NZBN of 9429031989442) was launched on 14 Nov 1945. 2 addresses are currently in use by the company: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: physical, registered). 44 Dakota Crescent, Wigram, Christchurch had been their registered address, until 30 May 2017. 10000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 8000 shares (80% of shares), namely:
Sherlock, Ronald Kerry (an individual) located at Merivale, Christchurch postcode 8014,
Malley & Co Trustees Limited (an other) located at Christchurch postcode 8011. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (2000 shares); it includes
Cotton, Dawn Maysobel (an individual) - located at Ilam, Christchurch. The Businesscheck information was last updated on 27 Apr 2024.

Current address Type Used since
12 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered & service 30 May 2017
Contact info
No website
Website
Directors
Name and Address Role Period
Ronald Kerry Sherlock
Merivale, Christchurch, 8014
Address used since 01 Jun 2010
Director 16 Apr 2007 - current
Sybil Helen Sherlock
Christchurch,
Address used since 07 May 1991
Director 07 May 1991 - 30 Jul 2007
Addresses
Previous address Type Period
44 Dakota Crescent, Wigram, Christchurch, 8042 Registered & physical 11 Jun 2012 - 30 May 2017
Heather K Trent, 6/165 Chester Street East, Christchurch 8011 Registered & physical 30 Jun 2009 - 11 Jun 2012
C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch Registered 31 May 2002 - 30 Jun 2009
C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch Physical 31 May 2002 - 30 Jun 2009
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch Registered 26 May 2001 - 31 May 2002
Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch Physical 26 May 2001 - 26 May 2001
C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch Registered 25 Mar 1994 - 26 May 2001
Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch Registered 23 Mar 1994 - 25 Mar 1994
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8000
Shareholder Name Address Period
Sherlock, Ronald Kerry
Individual
Merivale
Christchurch
8014
26 Feb 2008 - current
Malley & Co Trustees Limited
Other (Other)
Christchurch
8011
26 Feb 2008 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Cotton, Dawn Maysobel
Individual
Ilam
Christchurch
8041
18 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Cotton, William George
Individual
Christchurch
14 Nov 1945 - 18 Sep 2018
Cotton, Barry James
Individual
Christchurch
14 Nov 1945 - 26 Feb 2008
Sherlock, Sybil Helen
Individual
Christchurch
14 Nov 1945 - 31 May 2007
Location
Companies nearby
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive