Southern Comfort Beds 2005 Limited (issued a business number of 9429034671498) was launched on 28 Jul 2005. 4 addresses are currently in use by the company: 3336 State Highway 2, Clareville, Carterton, 5713 (type: physical, service). 113 State Highway 2, Clareville, Carterton had been their physical address, until 28 Mar 2019. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 97 shares (97 per cent of shares), namely:
Gawith Trustees Limited (an entity) located at Masterton postcode 5810. When considering the second group, a total of 3 shareholders hold 1 per cent of all shares (1 share); it includes
Chipp, Shiree Teresa (an individual) - located at Carterton,
Meiklejohn, Brian James (an individual) - located at Carterton,
Chipp, Simon Andrew (an individual) - located at Carterton. Our information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
113 State Highway 2, Clareville, Carterton | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 Jul 2005 |
3336 State Highway 2, Clareville, Carterton, 5713 | Registered | 15 Feb 2018 |
3336 State Highway 2, Clareville, Carterton, 5713 | Physical & service | 28 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Elizabeth Anne Te Maro
Clareville, Carterton, 5713
Address used since 18 Feb 2016
Clareville, Carterton, 5713
Address used since 07 Feb 2018 |
Director | 28 Jul 2005 - current |
Previous address | Type | Period |
---|---|---|
113 State Highway 2, Clareville, Carterton | Physical | 28 Jul 2005 - 28 Mar 2019 |
113 State Highway 2, Clareville, Carterton | Registered | 28 Jul 2005 - 15 Feb 2018 |
Shareholder Name | Address | Period |
---|---|---|
Gawith Trustees Limited Shareholder NZBN: 9429038020995 Entity (NZ Limited Company) |
Masterton 5810 |
28 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Chipp, Shiree Teresa Individual |
Carterton |
20 Jun 2006 - current |
Meiklejohn, Brian James Individual |
Carterton |
20 Jun 2006 - current |
Chipp, Simon Andrew Individual |
Carterton |
20 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Maro, Elizabeth Anne Individual |
Clareville Carterton |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Elizabeth Anne Individual |
Clareville Carterton |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Elizabeth Anne Individual |
Clareville Carterton 5713 |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Elizabeth Anne Individual |
Clareville Carterton 5713 |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Damon Paul Individual |
Clareville Carterton |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Damon Paul Individual |
Clareville Carterton |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Damon Paul Individual |
Clareville Carterton 5713 |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Damon Paul Individual |
Clareville Carterton 5713 |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Damon Paul Individual |
Clareville Carterton |
28 Jul 2005 - 07 Feb 2018 |
Te Maro, Elizabeth Anne Individual |
Clareville Carterton |
28 Jul 2005 - 07 Feb 2018 |
Vintage Car Club Of NZ Wairarapa Branch Incorporated Clareville |
|
Crb Whanau Limited Somerset Road |
|
Fraser Comtracs Limited Somerset Road |
|
Clareville Community Trust Somerset Road |
|
Devine Cafe Limited 20 Somerset Road |
|
Holdsworth Electrical & Telecommunications Limited 695c Chester Road |