Southcoast Providore Limited (NZBN 9429039488596) was registered on 20 Apr 1988. 4 addresses are currently in use by the company: 433 Pollen Street, Thames, Thames, 3500 (type: registered, service). 433 Pollen Street, Thames had been their physical address, up until 14 Oct 2015. Southcoast Providore Limited used other names, namely: Tasman Building Supplies (1988) Limited from 20 Apr 1988 to 01 May 2015. 2 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1 share (50% of shares), namely:
Slaughter, Angela Kay (an individual) located at Rd 20, Ohau postcode 5570,
Slaughter, Christopher (an individual) located at Rd 20, Ohau postcode 5570. Our data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 144 Onepu Road, Lyall Bay, Wellington, 6022 | Physical & registered & service | 14 Oct 2015 |
| 433 Pollen Street, Thames, Thames, 3500 | Registered & service | 03 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Edward Slaughter
Rd 20, Ohau, 5570
Address used since 25 Mar 2025
Newtown, Wellington, 6021
Address used since 28 Mar 2024
Lyall Bay, Wellington, 6022
Address used since 13 Sep 2021
Newtown, Wellington, 6021
Address used since 01 May 2015 |
Director | 01 May 2015 - current |
|
Christopher Slaughter
Newtown, Wellington, 6021
Address used since 01 May 2015 |
Director | 01 May 2015 - current |
|
Angela Kay Slaughter
Rd 20, Ohau, 5570
Address used since 25 Mar 2025
Newtown, Wellington, 6021
Address used since 28 Mar 2024
Lyall Bay, Wellington, 6022
Address used since 13 Sep 2021
Newtown, Wellington, 6021
Address used since 01 May 2015 |
Director | 01 May 2015 - current |
|
Alan David Tanner
Rd 1, Hikuai, 3579
Address used since 13 Sep 2021
Tairua, 3544
Address used since 30 Mar 2016 |
Director | 27 Jan 1992 - 01 Nov 2023 |
|
Brian Geoffrey Tanner
Tairua,
Address used since 27 Jan 1992 |
Director | 27 Jan 1992 - 01 May 2015 |
|
David Graham Ross Tanner
Tairua,
Address used since 10 Aug 2000 |
Director | 10 Aug 2000 - 14 Feb 2003 |
|
Christopher Edward Slaughter
Hikuai,
Address used since 06 Dec 1996 |
Director | 06 Dec 1996 - 20 Apr 2000 |
|
John Magnus Rennie
Kopu,
Address used since 13 Feb 1997 |
Director | 13 Feb 1997 - 03 Jul 1997 |
|
Kenneth Gordon Tanner
Tairua,
Address used since 27 Jan 1992 |
Director | 27 Jan 1992 - 06 Dec 1996 |
| Previous address | Type | Period |
|---|---|---|
| 433 Pollen Street, Thames, 3500 | Physical | 11 May 2015 - 14 Oct 2015 |
| Offices Of Blake Cox & Park, Chartered Accountants, 433 Pollen Street, Thames | Physical | 18 May 1998 - 11 May 2015 |
| Ferry Road, Kerepehi | Physical | 18 May 1998 - 18 May 1998 |
| Ferry Road, Kerepehi | Registered | 01 Sep 1995 - 14 Oct 2015 |
| 433 Pollen Street, Thames | Registered | 01 Sep 1995 - 01 Sep 1995 |
| - | Physical | 20 Feb 1992 - 18 May 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Slaughter, Angela Kay Individual |
Rd 20 Ohau 5570 |
04 May 2015 - current |
|
Slaughter, Christopher Individual |
Rd 20 Ohau 5570 |
04 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tanner, Catheryn Margaret Lee Individual |
Tairua |
20 Apr 1988 - 04 May 2015 |
|
Tanner, Alan David Individual |
Rd 1 Hikuai 3579 |
20 Apr 1988 - 04 May 2015 |
|
Tanner, Alan David Individual |
Tairua |
20 Apr 1988 - 04 May 2015 |
![]() |
Macedonian Gardens Limited 8 Palm Avenue |
![]() |
Owenga-salter Trustee Limited 130 Onepu Road |
![]() |
Diane Owenga & Associates Limited 130 Onepu Road |
![]() |
Lucymax Limited 7 Apu Crescent |
![]() |
Jina Riches Enterprises Limited 9 Palm Avenue |
![]() |
Cottier Estate Limited 15 Wha Street |