Southbound Trustees Limited (NZBN 9429034542521) was registered on 19 Sep 2005. 2 addresses are in use by the company: 11 Izard Road, Khandallah, Wellington, 6035 (type: physical, service). 11 Izard Road, Khandallah, Wellington had been their physical address, up until 03 Mar 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Mckearney, Peter John (an individual) located at Wilton, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Mckearney, Denise Kathryn (an individual) - located at Wilton, Wellington. "House renting or leasing - except holiday house" (business classification L671140) is the category the Australian Bureau of Statistics issued Southbound Trustees Limited. Our data was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 Izard Road, Khandallah, Wellington, 6035 | Registered | 17 Oct 2011 |
11 Izard Road, Khandallah, Wellington, 6035 | Physical & service | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Peter John Mckearney
Khandallah, Wellington, 6035
Address used since 01 Sep 2019
Wilton, Wellington, 6012
Address used since 05 Feb 2018
Khandallah, Wellington, 6035
Address used since 01 Apr 2011 |
Director | 19 Sep 2005 - current |
Suzanne Margaret Woodward
Croyden, Sydney,
Address used since 19 Sep 2005 |
Director | 19 Sep 2005 - current |
Denise Kathryn Mckearney
Khandallah, Wellington, 6035
Address used since 01 Sep 2019
Wilton, Wellington, 6012
Address used since 05 Feb 2018
Khandallah, Wellington, 6035
Address used since 01 Apr 2011 |
Director | 19 Sep 2005 - current |
11 Izard Road , Khandallah , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
11 Izard Road, Khandallah, Wellington, 6035 | Physical | 23 Sep 2019 - 03 Mar 2020 |
8 Berkshire Ave, Wilton, Wellington, 6012 | Physical | 06 Mar 2017 - 23 Sep 2019 |
11 Izard Road, Khandallah, Wellington, 6035 | Physical | 17 Oct 2011 - 06 Mar 2017 |
30 Read Street, Levin, 5510 | Physical & registered | 13 Apr 2011 - 17 Oct 2011 |
30 Read Street, Levin, Levin, 5510 | Registered & physical | 12 Apr 2011 - 13 Apr 2011 |
120 Hackthorne Rd, Cashmere, Christchurch | Registered & physical | 24 Apr 2006 - 12 Apr 2011 |
73 Ohariu Road, Johnsonville, Wellington | Registered & physical | 19 Sep 2005 - 24 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Mckearney, Peter John Individual |
Wilton Wellington 6012 |
19 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckearney, Denise Kathryn Individual |
Wilton Wellington 6012 |
19 Sep 2005 - current |
Colonsy Limited 32 Worcester Street |
|
Tom Montague Design Limited 38 Worcester Street |
|
Seymour Investments Limited 203 Wilton Road |
|
Newson Electrical Limited 30 Worcester Street |
|
The Scale Group Limited 37 Worcester Street |
|
Seaside Systems Limited 25 Gloucester Street |
Tin Can Limited 18 Cheshire Street |
Paros Properties Limited 71 Harbour View Road |
Hitchiner Phair Holdings Limited 17a Putnam Street |
Suville Limited 24 Firth Terrace |
Melchior Limited 55 Pitt Street |
Thurds Limited 13 Norna Crescent |