Southwest Energy Limited was started on 21 Dec 2004 and issued an NZBN of 9429035047070. The registered LTD company has been managed by 9 directors: Donald Peter Boocock - an active director whose contract started on 14 Mar 2006,
Peter Boocock - an active director whose contract started on 14 Mar 2006,
Wayne Paul Boocock - an active director whose contract started on 10 Sep 2018,
Nicola Louise Bakker - an active director whose contract started on 07 Feb 2019,
Niki Louise Bakker - an inactive director whose contract started on 09 Jul 2018 and was terminated on 10 Sep 2018.
As stated in the BizDb information (last updated on 28 Mar 2024), the company registered 3 addresses: 19/30 Foundry Road, Silverdale, Auckland, 0944 (service address),
19/30 Foundry Road, Silverdale, Auckland, 0944 (registered address),
10/30 Foundry Roadsilverdaleauckland, Silverdale, 0944 (physical address).
Up to 03 Mar 2022, Southwest Energy Limited had been using 10/30 Foundry Roadsilverdaleauckland, Silverdale as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Macdonell, Barry James (an individual) located at Rd 4, Albany postcode 0794.
Another group consists of 1 shareholder, holds 85% shares (exactly 85 shares) and includes
Boocock, Donald Peter - located at Rd 4, Albany. Southwest Energy Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 10/30 Foundry Roadsilverdaleauckland, Silverdale, 0944 New Zealand
Registered address used from 13 Feb 2020 to 03 Mar 2022
Address #2: 10/30 Foundry Roadsilverdaleauckland, Silverdale, 0944 New Zealand
Service address used from 13 Feb 2020 to 20 Feb 2024
Address #3: 63 Foundry Road, Silverdale, 0944 New Zealand
Physical & registered address used from 15 Feb 2019 to 13 Feb 2020
Address #4: 17 Kahikatea Flat Road, Rd 4, Albany, 0794 New Zealand
Physical & registered address used from 02 Mar 2011 to 15 Feb 2019
Address #5: 4 Huntly Road, Campbells Bay, Auckland New Zealand
Registered & physical address used from 21 Dec 2004 to 02 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Macdonell, Barry James |
Rd 4 Albany 0794 New Zealand |
21 Dec 2004 - |
Shares Allocation #2 Number of Shares: 85 | |||
Individual | Boocock, Donald Peter |
Rd 4 Albany 0794 New Zealand |
31 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dove, Matthew |
Rd 4 Albany 0794 New Zealand |
13 Feb 2013 - 10 Nov 2016 |
Individual | Dillon, Jeremy Paul Austin |
Rd 4 Albany 0794 New Zealand |
31 Mar 2005 - 01 Nov 2018 |
Individual | Dillon, Jeremy Paul Austin |
Campbells Bay Auckland |
21 Dec 2004 - 27 Jun 2010 |
Individual | Boocock, Wayne Paul |
Waitoki Auckland |
21 Dec 2004 - 27 Jun 2010 |
Individual | Boocock, John Craig |
Tindalls Bay Whangaparaoa, Auckland |
21 Dec 2004 - 27 Jun 2010 |
Individual | Kelly, Robin John |
Milford Auckland |
21 Dec 2004 - 27 Jun 2010 |
Donald Peter Boocock - Director
Appointment date: 14 Mar 2006
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Feb 2016
Peter Boocock - Director
Appointment date: 14 Mar 2006
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Feb 2016
Wayne Paul Boocock - Director
Appointment date: 10 Sep 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 10 Sep 2018
Nicola Louise Bakker - Director
Appointment date: 07 Feb 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Feb 2019
Niki Louise Bakker - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 10 Sep 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 09 Jul 2018
Barry James Macdonell - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 23 Jul 2018
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 23 Feb 2016
Jeremy Paul Austin Dillon - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 06 Jul 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 21 Feb 2017
Matthew Dove - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 10 Nov 2016
Address: Ross, Ross, 7812 New Zealand
Address used since 23 Feb 2016
Wayne Paul Boocock - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 14 Mar 2006
Address: Waitoki, Auckland,
Address used since 21 Dec 2004
Cube-s Scaffolding Holdings Limited
17 Kahikatea Flat Road
Cube-s Scaffolding Services Limited
17 Kahikatea Flat Road
Falloon Stockfoods Limited
18 Kahikatea Flat Road
R & A Falloon Limited
18 Kahikatea Flat Rd.
Parker Foods & Wines Limited
C/-dairy Flat Foodmart
Dairy Flat Motors 2004 Limited
2 Horseshoe Bush Road
Falloon Holdings Limited
18 Kahikatea Flat Rd
Geeal Properties Limited
143 Top Road
Hokitika Fire Station Boutique Accommodation Limited
17 Kahikatea Flat Road
Lmris Investments Limited
255 Horseshoe Bush Road
Waitoki Investments Limited
17 Kahikatea Flat Road
Zeacold Development Limited
139 Bawden Road