Souness Developments Limited, a registered company, was incorporated on 28 Feb 1996. 9429038503016 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been classified. This company has been run by 2 directors: Christopher John Souness - an active director whose contract began on 28 Feb 1996,
Josephine Tracey Souness - an inactive director whose contract began on 28 Feb 1996 and was terminated on 01 Apr 2015.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Level 15,, 215 Lambton Quay, Wellington, 6011 (types include: physical, registered).
Souness Developments Limited had been using 18 Lanyon Place, Whitby, Porirua 5024 as their registered address up to 17 Apr 2015.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011,
Souness, Christopher John (a director) located at Whitby, Porirua postcode 5024.
Previous addresses
Address: 18 Lanyon Place, Whitby, Porirua 5024 New Zealand
Registered & physical address used from 04 Sep 2009 to 17 Apr 2015
Address: Rapiti Coast Taxation Service Ltd, 346-348 Rosetta Road, Ruamati Beach
Registered address used from 15 Dec 1998 to 04 Sep 2009
Address: De Lisle Chartered Accountant, 6th Floor, 32 Kent Terrace, Wellington
Physical address used from 15 Dec 1998 to 04 Sep 2009
Address: Rapiti Coast Taxation Service Ltd, 346-348 Rosetta Road, Ruamati Beach
Physical address used from 15 Dec 1998 to 15 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
06 Sep 2016 - |
Director | Souness, Christopher John |
Whitby Porirua 5024 New Zealand |
06 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Souness, Josephine Tracey |
Whitby |
28 Feb 1996 - 05 Sep 2016 |
Individual | Souness, Christopher John |
Whitby |
28 Feb 1996 - 05 Sep 2016 |
Other | Christopher Souness No 2 Family Trust | 05 Sep 2016 - 06 Sep 2016 | |
Other | Null - Christopher Souness No 2 Family Trust | 05 Sep 2016 - 06 Sep 2016 |
Christopher John Souness - Director
Appointment date: 28 Feb 1996
Address: Whitby, Porirua, 5024 New Zealand
Address used since 05 Jun 1998
Josephine Tracey Souness - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 01 Apr 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 05 Jun 1998
Maven International Limited
Level 2
Takapu Investments Limited
L15
Puketea Limited
L15
Mro Limited
Level 15, Grant Thornton House
Jospat Limited
L15
City Electrical Factors Limited
50 Customhouse Quay
Coffee Supreme Limited
Grant Thornton
Home Concepts Limited
15 Brandon Street
Nac Trading Limited
Level 3
Re-bags.com Limited
Level 15, Grant Thornton House
Starpack International (nz) Limited
187 Featherston Street