Shortcuts

Southern Screenworks Limited

Type: NZ Limited Company (Ltd)
9429038738708
NZBN
618549
Company Number
Registered
Company Status
B091935
Industry classification code
Construction Materials Crushing Or Screening
Industry classification description
Current address
50 Bealey Road
Rd 1
Aylesbury 7671
New Zealand
Physical & registered & service address used since 25 Sep 2019
50 Bealey Road
Rd 1
Aylesbury 7671
New Zealand
Postal & office & delivery address used since 15 Oct 2021

Southern Screenworks Limited was launched on 24 Feb 1994 and issued an NZ business identifier of 9429038738708. The registered LTD company has been managed by 4 directors: Alan Leslie King - an active director whose contract began on 25 May 1994,
Brett Miles Swain - an inactive director whose contract began on 25 May 1994 and was terminated on 14 Mar 2022,
Phillip Malcolm Cook - an inactive director whose contract began on 24 Feb 1994 and was terminated on 16 May 1994,
Brian David Court - an inactive director whose contract began on 24 Feb 1994 and was terminated on 16 May 1994.
As stated in BizDb's data (last updated on 05 Apr 2024), the company uses 1 address: 50 Bealey Road, Rd 1, Aylesbury, 7671 (category: postal, office).
Up until 25 Sep 2019, Southern Screenworks Limited had been using 50 Bealey Road, Rd 1, Kirwee as their physical address.
BizDb found previous aliases used by the company: from 31 Oct 2000 to 18 Apr 2005 they were named Canterbury Crushing Limited, from 24 Feb 1994 to 31 Oct 2000 they were named Swain and King Limited.
A total of 2000 shares are allotted to 5 groups (10 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
King, Peter George (an individual) located at Rd 5, Rolleston postcode 7675,
King, Judy (an individual) located at Rd 6, Lincoln postcode 7676,
King, Alan Leslie (a director) located at Rd 6, Lincoln postcode 7676.
Then there is a group that consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
King, Alan Leslie - located at Rd 6, Lincoln.
The next share allotment (1 share, 0.05%) belongs to 2 entities, namely:
Swain, Brett Miles, located at Rd 3, Rangiora (an individual),
Brett Swain, located at Rd 3, Rangiora (a director). Southern Screenworks Limited has been classified as "Construction materials crushing or screening" (business classification B091935).

Addresses

Principal place of activity

50 Bealey Road, Rd 1, Aylesbury, 7671 New Zealand


Previous addresses

Address #1: 50 Bealey Road, Rd 1, Kirwee, 7671 New Zealand

Physical & registered address used from 18 Jun 2019 to 25 Sep 2019

Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Aug 2018 to 18 Jun 2019

Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Oct 2015 to 06 Aug 2018

Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 14 Oct 2014 to 15 Oct 2015

Address #5: 50 Bealey Road, Aylesbury R D 1, Christchurch, 7671 New Zealand

Physical address used from 07 Oct 2013 to 14 Oct 2014

Address #6: C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand

Registered address used from 21 Nov 2012 to 14 Oct 2014

Address #7: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand

Registered address used from 01 Jul 2011 to 21 Nov 2012

Address #8: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand

Registered address used from 29 Aug 2008 to 01 Jul 2011

Address #9: 13 Lyttelton Street, Lincoln, Canterbury 7608 New Zealand

Physical address used from 29 Aug 2008 to 07 Oct 2013

Address #10: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032

Registered address used from 31 May 2004 to 29 Aug 2008

Address #11: 13 Lyttelton St, Lincoln, Canterbury

Physical address used from 15 Sep 2002 to 29 Aug 2008

Address #12: 7 Lyttleton Street, Lincoln, Christchurch

Physical address used from 13 Sep 2000 to 13 Sep 2000

Address #13: 13 Lyttelton St, Lincoln, Christchurch

Physical address used from 13 Sep 2000 to 15 Sep 2002

Address #14: 7 Lyttleton Street, Lincoln, Christchurch

Registered address used from 31 May 1999 to 31 May 1999

Address #15: C/-bennett Sheard & Co, Chartered Accountant, Cfm Bldg, 199 Cashel Str, Christchurch

Registered address used from 31 May 1999 to 31 May 2004

Address #16: 120 Great South Road, Newmarket, Auckland

Registered address used from 08 May 1996 to 31 May 1999

Contact info
643 318 1198
15 Oct 2021 Phone
admin@southernscreenworks.co.nz
15 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.southernscreenworks.co.nz
15 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual King, Peter George Rd 5
Rolleston
7675
New Zealand
Individual King, Judy Rd 6
Lincoln
7676
New Zealand
Director King, Alan Leslie Rd 6
Lincoln
7676
New Zealand
Shares Allocation #2 Number of Shares: 1
Director King, Alan Leslie Rd 6
Lincoln
7676
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Swain, Brett Miles Rd 3
Rangiora
7473
New Zealand
Director Brett Miles Swain Rd 3
Rangiora
7473
New Zealand
Shares Allocation #4 Number of Shares: 999
Individual Swain, Brett Miles Rd 3
Rangiora
7473
New Zealand
Director King, Alan Leslie Rd 6
Lincoln
7676
New Zealand
Director Brett Miles Swain Rd 3
Rangiora
7473
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual King, Judy Rd 6
Lincoln
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swain, Brett Miles Waikuku Beach
North Canterbury

New Zealand
Other B M Swain & A L King
Individual King, Alan Leslie Lincoln
Christchurch
Other Null - A L King, J K King & B M Swain
Other Null - B M Swain & A L King
Other A L King, J K King & B M Swain
Directors

Alan Leslie King - Director

Appointment date: 25 May 1994

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 05 Apr 2017


Brett Miles Swain - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 14 Mar 2022

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 07 Oct 2014


Phillip Malcolm Cook - Director (Inactive)

Appointment date: 24 Feb 1994

Termination date: 16 May 1994

Address: Castor Bay, Auckland,

Address used since 24 Feb 1994


Brian David Court - Director (Inactive)

Appointment date: 24 Feb 1994

Termination date: 16 May 1994

Address: Broadfields, Christchurch,

Address used since 24 Feb 1994

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace

Similar companies