General information

Southcoast Providore Limited

Type: NZ Limited Company (Ltd)
9429039488596
New Zealand Business Number
380653
Company Number
Registered
Company Status

Southcoast Providore Limited (NZBN 9429039488596) was registered on 20 Apr 1988. 2 addresses are currently in use by the company: 144 Onepu Road, Lyall Bay, Wellington, 6022 (type: physical, registered). 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 Lyall Bay, Wellington postcode 6022,
Slaughter, Christopher (an individual) located at Lyall Bay, Wellington postcode 6022. Our data was last updated on 21 Mar 2024.

Current address Type Used since
144 Onepu Road, Lyall Bay, Wellington, 6022 Physical & registered & service 14 Oct 2015
Directors
Name and Address Role Period
Christopher Edward Slaughter
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
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
Addresses
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
Financial Data
Financial info
2
Total number of Shares
March
Annual return filing month
13 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Slaughter, Angela Kay
Individual
Lyall Bay
Wellington
6022
04 May 2015 - current
Slaughter, Christopher
Individual
Lyall Bay
Wellington
6022
04 May 2015 - current

Historic shareholders

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
Location
Companies nearby