General information

North Range Limited

Type: NZ Limited Company (Ltd)
9429040246635
New Zealand Business Number
157958
Company Number
Registered
Company Status

North Range Limited (issued an NZ business identifier of 9429040246635) was started on 20 Jul 1979. 2 addresses are in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, registered). Cargill Chambers, 128 Spey Street, Invercargill had been their physical address, up until 02 Oct 2017. 1706000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 514772 shares (30.17% of shares), namely:
Coster, Sidney Ralph (an individual) located at Lochiel, No 1 R D, Winton 9781. In the second group, a total of 1 shareholder holds 12.05% of all shares (exactly 205593 shares); it includes
Ford, Robin Leslie (an individual) - located at Allenton, Ashburton. Next there is the 3rd group of shareholders, share allotment (67922 shares, 3.98%) belongs to 2 entities, namely:
Grant, Ian Ronald, located at Rd 2, Lumsden (an individual),
Grant, Aileen, located at Rd 2, Lumsden (an individual). Businesscheck's database was updated on 08 May 2025.

Current address Type Used since
Level 1, 20 Don Street, Invercargill, 9810 Physical & registered & service 02 Oct 2017
Directors
Name and Address Role Period
Sidney Ralph Coster
Rd 1, Winton, 9781
Address used since 03 Jun 2010
Director 31 Jul 1992 - current
Dallas Bruce Lucas
Rd 1, Invercargill, 9871
Address used since 03 Jun 2010
Director 31 Jul 1992 - current
Robin Leslie Ford
Allenton, Ashburton, 7700
Address used since 28 Apr 2020
Allenton, Ashburton, 7700
Address used since 04 May 2011
Director 15 May 1997 - current
Ian Ronald Grant
Rd 2, Lumsden, 9792
Address used since 15 May 2014
Director 15 May 1997 - current
James Allison Taylor
Te Anau, 9600
Address used since 23 Oct 1992
Director 23 Oct 1992 - 24 Sep 2013
John Gordon Carran
Otautau,
Address used since 31 Jul 1992
Director 31 Jul 1992 - 29 May 2002
Tony Edward Buchanan
Hedgehope, 2 R D, Invercargill,
Address used since 31 Jul 1992
Director 31 Jul 1992 - 29 Oct 1999
Michael Allan Shields
Centre Bush, 2 R D, Winton,
Address used since 29 Oct 1993
Director 29 Oct 1993 - 29 Oct 1999
Barry William Buchanan
R.d.2, Invercargill,
Address used since 31 Jul 1992
Director 31 Jul 1992 - 01 Jul 1996
James Demetrius Mangos
1 R D, Invercargill,
Address used since 29 Oct 1993
Director 29 Oct 1993 - 01 Jul 1996
Thomas Stedman Kirkwood
Lumsden,
Address used since 13 Oct 1992
Director 13 Oct 1992 - 01 Jul 1993
Robin Leslie Ford
R.d.8, Ashburton,
Address used since 31 Jul 1992
Director 31 Jul 1992 - 23 Oct 1992
Addresses
Previous address Type Period
Cargill Chambers, 128 Spey Street, Invercargill, 9810 Physical & registered 15 Dec 2009 - 02 Oct 2017
C/o Barr Burgess & Stewart, 160 Spey Street, Invercargill Registered 30 Nov 1993 - 15 Dec 2009
Mcculloch & Partners, North Eastern Corner Kelvin & Spey Sts, Invercargill Physical 17 Feb 1992 - 15 Dec 2009
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
1706000
Total number of Shares
May
Annual return filing month
07 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 514772
Shareholder Name Address Period
Coster, Sidney Ralph
Individual
Lochiel
No 1 R D, Winton 9781
20 Jul 1979 - current
Shares Allocation #2 Number of Shares: 205593
Shareholder Name Address Period
Ford, Robin Leslie
Individual
Allenton
Ashburton
7700
20 Jul 1979 - current
Shares Allocation #3 Number of Shares: 67922
Shareholder Name Address Period
Grant, Ian Ronald
Individual
Rd 2
Lumsden
9792
20 Jul 1979 - current
Grant, Aileen
Individual
Rd 2
Lumsden
9792
20 Jul 1979 - current
Shares Allocation #4 Number of Shares: 65199
Shareholder Name Address Period
Paul, Carron Sue
Individual
Rd 2
Winton
9782
20 Jul 1979 - current
Paul, Darryl Lindsay
Individual
Rd 2
Winton
9782
20 Jul 1979 - current
Shares Allocation #5 Number of Shares: 852514
Shareholder Name Address Period
Lucas, Dallas Bruce
Individual
Woodlands
1 R D, Invercargill 9871
20 Jul 1979 - current
Lucas, Kay
Individual
Rd 1
Invercargill
9871
24 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Noeline Ann
Individual
Te Anau
Te Anau
9600
27 Mar 2014 - 18 Jul 2017
Taylor, James Allison
Individual
Te Anau 9600
20 Jul 1979 - 27 Mar 2014
Taylor, Barry James
Individual
Te Anau
Te Anau
9600
27 Mar 2014 - 18 Jul 2017
Location