45South Limited, a removed company, was launched on 29 Apr 2013. 9429030244504 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been managed by 1 director, named Michael Harris - an active director whose contract started on 29 Apr 2013.
Updated on 19 Sep 2023, our data contains detailed information about 1 address: 21 Station Road, Pukekohe, Pukekohe, 2120 (category: registered, physical).
45South Limited had been using 21 Station Road, Pukekohe, Pukekohe as their registered address up until 19 May 2022.
Former names used by the company, as we established at BizDb, included: from 29 Apr 2013 to 24 Jul 2013 they were named Harris Professional Services Limited.
A single entity controls all company shares (exactly 100 shares) - Harris, Michael - located at 2120, Pukekohe, Pukekohe.
Previous addresses
Address #1: 21 Station Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 24 Jan 2022 to 19 May 2022
Address #2: 806 Bledisloe Street, Raureka, 4120 New Zealand
Physical & registered address used from 13 Jul 2018 to 24 Jan 2022
Address #3: 806 Bledisloe Street, Raureka, Hastings, 4120 New Zealand
Registered & physical address used from 09 Jul 2018 to 13 Jul 2018
Address #4: 12 Tidal Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 28 May 2018 to 09 Jul 2018
Address #5: 26 Kiwi Street, Springfield, Rotorua, 3015 New Zealand
Registered & physical address used from 23 Jun 2017 to 28 May 2018
Address #6: 189a Killarney Road, Frankton, Hamilton, 3204 New Zealand
Registered address used from 23 Mar 2016 to 23 Jun 2017
Address #7: 694 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 21 Oct 2013 to 23 Mar 2016
Address #8: 694 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 21 Oct 2013 to 23 Jun 2017
Address #9: 36 Mcdougall Street, Manurewa East, Auckland, 2102 New Zealand
Physical & registered address used from 29 Apr 2013 to 21 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Harris, Michael |
Pukekohe Pukekohe 2120 New Zealand |
29 Apr 2013 - |
Michael Harris - Director
Appointment date: 29 Apr 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 15 Jan 2022
Address: Raureka, Hastings, 4120 New Zealand
Address used since 01 Jul 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used since 12 May 2018
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 15 Jun 2017
Fountains Of Wealth Support Trust
12 Tidal Road
Advance Electrical Supplies Limited
7 Cinnamon Road
Cost 'u' Less Towing And Transporting Co. Limited
28 Rock Daisy Crescent
Davendaran Investment Limited
30 Rock Daisy Crescent
Friendly Islands Freight Limited
19a Tidal Road
Sjk Motors Limited
34 Rock Daisy Crescent
Global Cds Limited
6 Fitchburg Place
Gold Rush Technology Limited
197 Buckland Road
Kcube Limited
36 Pukaki Road
Nz Cloud Services Limited
420 Massey Road
Prestige Holdings Limited
420 Massey Road
Your Pc Guy Limited
33 Secoia Crescent