Shortcuts

Great South Imports Limited

Type: NZ Limited Company (Ltd)
9429030256033
NZBN
4409100
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
3 Libby Crescent
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 08 May 2014

Great South Imports Limited was launched on 07 May 2013 and issued an NZ business number of 9429030256033. The registered LTD company has been run by 4 directors: Renier Snyman - an active director whose contract began on 07 May 2013,
Petro Johanna Snyman - an active director whose contract began on 01 May 2014,
Johannes Cornelius Snyman - an active director whose contract began on 01 May 2014,
Nelson Alberto Escobar Quintanilla - an inactive director whose contract began on 07 May 2013 and was terminated on 05 Mar 2014.
According to BizDb's database (last updated on 01 Mar 2024), this company filed 1 address: 3 Libby Crescent, Cambridge, Cambridge, 3434 (type: physical, registered).
Up to 08 May 2014, Great South Imports Limited had been using 6A Hamilton Road, Cambridge as their physical address.
A total of 200 shares are issued to 3 groups (3 shareholders in total). In the first group, 67 shares are held by 1 entity, namely:
Snyman, Renier (a director) located at Cambridge, Cambridge postcode 3434.
The second group consists of 1 shareholder, holds 33.5% shares (exactly 67 shares) and includes
Snyman, Johannes Cornelius - located at Cambridge, Cambridge.
The next share allocation (66 shares, 33%) belongs to 1 entity, namely:
Snyman, Petro Johanna, located at Cambridge, Cambridge (an individual). Great South Imports Limited is categorised as "Food wholesaling nec" (business classification F360915).

Addresses

Previous addresses

Address: 6a Hamilton Road, Cambridge, 3434 New Zealand

Physical & registered address used from 13 Mar 2014 to 08 May 2014

Address: 24 Moonlight Track, Rd 1, Queenstown, 9371 New Zealand

Physical & registered address used from 07 May 2013 to 13 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 10 Apr 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Director Snyman, Renier Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Snyman, Johannes Cornelius Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 66
Individual Snyman, Petro Johanna Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quintanilla, Nelson Alberto Escobar Highgate
Wa Australia
6050
Australia
Director Nelson Alberto Escobar Quintanilla Highgate
Wa Australia
6050
Australia
Directors

Renier Snyman - Director

Appointment date: 07 May 2013

Address: Rd 1, Tirau, 3484 New Zealand

Address used since 10 Apr 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Mar 2015


Petro Johanna Snyman - Director

Appointment date: 01 May 2014

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 May 2014


Johannes Cornelius Snyman - Director

Appointment date: 01 May 2014

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 May 2014


Nelson Alberto Escobar Quintanilla - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 05 Mar 2014

Address: Highgate, Wa Australia, 6050 Australia

Address used since 07 May 2013

Nearby companies

Norman Hayes Corporation Limited
6 Madison Street

Breastmates Limited
6 B Madison Street

Blue Future Assets Limited
6b Madison Street

Business Edge International Limited
21a Saffron Street

The Distillers Co (n.z.) Limited
6 Daniel Crescent

Itc Limited
3d Watkins Road

Similar companies

Bright Distributors (2010) Limited
Level 1, John Sullivan House

Hamilton Foods Limited
39 Thackeray Street

Kiwifinest Limited
94 Shakespeare Street

Merrick Logan Limited
54 Macdonald Road

Ultimate Foods Limited
189 Collingwood Street

Vivnot Enterprises Limited
39 Thackery Street