South Immigration Matters Limited, a registered company, was incorporated on 16 Jan 2013. 9429030381278 is the business number it was issued. "Migration consulting and service" (ANZSIC M699940) is how the company was classified. The company has been managed by 1 director, named Filipinas Jamero Rodriguez - an active director whose contract began on 16 Jan 2013.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 9/178 Kaikorai Valley Road, Bradford, Dunedin, 9011 (postal address),
9/178 Kaikorai Valley Road, Bradford, Dunedin, 9011 (office address),
9/178 Kaikorai Valley Road, Bradford, Dunedin, 9011 (delivery address),
Suite 9, 178 Kaikorai Valley Road, Bradford, Dunedin, 9011 (registered address) among others.
South Immigration Matters Limited had been using Suite 9 178 Kaikorai Valley Road, Bradford, Dunedin as their registered address until 13 Jul 2022.
One entity owns all company shares (exactly 1 share) - Rodriguez, Filipinas Jamero - located at 9011, Bradford, Dunedin.
Principal place of activity
Suite 4, 401 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Suite 9 178 Kaikorai Valley Road, Bradford, Dunedin, 9011 New Zealand
Registered & physical address used from 12 Jul 2022 to 13 Jul 2022
Address #2: 218 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Dec 2019 to 12 Jul 2022
Address #3: 15 Westgate, Corstorphine, Dunedin, 9012 New Zealand
Registered & physical address used from 28 Jan 2019 to 03 Dec 2019
Address #4: 185 North Road, North East Valley, Dunedin, 9010 New Zealand
Registered & physical address used from 13 Dec 2017 to 28 Jan 2019
Address #5: Suite 4, 401 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Sep 2016 to 13 Dec 2017
Address #6: 240 Helensburgh Road, Helensburgh, Dunedin, 9010 New Zealand
Physical & registered address used from 19 May 2015 to 07 Sep 2016
Address #7: 401 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 03 Feb 2014 to 19 May 2015
Address #8: 401 Moray Place, 1/f Macklins Building, Dunedin, 9011 New Zealand
Physical & registered address used from 03 Dec 2013 to 03 Feb 2014
Address #9: 403 Moray Place, Dunedin, 9011 New Zealand
Physical & registered address used from 05 Sep 2013 to 03 Dec 2013
Address #10: 40 Pitcairn Street, Belleknowes, Dunedin, 9011 New Zealand
Physical & registered address used from 16 Jan 2013 to 05 Sep 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Rodriguez, Filipinas Jamero |
Bradford Dunedin 9011 New Zealand |
16 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodriguez, Ruel Domiquel |
Helensburgh Dunedin 9010 New Zealand |
16 Jan 2013 - 28 Jul 2020 |
Filipinas Jamero Rodriguez - Director
Appointment date: 16 Jan 2013
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 28 Nov 2023
Address: Costorphine, Dunedin, 9012 New Zealand
Address used since 28 Jul 2018
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 19 May 2015
Pso Retirement Villages Limited
Presbyterian Support Otago
Just Housing Otepoti Dunedin
407 Moray Place
Moray Foundation Trust
407 Moray Place
Onecall Otago 2011 Limited
399 Moray Place
Rd Petroleum Limited
399 Moray Place
Peran Anatasi Corporation Limited
399 Moray Place
Endeavour Immigration Limited
189 Morven Ferry Road
Hatton Nz Consulting Limited
53 Oregon Street
Ibridge Nz Limited
15 Skye Lane
Immigration Law Advice Nz Limited
201 Ward Street
Key Advice Limited
11 Maple Court
Luv Group Limited
123 Earnslaw Street