Southern Energy & Resilience Limited was incorporated on 04 May 2012 and issued a number of 9429030679634. The registered LTD company has been run by 3 directors: Riki Mitchell Ellison - an active director whose contract began on 04 May 2012,
Rochelle Monique Francis - an inactive director whose contract began on 04 May 2012 and was terminated on 09 Sep 2017,
Nathan Rajiv Surendran - an inactive director whose contract began on 04 May 2012 and was terminated on 01 Aug 2013.
As stated in our database (last updated on 17 Apr 2024), the company filed 1 address: 6 Scott Street, Invercargill, 9812 (types include: registered, physical).
Until 18 Sep 2017, Southern Energy & Resilience Limited had been using 60 Dublin Street, Invercargill as their physical address.
BizDb found previous names used by the company: from 03 May 2012 to 11 Jul 2012 they were named Southland Energy & Resilience Limited.
A total of 15000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Ellison, Riki Mitchell (a director) located at Strathern, Invercargill postcode 9812. Southern Energy & Resilience Limited was classified as "Window insulation fixing" (business classification E324540).
Previous addresses
Address: 60 Dublin Street, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Feb 2016 to 18 Sep 2017
Address: 85 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Jul 2012 to 16 Feb 2016
Address: 206 John Street, Heidelberg, Invercargill, 9812 New Zealand
Physical & registered address used from 04 May 2012 to 16 Jul 2012
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Ellison, Riki Mitchell |
Strathern Invercargill 9812 New Zealand |
04 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis, Rochelle Monique |
Invercargill 9810 New Zealand |
04 May 2012 - 09 Sep 2017 |
Individual | Surendran, Nathan Rajiv |
Heidelberg Invercargill 9812 New Zealand |
04 May 2012 - 17 Sep 2013 |
Individual | Surendran, Enoch |
Invercargill 9810 New Zealand |
17 Sep 2013 - 09 Sep 2017 |
Director | Nathan Rajiv Surendran |
Heidelberg Invercargill 9812 New Zealand |
04 May 2012 - 17 Sep 2013 |
Director | Rochelle Monique Francis |
Invercargill 9810 New Zealand |
04 May 2012 - 09 Sep 2017 |
Individual | Surendran, Hannah |
Invercargill 9812 New Zealand |
17 Sep 2013 - 09 Sep 2017 |
Riki Mitchell Ellison - Director
Appointment date: 04 May 2012
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 04 May 2012
Rochelle Monique Francis - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 09 Sep 2017
Address: Invercargill, 9810 New Zealand
Address used since 17 Jan 2015
Nathan Rajiv Surendran - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 01 Aug 2013
Address: Rd 1, Winton, 9781 New Zealand
Address used since 26 Dec 2012
Catnap Inn Limited
6 Scott Street
Annaghdown Limited
22a Moulson St
Yixin Limited
369 Elles Road
Back 9 Design Limited
29 Scott Street
Fagasa Incorporated
123 Elizabeth Street
Zak Equities Limited
118a O'hara Street
Bop Glass (2012) Limited
1 Saville Place
Dean's Aluminium Services Limited
113 Pope Street
Double Glazing United (waikato) Limited
20 Queen Street
Magicseal (world) Limited
10d Sheffield Crescent
Matt Ticehurst Building Limited
11-15 Broadway
Zeddd Group Limited
4 Will Street