Southern Waterblasting (2011) Limited was started on 30 Mar 2011 and issued an NZBN of 9429031161305. This registered LTD company has been run by 2 directors: Kevin Patrick Byrne - an active director whose contract began on 30 Mar 2011,
Robert Thomas Gray - an inactive director whose contract began on 30 Mar 2011 and was terminated on 21 Nov 2013.
According to BizDb's information (updated on 01 Jun 2025), the company uses 2 addresses: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Up to 17 Mar 2025, Southern Waterblasting (2011) Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kevin Patrick Byrne, Sc Nominees 2022 Limited, Marie Ellen Robson (an other) located at Waikouaiti, Waikouaiti postcode 9510. Southern Waterblasting (2011) Limited has been categorised as "General engineering" (ANZSIC C249910).
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 01 Mar 2021 to 17 Mar 2025
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 01 Mar 2021
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Apr 2018 to 21 Jun 2018
Address #4: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 19 Apr 2018
Address #5: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Jun 2014 to 16 May 2016
Address #6: 1 Gill Street, Waikouaiti, Waikouaiti, 9510 New Zealand
Registered & physical address used from 30 Mar 2011 to 03 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Kevin Patrick Byrne, Sc Nominees 2022 Limited, Marie Ellen Robson |
Waikouaiti Waikouaiti 9510 New Zealand |
13 Jan 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Byrne, Kevin Patrick |
Waikouaiti Waikouaiti 9510 New Zealand |
30 Mar 2011 - 13 Jan 2012 |
| Individual | Gray, Robert Thomas |
1 Rd Waikouaiti 9471 New Zealand |
30 Mar 2011 - 14 Jan 2014 |
| Director | Robert Thomas Gray |
1 Rd Waikouaiti 9471 New Zealand |
30 Mar 2011 - 14 Jan 2014 |
Kevin Patrick Byrne - Director
Appointment date: 30 Mar 2011
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 30 Mar 2011
Robert Thomas Gray - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 21 Nov 2013
Address: 1 Rd, Waikouaiti, 9471 New Zealand
Address used since 30 Mar 2011
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel Street
Asco Engineering 2012 Limited
2 Clark Street
B A Short Limited
286 Princes Street
Bison Group Limited
106 Bond Street
Evolution Engineering Limited
2 Clark Street
Industrial Compliance & Safety Limited
Corner Vogel And Jetty Streets
Mengineering Limited
Level 7 John Wickliffe House