Southern Qa Properties Limited was launched on 29 Jul 2010 and issued a business number of 9429031439329. This registered LTD company has been managed by 6 directors: Robert Mark Penney - an active director whose contract began on 01 Dec 2016,
Deidre Pengelly Penney - an active director whose contract began on 01 Dec 2016,
Grant Bruce Russell - an active director whose contract began on 01 Dec 2016,
Michael Graham Bell - an active director whose contract began on 01 Dec 2016,
Brendon James Isherwood - an inactive director whose contract began on 01 Dec 2016 and was terminated on 11 Mar 2022.
As stated in BizDb's information (updated on 24 May 2025), the company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: office, delivery).
Up until 07 Mar 2019, Southern Qa Properties Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
BizDb found previous aliases used by the company: from 29 Jul 2010 to 01 Dec 2016 they were named Northern Qa Limited.
A total of 250000 shares are issued to 12 groups (21 shareholders in total). As far as the first group is concerned, 47875 shares are held by 1 entity, namely:
Southern Qa Properties Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 5000 shares) and includes
Hill, Hendrina Susana - located at Rolleston, Rolleston.
The next share allotment (2000 shares, 0.8%) belongs to 1 entity, namely:
Porteous, David Thomas, located at Kaiapoi, Kaiapoi (an individual). Southern Qa Properties Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Apr 2015 to 07 Mar 2019
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Feb 2013 to 27 Apr 2015
Address #3: 1st Floor, 291 Madras Street, Christchurch, 8141 New Zealand
Registered & physical address used from 29 Jul 2010 to 20 Feb 2013
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 47875 | |||
| Entity (NZ Limited Company) | Southern Qa Properties Limited Shareholder NZBN: 9429031439329 |
Christchurch Central Christchurch 8013 New Zealand |
26 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Hill, Hendrina Susana |
Rolleston Rolleston 7614 New Zealand |
04 Aug 2021 - |
| Shares Allocation #3 Number of Shares: 2000 | |||
| Individual | Porteous, David Thomas |
Kaiapoi Kaiapoi 7630 New Zealand |
04 Aug 2021 - |
| Shares Allocation #4 Number of Shares: 12500 | |||
| Individual | Howarth, Kylie Marie |
Rd 1 Kaiapoi 7691 New Zealand |
28 Feb 2018 - |
| Individual | Leech, David John |
Rd 1 Kaiapoi 7691 New Zealand |
01 Dec 2016 - |
| Shares Allocation #5 Number of Shares: 12500 | |||
| Individual | Shanks, Marilyn Joy |
Rd 6 Invercargill 9876 New Zealand |
01 Dec 2016 - |
| Individual | Shanks, Glen Mark |
Rd 6 Invercargill 9876 New Zealand |
01 Dec 2016 - |
| Shares Allocation #6 Number of Shares: 37500 | |||
| Individual | Russell, Rachel Jane |
Gladstone Invercargill 9810 New Zealand |
01 Dec 2016 - |
| Individual | Russell, Grant Bruce |
Gladstone Invercargill 9810 New Zealand |
01 Dec 2016 - |
| Shares Allocation #7 Number of Shares: 61375 | |||
| Individual | Donaldson, Timothy James |
Northwood Christchurch 8051 New Zealand |
01 Dec 2016 - |
| Individual | Penney, Robert Mark |
Waimairi Beach Christchurch 8083 New Zealand |
20 May 2015 - |
| Individual | Penney, Deidre Pengelly |
Waimairi Beach Christchurch 8083 New Zealand |
01 Dec 2016 - |
| Shares Allocation #8 Number of Shares: 7500 | |||
| Individual | Shea, Gregory William |
Parklands Christchurch 8083 New Zealand |
01 Dec 2016 - |
| Shares Allocation #9 Number of Shares: 7500 | |||
| Individual | Van Loenhout, Robert Hugh |
Parklands Christchurch 8083 New Zealand |
01 Dec 2016 - |
| Shares Allocation #10 Number of Shares: 38750 | |||
| Individual | Pruden, Maurice Leslie |
Tamahere 3283 New Zealand |
01 Dec 2016 - |
| Individual | Bell, Anna Sussi |
Hillcrest Hamilton 3216 New Zealand |
01 Dec 2016 - |
| Individual | Bell, Michael Graham |
Hillcrest Hamilton 3216 New Zealand |
01 Dec 2016 - |
| Shares Allocation #11 Number of Shares: 7500 | |||
| Individual | Ayers, Casey Jordan |
Heathcote Valley Christchurch 8022 New Zealand |
01 Dec 2016 - |
| Shares Allocation #12 Number of Shares: 10000 | |||
| Individual | Penney, Deidre Pengelly |
Waimairi Beach Christchurch 8083 New Zealand |
01 Dec 2016 - |
| Individual | Donaldson, Timothy James |
Northwood Christchurch 8051 New Zealand |
01 Dec 2016 - |
| Individual | Penney, Robert Mark |
Waimairi Beach Christchurch 8083 New Zealand |
20 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Isherwood, Linda Helen |
Marshland Christchurch 8083 New Zealand |
01 Dec 2016 - 26 Sep 2024 |
| Individual | Isherwood, Linda Helen |
Marshland Christchurch 8083 New Zealand |
01 Dec 2016 - 26 Sep 2024 |
| Individual | Isherwood, Brendon James |
Marshland Christchurch 8083 New Zealand |
01 Dec 2016 - 26 Sep 2024 |
| Individual | Isherwood, Brendon James |
Marshland Christchurch 8083 New Zealand |
01 Dec 2016 - 26 Sep 2024 |
| Individual | Brandts-giesen, John |
Rd 1 Kaiapoi 7691 New Zealand |
28 Feb 2018 - 05 Aug 2021 |
| Individual | Stewart, Grant John |
Burwood Christchurch 8083 New Zealand |
01 Oct 2012 - 20 May 2015 |
| Director | Grant John Stewart |
Burwood Christchurch 8083 New Zealand |
01 Oct 2012 - 20 May 2015 |
Robert Mark Penney - Director
Appointment date: 01 Dec 2016
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 Dec 2016
Deidre Pengelly Penney - Director
Appointment date: 01 Dec 2016
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 Dec 2016
Grant Bruce Russell - Director
Appointment date: 01 Dec 2016
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Apr 2020
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 01 Dec 2016
Michael Graham Bell - Director
Appointment date: 01 Dec 2016
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Dec 2016
Brendon James Isherwood - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 11 Mar 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Dec 2016
Grant John Stewart - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 01 Dec 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Oct 2012
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Ad On The Net Limited
151 Cambridge Terrace
Chc Properties Limited
151 Cambridge Terrace
Christchurch Terrace Investments Limited
151 Cambridge Terrace
Fielden Properties Limited
151 Cambridge Terrace
The Terrace On Avon Limited
151 Cambridge Terrace
Venti Anno Limited
151 Cambridge Terrace