Shortcuts

Southland Disability Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031559836
NZBN
2468668
Company Number
Registered
Company Status
104635881
GST Number
No Abn Number
Australian Business Number
C182930
Industry classification code
Plastic Recycling
Industry classification description
Current address
28 Ettrick Street
Invercargill 9810
New Zealand
Records & other (Address For Share Register) & shareregister address used since 11 May 2011
28 Ettrick Street
Invercargill 9810
New Zealand
Registered address used since 01 Aug 2011
Po Box 891
Invercargill
Invercargill 9840
New Zealand
Postal address used since 02 May 2019

Southland Disability Enterprises Limited, a registered company, was registered on 03 May 2010. 9429031559836 is the NZ business identifier it was issued. "Plastic recycling" (ANZSIC C182930) is how the company was classified. This company has been managed by 26 directors: Stephen John O'connor - an active director whose contract began on 01 Jan 2014,
Therese Doyle - an active director whose contract began on 12 Feb 2018,
Shane Pleasance - an active director whose contract began on 12 Feb 2018,
Anna Marie Goble - an active director whose contract began on 08 Jun 2020,
Anna Marie Ford - an active director whose contract began on 08 Jun 2020.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 218 Branxholme Makarewa Road, Invercargill, 9876 (type: service, physical).
Southland Disability Enterprises Limited had been using 28 Ettrick Street, Invercargill as their physical address up until 19 Aug 2022.
A single entity owns all company shares (exactly 100 shares) - Cc44077 - Southland Disability Enterprises Charitable Trust - located at 9876, West Invercargill, Invercargill.

Addresses

Other active addresses

Address #4: 28 Ettrick Street, Invercargill, 9810 New Zealand

Office & delivery address used from 02 May 2019

Address #5: 210 Branxholme Makarewa Road, Invercargill, 9876 New Zealand

Physical & service address used from 19 Aug 2022

Address #6: 218 Branxholme Makarewa Road, Invercargill, 9876 New Zealand

Service address used from 22 Nov 2023

Principal place of activity

28 Ettrick Street,, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 28 Ettrick Street, Invercargill, 9810 New Zealand

Physical address used from 09 Sep 2011 to 19 Aug 2022

Address #2: 8 Kinloch Street, Invercargill, 9810 New Zealand

Physical address used from 01 Aug 2011 to 09 Sep 2011

Address #3: 8 Kinloch Street, Invercargill 9810 New Zealand

Registered & physical address used from 03 May 2010 to 01 Aug 2011

Contact info
64 3 2146188
01 Nov 2018 Phone
gm@sde.org.nz
Email
gm@recyclesouth.org.nz
11 Aug 2022 Email
finance@recyclesouth.org.nz
11 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.sde.org.nz
Website
www.recyclesouth.org.nz
11 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cc44077 - Southland Disability Enterprises Charitable Trust West Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Southland Disability Enterprises Charitable Trust
Company Number: 2463479
Waikiwi
Invercargill 9810
Entity Southland Disability Enterprises Charitable Trust
Company Number: 2463479
Waikiwi
Invercargill 9810

Ultimate Holding Company

26 Feb 2017
Effective Date
Southland Disability Enterprises Charitable Trust
Name
Charitable_trust
Type
2463479
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen John O'connor - Director

Appointment date: 01 Jan 2014

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Jan 2014


Therese Doyle - Director

Appointment date: 12 Feb 2018

Address: Riverton, Riverton, 9822 New Zealand

Address used since 12 Feb 2018


Shane Pleasance - Director

Appointment date: 12 Feb 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 12 Feb 2018


Anna Marie Goble - Director

Appointment date: 08 Jun 2020

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 14 Jan 2021

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 08 Jun 2020


Anna Marie Ford - Director

Appointment date: 08 Jun 2020

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 14 Jan 2021


Thomas Frederick Mcdonald - Director

Appointment date: 08 Dec 2020

Address: Gore, Gore, 9710 New Zealand

Address used since 08 Dec 2020


Neil Charles Selman - Director

Appointment date: 14 Feb 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 14 Feb 2023


Greig Douglas Stephens - Director

Appointment date: 14 Feb 2023

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 14 Feb 2023


Adam Ben Ronald - Director

Appointment date: 12 Dec 2023

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 12 Dec 2023


Kristi Lee Behrent - Director (Inactive)

Appointment date: 08 Dec 2020

Termination date: 12 Dec 2023

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 08 Dec 2020


Sarah Maree Dowie - Director (Inactive)

Appointment date: 08 Dec 2020

Termination date: 30 Mar 2023

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 08 Dec 2020


Michael Joseph Mcdonald - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 13 Dec 2022

Address: Drummond, Otautau, 9683 New Zealand

Address used since 05 Dec 2016


Lynette Ivy Nielsen - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 08 Dec 2020

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 12 Oct 2018

Address: Invercargill, 9812 New Zealand

Address used since 05 Oct 2015


Dugald Stuart Collie - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 08 Dec 2020

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Nov 2010


Patricia Elizabeth Clare Lindsay - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 08 Dec 2020

Address: Rd6 Invercargill, Southland, 9876 New Zealand

Address used since 01 Aug 2014


Benjamin James Nettleton - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 14 Apr 2019

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 05 Dec 2016


Scott Edward Westbury - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 09 Nov 2018

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 05 Dec 2016


Thursa Margaret Kennedy - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 06 Jan 2018

Address: Invercargill, 9812 New Zealand

Address used since 05 Oct 2015


Kenneth George Crosbie - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 20 Jun 2017

Address: Invercargill, 9810 New Zealand

Address used since 03 Sep 2012


Damien Pine - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Oct 2016

Address: Otatara, Invercargill, 9879 New Zealand

Address used since 01 Nov 2010


Penelope Elsie Simmonds - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 01 Oct 2013

Address: Te Tipua, Rd 4, Gore9774, New Zealand

Address used since 03 May 2010


Lyndsay Gordon Mcdonald - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 01 Oct 2013

Address: Winton 9720, New Zealand

Address used since 03 May 2010


Doug Erle Lindsay - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 01 Oct 2013

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 24 Aug 2010


Ryan Cavanagh - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 01 Oct 2013

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 24 Aug 2010


Valerie Patricia Davidson - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 03 Sep 2012

Address: Winton 9720, New Zealand

Address used since 03 May 2010


Tamara Leigh Jean Manley - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 24 Aug 2010

Address: Invercargill 9810, New Zealand

Address used since 03 May 2010

Nearby companies

Waiau Fisheries And Wildlife Habitat Enhancement Trust
159 North Road

Pooles Timber Limited
21 Benmore Street

Made Easy Rebate Limited
2 Hastings Street

Southern Lumber Company Limited
74 Basstian Street

Terranota Limited
74 Basstian Street

Bike Stuff Limited
17 Howorth Street

Similar companies

Fusion Industries Limited
7 Gladstone Road South

Remark-it Solutions Limited
C/- Gray Hughson & Associates Limited

Resikle (2016) Limited
38 Birmingham Drive

Sean Lewis Holdings Limited
16 Pine Avenue

Second Life Plastics Limited
40 Mercury Way

Wastebusters Limited
189 Ballantyne Road