Shortcuts

Southern Mechanical Services Limited

Type: NZ Limited Company (Ltd)
9429031648356
NZBN
2413188
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 06 Mar 2019

Southern Mechanical Services Limited was started on 26 Feb 2010 and issued a number of 9429031648356. This registered LTD company has been run by 7 directors: Lloyd George Phillips - an active director whose contract started on 22 Aug 2019,
Wayne Vincent Phillips - an inactive director whose contract started on 22 Aug 2019 and was terminated on 25 Feb 2022,
Craig Bruce Phillips - an inactive director whose contract started on 22 Aug 2019 and was terminated on 23 Feb 2022,
Jonathon Mark Mcgilvray - an inactive director whose contract started on 26 Feb 2010 and was terminated on 27 Aug 2019,
Lisa Jane Mcgilvray - an inactive director whose contract started on 28 Sep 2017 and was terminated on 27 Aug 2019.
According to our database (updated on 28 May 2025), the company filed 1 address: 136 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up to 06 Mar 2019, Southern Mechanical Services Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bay Road 2022 Limited (an entity) located at Invercargill, Invercargill postcode 9810.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 31 Aug 2016 to 06 Mar 2019

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 11 Feb 2015 to 31 Aug 2016

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 02 Feb 2015 to 31 Aug 2016

Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 02 Feb 2015 to 11 Feb 2015

Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 08 Mar 2011 to 02 Feb 2015

Address: 58 Don Street, Invercargill 9810 New Zealand

Physical address used from 26 Feb 2010 to 02 Feb 2015

Address: Bdo, Lexicon House, Corner Kelvin & Spey, Streets, Invercargill 9810 New Zealand

Registered address used from 26 Feb 2010 to 08 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bay Road 2022 Limited
Shareholder NZBN: 9429050527618
Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgilvray, Lisa Jane Rd 6
Invercargill
9876
New Zealand
Entity 3 Phillips Limited
Shareholder NZBN: 9429035806721
Company Number: 1381599
Invercargill
9810
New Zealand
Entity Scholefield Trustees Limited
Shareholder NZBN: 9429035604662
Company Number: 1471349
Individual Mcgilvray, Jonathon Mark Rd 6
Invercargill 9876
Individual Henderson, Simon Invercargill 9810
Entity Bay Road Trustees Limited
Shareholder NZBN: 9429041180075
Company Number: 5111802
Individual Mcgilvray, Jonathon Mark Rd 6
Invercargill 9876
Entity Bay Road Trustees Limited
Shareholder NZBN: 9429041180075
Company Number: 5111802
Entity Scholefield Trustees Limited
Shareholder NZBN: 9429035604662
Company Number: 1471349
Directors

Lloyd George Phillips - Director

Appointment date: 22 Aug 2019

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 22 Aug 2019


Wayne Vincent Phillips - Director (Inactive)

Appointment date: 22 Aug 2019

Termination date: 25 Feb 2022

Address: Invercargill, 9872 New Zealand

Address used since 10 Sep 2020

Address: Rd 9, Invercargill, 9810 New Zealand

Address used since 22 Aug 2019


Craig Bruce Phillips - Director (Inactive)

Appointment date: 22 Aug 2019

Termination date: 23 Feb 2022

Address: Rd 9, Invercargill, 9810 New Zealand

Address used since 22 Aug 2019

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 15 Oct 2019


Jonathon Mark Mcgilvray - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 27 Aug 2019

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 17 Sep 2015


Lisa Jane Mcgilvray - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 27 Aug 2019

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 28 Sep 2017


Lloyd George Phillips - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 28 Sep 2017

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 17 Sep 2015


Simon Henderson - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 08 Aug 2012

Address: Invercargill 9810,

Address used since 26 Feb 2010