Invest South Gp Limited, a registered company, was started on 08 Feb 2010. 9429031670777 is the business number it was issued. "Investment company operation" (business classification K624050) is how the company has been categorised. The company has been managed by 21 directors: Ross Douglas Jackson - an active director whose contract started on 01 Sep 2015,
Jason Charles Acton Smith - an active director whose contract started on 24 Aug 2016,
Bridget Helen Unsworth - an active director whose contract started on 01 Mar 2020,
Jan Fraser Jonker - an active director whose contract started on 01 Sep 2022,
Melanie Leigh Montgomery - an active director whose contract started on 01 Sep 2022.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 62 Don Street, Invercargill, 9810 (category: service, office).
Invest South Gp Limited had been using 62 Don Street, Invercargill, Invercargill as their registered address up until 08 Aug 2012.
One entity controls all company shares (exactly 1000 shares) - The Community Trust Of Southland - located at 9810, Invercargill.
Other active addresses
Address #4: 62 Don Street, Invercargill, 9810 New Zealand
Service address used from 13 Jul 2023
Principal place of activity
62 Don Street, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 62 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 17 Apr 2012 to 08 Aug 2012
Address #2: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 13 Jul 2011 to 17 Apr 2012
Address #3: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 08 Feb 2010 to 13 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity | The Community Trust Of Southland |
Invercargill |
08 Feb 2010 - |
Ross Douglas Jackson - Director
Appointment date: 01 Sep 2015
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 01 Dec 2022
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 01 Sep 2015
Jason Charles Acton Smith - Director
Appointment date: 24 Aug 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Mar 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 24 Aug 2016
Bridget Helen Unsworth - Director
Appointment date: 01 Mar 2020
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Mar 2020
Jan Fraser Jonker - Director
Appointment date: 01 Sep 2022
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 01 Sep 2022
Melanie Leigh Montgomery - Director
Appointment date: 01 Sep 2022
Address: Rd 3, Winton, 9783 New Zealand
Address used since 01 Sep 2022
David Alan Wallace - Director
Appointment date: 01 Sep 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2023
Kirsty Anne Pickett - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 08 Nov 2023
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 01 Dec 2020
Kate Louise Skeggs - Director (Inactive)
Appointment date: 24 Aug 2016
Termination date: 23 Aug 2023
Address: Arthurs Point, Queenstown, 9371 New Zealand
Address used since 24 Aug 2016
Mark Patrick O'connor - Director (Inactive)
Appointment date: 23 Aug 2017
Termination date: 12 Aug 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 23 Aug 2017
William Hugh Moran - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 01 Jul 2022
Address: Queenstown, 9300 New Zealand
Address used since 16 Mar 2022
Address: Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
John James Wyeth - Director (Inactive)
Appointment date: 27 Sep 2018
Termination date: 04 Nov 2020
Address: Riverton, Riverton, 9822 New Zealand
Address used since 27 Sep 2018
Kevin Raymond Cooney - Director (Inactive)
Appointment date: 24 Aug 2016
Termination date: 23 Aug 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Aug 2016
Stephen John O'connor - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 30 May 2019
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 27 Aug 2015
Peter John Carnahan - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 22 Aug 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 31 Jul 2013
Ian Douglas Sutherland - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 23 Aug 2017
Address: Bluff, Bluff, 9814 New Zealand
Address used since 24 Aug 2010
Brett Richard Highsted - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 24 Aug 2016
Address: Gore, Gore, 9710 New Zealand
Address used since 31 Jul 2012
Joan Mary Kiernan - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 28 Aug 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Jul 2011
Andrew Craig Robins - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 28 Aug 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 19 Nov 2012
Thomas Wayne Harpur - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 30 Sep 2012
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 05 Jul 2011
Anne June Urlwin - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 31 Dec 2010
Address: Rippon Lea, Wanaka,
Address used since 11 Feb 2010
Sean Martin George Woodward - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 11 Feb 2010
Address: Invercargill,
Address used since 08 Feb 2010
Norman Jones Foundation Trust Board
62 Don Street
Southland Art Foundation
62 Don Street
Community Trust South
62 Don Street
Dan Davin Literary Foundation
62 Don Street
Southland Tennis Association Incorporated
C/o Sbs Sport House
Harrington's Corner Store Limited
58 Don Street
A.c.e. Helicopters Limited
39 Gala Street
Bluff Marine Centre Limited
39 Gala Street
Frametek Southland Limited
160 Spey Street
Neepie Investments Limited
396 Mcivor Road
W D King & Sons Limited
59 Ythan Street
Waihopai Runaka Holdings Limited
Murihiku Marae