Shortcuts

Southbrook Service Station Limited

Type: NZ Limited Company (Ltd)
9429031906975
NZBN
130804
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 08 May 2019

Southbrook Service Station Limited, a registered company, was incorporated on 01 Nov 1968. 9429031906975 is the NZ business identifier it was issued. The company has been run by 3 directors: Nicholas Martin Hugh Jarman - an active director whose contract began on 11 Jun 2020,
Jeremy Thomas Charles Jarman - an active director whose contract began on 11 Jun 2020,
Ian Wilfred Jarman - an inactive director whose contract began on 16 Jan 1989 and was terminated on 02 Dec 2020.
Updated on 08 May 2024, the BizDb database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Southbrook Service Station Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address up to 08 May 2019.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99999 shares (100 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 08 May 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 07 May 2012 to 27 Apr 2015

Address: 60 Grove Road, Christchurch, 8024 New Zealand

Registered address used from 17 May 2011 to 07 May 2012

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical address used from 17 May 2011 to 07 May 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 17 Feb 2004 to 17 May 2011

Address: 32 Oxford Terrace, Christchurch

Registered address used from 02 May 2001 to 17 Feb 2004

Address: C/-deloitte Tourche Tohmatsu, 32 Oxford Terrace, Christchurch

Physical address used from 02 May 2001 to 02 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99999
Entity (NZ Limited Company) Jarman Trustees Limited
Shareholder NZBN: 9429048329828
Sydenham
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jarman, B.a. Rd 1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jarman, Ian Wilfred R D 1
Kaiapoi
Entity Latimer Trustees 2008 Limited
Shareholder NZBN: 9429032969443
Company Number: 2078148
Moorhouse Ave
Christchurch
8141
New Zealand
Individual Jarman, Ian Wilfred R D 1
Kaiapoi
Individual Jarman, Ian Wilfred R D 1
Kaiapoi
Entity Latimer Trustees 2008 Limited
Shareholder NZBN: 9429032969443
Company Number: 2078148
Moorhouse Ave
Christchurch
8141
New Zealand
Directors

Nicholas Martin Hugh Jarman - Director

Appointment date: 11 Jun 2020

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 11 Jun 2020


Jeremy Thomas Charles Jarman - Director

Appointment date: 11 Jun 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Jun 2020


Ian Wilfred Jarman - Director (Inactive)

Appointment date: 16 Jan 1989

Termination date: 02 Dec 2020

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 22 Apr 2016

Nearby companies

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