Shortcuts

Southern Technology Limited

Type: NZ Limited Company (Ltd)
9429031928953
NZBN
128614
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021
Lakeview Irwell
Rd 3
Leeston 7682
New Zealand
Registered & service address used since 21 May 2024

Southern Technology Limited was started on 29 Jul 1965 and issued a New Zealand Business Number of 9429031928953. This registered LTD company has been supervised by 7 directors: Thomas Nesslea Stephens - an active director whose contract started on 23 Sep 2011,
Blake Oliver Johns - an active director whose contract started on 01 Oct 2022,
Angus Neaves - an inactive director whose contract started on 06 Jan 1989 and was terminated on 01 Oct 2022,
Paul Clifton Bradley - an inactive director whose contract started on 16 Nov 2004 and was terminated on 01 Oct 2022,
Barrie Robert Mcglinchey - an inactive director whose contract started on 06 Jan 1989 and was terminated on 31 Mar 2011.
According to our data (updated on 11 Jun 2025), this company uses 1 address: Lakeview Irwell, Rd 3, Leeston, 7682 (type: registered, service).
Until 10 Nov 2021, Southern Technology Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Johns, Blake Oliver (an individual) located at Papanui, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Stephens, Thomas Nesslea - located at Rd 3, Leeston.

Addresses

Previous addresses

Address #1: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2019 to 10 Nov 2021

Address #2: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Apr 2017 to 05 Apr 2019

Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 13 Apr 2017

Address #4: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Apr 2011 to 05 Feb 2014

Address #5: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 05 May 2001 to 05 May 2001

Address #6: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 05 May 2001 to 13 Apr 2011

Address #7: 119 Armagh Street, Christchurch

Physical address used from 05 May 2001 to 05 May 2001

Address #8: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 25 Feb 1997 to 05 May 2001

Address #9: Duns & Partners, 4th Floor Finance House, 141 Cambridge Tce, Christchurch

Registered address used from 21 Oct 1993 to 25 Feb 1997

Address #10: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch

Registered address used from 10 Sep 1993 to 21 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Johns, Blake Oliver Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Stephens, Thomas Nesslea Rd 3
Leeston
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neaves, Angus Redcliffs
Christchurch

New Zealand
Individual Bradley, Paul Clifton Saint Albans
Christchurch
8052
New Zealand
Individual Mcglinchey, Barrie Robert Christchurch
Directors

Thomas Nesslea Stephens - Director

Appointment date: 23 Sep 2011

Address: Rd 3, Leeston, 7682 New Zealand

Address used since 23 Sep 2011


Blake Oliver Johns - Director

Appointment date: 01 Oct 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Oct 2022


Angus Neaves - Director (Inactive)

Appointment date: 06 Jan 1989

Termination date: 01 Oct 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Apr 2006


Paul Clifton Bradley - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 01 Oct 2022

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 16 Mar 2010


Barrie Robert Mcglinchey - Director (Inactive)

Appointment date: 06 Jan 1989

Termination date: 31 Mar 2011

Address: 126 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Address used since 16 Mar 2010


Ronald Adrian Fitzwilliam - Director (Inactive)

Appointment date: 06 Jan 1989

Termination date: 01 Nov 1999

Address: Christchurch,

Address used since 06 Jan 1989


Paul Cliffton Bradley - Director (Inactive)

Appointment date: 06 Jan 1989

Termination date: 20 Oct 1999

Address: Christchurch,

Address used since 06 Jan 1989

Nearby companies

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue