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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Johns, Blake Oliver |
Papanui Christchurch 8053 New Zealand |
25 Nov 2022 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Stephens, Thomas Nesslea |
Rd 3 Leeston 7682 New Zealand |
11 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Neaves, Angus |
Redcliffs Christchurch New Zealand |
29 Jul 1965 - 25 Nov 2022 |
| Individual | Bradley, Paul Clifton |
Saint Albans Christchurch 8052 New Zealand |
29 Jul 1965 - 25 Nov 2022 |
| Individual | Mcglinchey, Barrie Robert |
Christchurch |
29 Jul 1965 - 11 Oct 2011 |
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
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