Soutter Agencies Limited, a registered company, was started on 23 Jun 2009. 9429032188172 is the New Zealand Business Number it was issued. "Textile wholesaling nec" (business classification F371145) is how the company was classified. This company has been managed by 1 director, named Michael James Soutter - an active director whose contract began on 23 Jun 2009.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 139 Taylors Mistake Road, Scarborough, Christchurch, 8081 (category: registered, service).
Soutter Agencies Limited had been using 44A Wiggins Street, Sumner, Christchurch as their registered address up until 12 Jun 2025.
Past names used by the company, as we identified at BizDb, included: from 03 Feb 2016 to 10 Aug 2018 they were called Soutter Agencies 2016 Limited, from 23 Jun 2009 to 03 Feb 2016 they were called Giftline Marketing Co Limited.
A single entity owns all company shares (exactly 100 shares) - Soutter, Michael James - located at 8081, Sumner, Christchurch.
Other active addresses
Address #4: 139 Taylors Mistake Road, Scarborough, Christchurch, 8081 New Zealand
Registered & service address used from 12 Jun 2025
Principal place of activity
44a Wiggins Street, Sumner, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 44a Wiggins Street, Sumner, Christchurch, 8081 New Zealand
Registered & service address used from 15 Jun 2018 to 12 Jun 2025
Address #2: 35 Bottle Lake Drive, Parklands, Christchurch, 8083 New Zealand
Physical address used from 15 Feb 2017 to 15 Jun 2018
Address #3: 35 Bottle Lake Drive, Parklands, Christchurch, 8083 New Zealand
Registered address used from 03 Feb 2017 to 15 Jun 2018
Address #4: 3 Somerton Rise, Westmorland, Christchurch, 8025 New Zealand
Registered address used from 13 Jun 2012 to 03 Feb 2017
Address #5: 3 Somerton Rise, Westmorland, Christchurch, 8025 New Zealand
Physical address used from 13 Jun 2012 to 15 Feb 2017
Address #6: 8 Dyers Pass Road, Cashmere, Christchurch New Zealand
Physical & registered address used from 23 Jun 2009 to 13 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Soutter, Michael James |
Sumner Christchurch 8081 New Zealand |
23 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Soutter, Marion Maria |
Cashmere Christchurch New Zealand |
23 Jun 2009 - 24 Jan 2017 |
Michael James Soutter - Director
Appointment date: 23 Jun 2009
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 04 Jun 2025
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jun 2018
Address: Bottle Lake, Christchurch, 8083 New Zealand
Address used since 26 Jan 2017
Dadon Holdings Limited
32 Bottle Lake Drive
Pianaitch Holdings Limited
25 Woodhaven Place
Cond Investments Limited
19 Woodhaven Place
Warren Properties Limited
38 Bottle Lake Drive
G M Warren Bricklayers Limited
38 Bottle Lake Drive
Jangary Enterprises Limited
8 Belgrove Place
Annie Kyle Interiors Limited
85 Domain Terrace
Bella Loma Enterprises Limited
Unit 14, No. 22 Oriental Terrace
Desolve Concealment Limited
7 Kanpur Road
Le Mans Auto Fabrics Limited
23 Mantell Street
Malcolm Fabrics Limited
182 Blighs Road
Misery Limited
7 Willowview Drive