Southland Building Limited was incorporated on 06 Dec 2006 and issued an NZ business number of 9429033709345. This registered LTD company has been managed by 2 directors: Jane Susan Court - an active director whose contract started on 06 Dec 2006,
Graham John Sinclair - an inactive director whose contract started on 06 Dec 2006 and was terminated on 14 Sep 2012.
As stated in the BizDb database (updated on 29 May 2025), this company registered 3 addresses: 81 Macmaster Street, Richmond, Invercargill, 9810 (registered address),
81 Macmaster Street, Richmond, Invercargill, 9810 (physical address),
81 Macmaster Street, Richmond, Invercargill, 9810 (service address),
Flat 2, 751B Queens Drive, Waikiwi, Invercargill, 9810 (other address) among others.
Up to 06 May 2021, Southland Building Limited had been using Flat 2, 751B Queens Drive, Waikiwi, Invercargill as their physical address.
BizDb identified former names for this company: from 06 Dec 2006 to 04 Aug 2011 they were called Zen Interiors Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Sinclair, Graham (an individual) located at Waikiwi, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Court, Jane Susan - located at Waikiwi, Invercargill.
Previous addresses
Address #1: Flat 2, 751b Queens Drive, Waikiwi, Invercargill, 9810 New Zealand
Physical & registered address used from 21 May 2018 to 06 May 2021
Address #2: 141 Grace Street, Strathern, Invercargill, 9812 New Zealand
Physical & registered address used from 01 May 2015 to 21 May 2018
Address #3: 3/61 Robertson Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Jun 2012 to 01 May 2015
Address #4: 98 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 16 May 2011 to 25 Jun 2012
Address #5: Harrex Group Ltd, 98 Yarrow Street, Invercargill New Zealand
Registered & physical address used from 12 Apr 2010 to 16 May 2011
Address #6: C/-judith Cambridge Limited, Chartered Accountants, Tudor House, 36 Don Street, Invercargill
Registered address used from 02 Jul 2007 to 12 Apr 2010
Address #7: Judith Cambridge Limited, 6th Floor, Menzies Building, 1 Esk Street, Invercargill
Registered address used from 06 Dec 2006 to 02 Jul 2007
Address #8: Ward Adams Bryan-lamb, Ami Building, 65 Don Street, Invercargill
Physical address used from 06 Dec 2006 to 12 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Sinclair, Graham |
Waikiwi Invercargill 9810 New Zealand |
22 Feb 2018 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Individual | Court, Jane Susan |
Waikiwi Invercargill 9810 New Zealand |
06 Dec 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sinclair, Graham John |
Waikiwi Invercargill 9810 New Zealand |
06 Dec 2006 - 14 Sep 2012 |
Jane Susan Court - Director
Appointment date: 06 Dec 2006
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 14 Jun 2016
Graham John Sinclair - Director (Inactive)
Appointment date: 06 Dec 2006
Termination date: 14 Sep 2012
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 16 Apr 2010
Vl Properties Limited
141 Grace Street
Vlmanagement Limited
141 Grace Street
Zak Finance Limited
141 Grace Street
Invercargill Accounting Limited
141 Grace Street
Brinita Holdings Limited
235 Elles Road
South Alive Limited
133 Grace Street