Southmit Limited, a registered company, was launched on 28 Feb 2006. 9429034270127 is the number it was issued. The company has been run by 4 directors: Brent Lyall Stevenson - an active director whose contract began on 03 Mar 2006,
Timothy John O'connell - an active director whose contract began on 03 Mar 2006,
Owen Coutts Pierce - an inactive director whose contract began on 03 Mar 2006 and was terminated on 08 Feb 2007,
Julie Millar - an inactive director whose contract began on 28 Feb 2006 and was terminated on 03 Mar 2006.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, registered).
Southmit Limited had been using 67 Old Main North Road, Kaiapoi as their registered address up to 24 Mar 2014.
A total of 1000000 shares are allocated to 6 shareholders (3 groups). The first group includes 333333 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 250000 shares (25 per cent). Lastly we have the 3rd share allocation (416667 shares 41.67 per cent) made up of 2 entities.
Previous addresses
Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 01 May 2013 to 24 Mar 2014
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Physical & registered address used from 20 Oct 2009 to 01 May 2013
Address: Level 6, 148 Victoria Street, Christchurch
Registered & physical address used from 28 Feb 2006 to 20 Oct 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333333 | |||
Entity (NZ Limited Company) | M.i.t. Group Limited Shareholder NZBN: 9429040254029 |
Auckland Central Auckland 1010 New Zealand |
07 Dec 2006 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Individual | O'connell, Timothy John |
Prebbleton Prebbleton 7604 New Zealand |
07 Dec 2006 - |
Individual | O'connell, Justine Francis |
Prebbleton Prebbleton 7604 New Zealand |
07 Dec 2006 - |
Individual | Beckley, Deborah Jane |
Prebbleton 7604 New Zealand |
07 Dec 2006 - |
Shares Allocation #3 Number of Shares: 416667 | |||
Individual | Stevenson, Brent Lyall |
Lincoln Lincoln 7608 New Zealand |
07 Dec 2006 - |
Individual | Stevenson, Tracey Jane |
Lincoln Lincoln 7608 New Zealand |
08 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurley, Joy Elizabeth |
Lincoln Lincoln 7608 New Zealand |
07 Dec 2006 - 08 Oct 2018 |
Individual | Smith, Richard Vaughan |
Lincoln Christchurch 7608 New Zealand |
07 Dec 2006 - 08 Oct 2018 |
Individual | Millar, Julie |
Papanui Christchurch |
28 Feb 2006 - 27 Jun 2010 |
Brent Lyall Stevenson - Director
Appointment date: 03 Mar 2006
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 22 Apr 2013
Timothy John O'connell - Director
Appointment date: 03 Mar 2006
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 22 Apr 2013
Owen Coutts Pierce - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 08 Feb 2007
Address: Havelock North, Hawkes Bay,
Address used since 03 Mar 2006
Julie Millar - Director (Inactive)
Appointment date: 28 Feb 2006
Termination date: 03 Mar 2006
Address: Papanui, Christchurch,
Address used since 28 Feb 2006
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1