Shortcuts

South British Nominees Limited

Type: NZ Limited Company (Ltd)
9429034522455
NZBN
1700423
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 1, Building 5, 670 Great South Rd
Penrose
Auckland 1542
New Zealand
Registered & physical & service address used since 15 Oct 2015

South British Nominees Limited was registered on 12 Oct 2005 and issued an NZ business identifier of 9429034522455. This registered LTD company has been supervised by 4 directors: Mahmood Raza - an active director whose contract began on 22 Dec 2021,
Alistair Leighton Hutchison - an inactive director whose contract began on 12 Oct 2005 and was terminated on 19 Jan 2022,
Peter Alan Harris - an inactive director whose contract began on 12 Oct 2005 and was terminated on 06 Jan 2020,
Anthony Thomas - an inactive director whose contract began on 12 Oct 2005 and was terminated on 30 Jun 2007.
According to BizDb's data (updated on 03 Apr 2024), this company registered 1 address: Level 1, Building 5, 670 Great South Rd, Penrose, Auckland, 1542 (category: registered, physical).
Until 15 Oct 2015, South British Nominees Limited had been using Level 8, 51 Shortland Street, Auckland as their registered address.
BizDb found old names for this company: from 12 Oct 2005 to 06 Sep 2011 they were named Cbl Insurance Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Hutchison, Estate Of Alistair Leighton (an individual) located at Ellerslie, Auckland postcode 1542.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Harris, Peter Alan - located at Takapuna, Auckland. South British Nominees Limited has been classified as "Investment - financial assets" (ANZSIC K624040).

Addresses

Previous addresses

Address: Level 8, 51 Shortland Street, Auckland New Zealand

Registered & physical address used from 23 Sep 2008 to 15 Oct 2015

Address: 9/51 Shortland Street, Auckland

Registered address used from 13 Nov 2006 to 23 Sep 2008

Address: Level 9, 53 Shortland Street, Auckland

Registered address used from 12 Oct 2005 to 13 Nov 2006

Address: Level 9, 51 Shortland St, Auckland

Physical address used from 12 Oct 2005 to 23 Sep 2008

Contact info
64 9 5797686
08 Mar 2019 Phone
johnkhouri@xtra.co.nz
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hutchison, Estate Of Alistair Leighton Ellerslie
Auckland
1542
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Harris, Peter Alan Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchison, Alistair Leighton Epsom
Auckland
1023
New Zealand
Individual Thomas, Anthony Auckland Central
Directors

Mahmood Raza - Director

Appointment date: 22 Dec 2021

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 22 Dec 2021


Alistair Leighton Hutchison - Director (Inactive)

Appointment date: 12 Oct 2005

Termination date: 19 Jan 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Oct 2015


Peter Alan Harris - Director (Inactive)

Appointment date: 12 Oct 2005

Termination date: 06 Jan 2020

Address: Auckland, Auckland, 1010 New Zealand

Address used since 01 Oct 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 22 Feb 2019


Anthony Thomas - Director (Inactive)

Appointment date: 12 Oct 2005

Termination date: 30 Jun 2007

Address: Auckland Central,

Address used since 12 Oct 2005

Similar companies