Shortcuts

Southern Department Stores Limited

Type: NZ Limited Company (Ltd)
9429035718390
NZBN
1422526
Company Number
Registered
Company Status
Current address
66-74 Tay Street
Invercargill New Zealand
Physical & registered & service address used since 16 Oct 2003

Southern Department Stores Limited, a registered company, was registered on 16 Oct 2003. 9429035718390 is the business number it was issued. The company has been run by 11 directors: John William Acton Smith - an active director whose contract began on 16 Oct 2003,
Jason Charles Acton Smith - an active director whose contract began on 17 Feb 2004,
Belinda Elizabeth Jane Thomas - an active director whose contract began on 09 Apr 2015,
Kenneth Paul Campbell - an active director whose contract began on 08 Nov 2018,
Timothy David Raymond Loan - an active director whose contract began on 01 Nov 2022.
Previous names for the company, as we found at BizDb, included: from 16 Oct 2003 to 07 May 2015 they were named South Island Department Stores Limited.

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) H & J Smith Holdings Limited
Shareholder NZBN: 9429040262796
Invercargill
Invercargill
9810
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
H & J Smith Holdings Limited
Name
Ltd
Type
156091
Ultimate Holding Company Number
NZ
Country of origin
Directors

John William Acton Smith - Director

Appointment date: 16 Oct 2003

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Jun 2022

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 10 Dec 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 28 Aug 2014


Jason Charles Acton Smith - Director

Appointment date: 17 Feb 2004

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Mar 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Jun 2016


Belinda Elizabeth Jane Thomas - Director

Appointment date: 09 Apr 2015

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 09 Apr 2015


Kenneth Paul Campbell - Director

Appointment date: 08 Nov 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 08 Nov 2018


Timothy David Raymond Loan - Director

Appointment date: 01 Nov 2022

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 01 Nov 2022


Alan Joseph O'connell - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 14 Oct 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 04 May 2020

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 15 Jan 2019


John Francis Ward - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 27 Sep 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 02 Jun 2010


Noeline Mary Gillies - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 15 Jan 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 02 Jun 2010


Giselle Anne Mclachlan - Director (Inactive)

Appointment date: 09 Apr 2015

Termination date: 05 Dec 2017

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 09 Apr 2015


Michael John Saunders - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 19 Jul 2007

Address: Wanaka,

Address used since 16 May 2006


John Douglas Green - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 19 Jul 2007

Address: Otatara, Rd 9, Invercargill,

Address used since 16 May 2006

Nearby companies

Sfi Buildings Limited
66-74 Tay Street

Steel Core Buildings Limited
66-74 Tay Street

Sfi Properties Limited
66-74 Tay Street

H & J Smith Corporate Limited
66-74 Tay Street

Outdoor Adventures Limited
66-74 Tay Street

Symphony Retailing Limited
66-74 Tay Street