Southern Baits (2003) Limited, a registered company, was registered on 11 Jul 2003. 9429035883838 is the number it was issued. This company has been managed by 2 directors: Malcolm Ross Powell - an active director whose contract started on 01 Sep 2005,
Simon John Abbot - an inactive director whose contract started on 11 Jul 2003 and was terminated on 02 Sep 2005.
Last updated on 13 May 2025, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 80C Takanini School Road, Takanini, Takanini, 2112 (office address),
Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 (registered address),
Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 (physical address),
Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 (service address) among others.
Southern Baits (2003) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 17 Jun 2019.
A total of 100 shares are allotted to 16 shareholders (8 groups). The first group is comprised of 28 shares (28 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 23 shares (23 per cent). Lastly we have the third share allotment (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
80c Takanini School Road, Takanini, Takanini, 2112 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 28 Jun 2017 to 17 Jun 2019
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 02 May 2011 to 28 Jun 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 24 May 2006 to 02 May 2011
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered & physical address used from 12 Apr 2005 to 24 May 2006
Address #5: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 11 Jul 2003 to 12 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 28 | |||
| Entity (NZ Limited Company) | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 |
Christchurch Central Christchurch 8013 New Zealand |
19 May 2021 - |
| Individual | Powell, Sarah Jane |
Remuera Auckland 1050 New Zealand |
08 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 23 | |||
| Entity (NZ Limited Company) | Powell Independent Trustee Limited Shareholder NZBN: 9429047982727 |
Greenlane Auckland 1051 New Zealand |
19 May 2021 - |
| Individual | Powell, Malcolm Ross |
Remuera Auckland 1050 New Zealand |
08 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Pen Vision Team Limited Shareholder NZBN: 9429046705693 |
181 High Street Christchurch 8144 New Zealand |
25 Jun 2018 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Individual | Martin, Rachel Louise |
Remuera Auckland 1050 New Zealand |
27 May 2022 - |
| Individual | Woodfield, Stephen Thomas |
Remuera Auckland 1050 New Zealand |
27 May 2022 - |
| Individual | Burney, Benjamin Richard |
Remuera Auckland 1050 New Zealand |
27 May 2022 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Kerr, Alex James |
Hospital Hill Napier 4110 New Zealand |
06 Mar 2007 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Carter, Nicholas John |
Remuera Auckland 1050 New Zealand |
27 Aug 2021 - |
| Shares Allocation #7 Number of Shares: 7 | |||
| Individual | Caesar, Jennifer |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - |
| Individual | Caesar, Philip Henschel |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - |
| Individual | Caesar, Mark Philip |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - |
| Shares Allocation #8 Number of Shares: 5 | |||
| Individual | Abbot, John Melville |
Cashmere Christchurch New Zealand |
29 Aug 2006 - |
| Individual | Abbot, Margaret Lynne |
Cashmere Christchurch New Zealand |
29 Aug 2006 - |
| Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
29 Aug 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pendarves Limited Shareholder NZBN: 9429036662173 Company Number: 1182103 |
05 Apr 2011 - 20 Apr 2011 | |
| Individual | Anda, Kathryn Justine |
Remuera Auckland |
05 Mar 2007 - 21 May 2016 |
| Individual | Hayward, Jeffrey Brent |
Greenlane Auckland 1051 New Zealand |
06 Jul 2009 - 25 Jun 2018 |
| Individual | Hulme, Teresa Maree |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - 19 Nov 2015 |
| Entity | Burney Limited Shareholder NZBN: 9429035442509 Company Number: 1504248 |
Parnell Auckland, Nz 1052 New Zealand |
29 Aug 2006 - 27 May 2022 |
| Entity | Chancery Trustee Services Limited Shareholder NZBN: 9429035363767 Company Number: 1518811 |
Auckland Central Auckland 1010 New Zealand |
19 Nov 2015 - 25 Jun 2018 |
| Individual | Vyle, Sarah Jane |
Greenlane Auckland 1051 New Zealand |
06 Jul 2009 - 25 Jun 2018 |
| Entity | Chancery Trustee Services Limited Shareholder NZBN: 9429035363767 Company Number: 1518811 |
Auckland Central Auckland 1010 New Zealand |
19 Nov 2015 - 25 Jun 2018 |
| Entity | Burney Limited Shareholder NZBN: 9429035442509 Company Number: 1504248 |
Parnell Auckland, Nz 1052 New Zealand |
29 Aug 2006 - 27 May 2022 |
| Individual | Kampkes, Tania |
Narrow Neck North Shore City 0624 New Zealand |
20 Apr 2011 - 21 May 2016 |
| Individual | Abbot, Simon John |
Cashmere Christchurch |
08 Mar 2006 - 19 May 2021 |
| Entity | Pendarves Limited Shareholder NZBN: 9429036662173 Company Number: 1182103 |
05 Apr 2011 - 20 Apr 2011 | |
| Individual | Hulme, Nicholas Hilton |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - 25 Jun 2018 |
| Individual | Wilson, Mary Elizabeth |
Remuera Auckland |
05 Mar 2007 - 21 May 2016 |
| Individual | Hayward, Annette Jean |
Greenlane Auckland 1051 New Zealand |
29 Aug 2006 - 25 Jun 2018 |
| Individual | Carter, Nicholas John |
Remuera Auckland New Zealand |
06 Mar 2007 - 21 May 2016 |
| Individual | Carter, Tonya |
Remuera Auckland New Zealand |
06 Mar 2007 - 21 May 2016 |
| Entity | Chancery Trustee Services Limited Shareholder NZBN: 9429035363767 Company Number: 1518811 |
20 Apr 2011 - 07 Nov 2012 | |
| Individual | Hudgell, Steven Michael |
One Tree Hill Auckland New Zealand |
29 Aug 2006 - 05 Apr 2011 |
| Individual | Kampkes, Michael Paul |
Narrow Neck North Shore City 0624 New Zealand |
20 Apr 2011 - 21 May 2016 |
| Individual | Gibson, Brendon James |
Remuera Auckland New Zealand |
06 Mar 2007 - 21 May 2016 |
| Individual | Hulme, Nicholas Hilton |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - 25 Jun 2018 |
| Entity | Gateaux Limited Shareholder NZBN: 9429035393177 Company Number: 1513368 |
20 Mar 2006 - 20 Mar 2006 | |
| Entity | Chancery Trustee Services Limited Shareholder NZBN: 9429035363767 Company Number: 1518811 |
20 Apr 2011 - 07 Nov 2012 | |
| Individual | Abbot, Simon John |
Cashmere Christchurch |
11 Jul 2003 - 08 Mar 2006 |
| Individual | Anda, Michael George |
Remuera Auckland |
05 Mar 2007 - 21 May 2016 |
| Entity | Gateaux Limited Shareholder NZBN: 9429035393177 Company Number: 1513368 |
20 Mar 2006 - 20 Mar 2006 |
Malcolm Ross Powell - Director
Appointment date: 01 Sep 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2005
Simon John Abbot - Director (Inactive)
Appointment date: 11 Jul 2003
Termination date: 02 Sep 2005
Address: Cashmere, Christchurch,
Address used since 11 Jul 2003
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road