Southern Cross Partners Limited, a registered company, was started on 08 Apr 2003. 9429036072903 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. The company has been supervised by 11 directors: Barry Kevan Milward - an active director whose contract began on 08 Apr 2003,
Stephen Charles Grey - an active director whose contract began on 09 Jul 2019,
Julia Rosemary Milward - an active director whose contract began on 24 Jan 2020,
Katharine Josephine Mayne - an active director whose contract began on 01 Jul 2023,
David Edward Charles Johnstone - an inactive director whose contract began on 09 Sep 2019 and was terminated on 05 Jun 2023.
Last updated on 28 Feb 2024, our database contains detailed information about 1 address: 16 Selwyn Road, Cockle Bay, Auckland, 2014 (category: postal, office).
Southern Cross Partners Limited had been using Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland as their registered address until 23 Jun 2015.
Other names used by the company, as we identified at BizDb, included: from 17 Mar 2009 to 30 Nov 2016 they were named Scfl Management Limited, from 13 Mar 2009 to 17 Mar 2009 they were named Flagship Management Limited and from 08 Apr 2003 to 13 Mar 2009 they were named Northern Star Finance Limited.
A total of 1000100 shares are allotted to 2 shareholders (2 groups). The first group includes 300030 shares (30%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 700070 shares (70%).
Principal place of activity
16 Selwyn Road, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 30 Sep 2010 to 23 Jun 2015
Address #2: C/-bdo Spicers, L8, 120 Albert Street, Auckland New Zealand
Registered address used from 18 Jun 2009 to 30 Sep 2010
Address #3: C/-bdo Spicers, L8, 120 Albert St. Auckland New Zealand
Physical address used from 18 Jun 2009 to 30 Sep 2010
Address #4: 2/65 Mellons Bay Road, Howick
Registered & physical address used from 13 Dec 2007 to 18 Jun 2009
Address #5: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe
Registered & physical address used from 07 Jun 2005 to 13 Dec 2007
Address #6: Chester Grey Chartered Accountants Ltd, 1st Floor, 1 Whitford Maraetai Road, Whitford
Physical & registered address used from 08 Apr 2003 to 07 Jun 2005
Basic Financial info
Total number of Shares: 1000100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300030 | |||
Entity (NZ Limited Company) | Southern Cross Securities Limited Shareholder NZBN: 9429034982174 |
Cockle Bay Auckland 2014 New Zealand |
10 Nov 2008 - |
Shares Allocation #2 Number of Shares: 700070 | |||
Entity (NZ Limited Company) | Southern Cross Financial Holdings Limited Shareholder NZBN: 9429036122226 |
Cockle Bay Auckland 2014 New Zealand |
10 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milward, Barry Kevan |
Howick |
08 Apr 2003 - 10 Nov 2008 |
Individual | Milward, Julia Rosemary |
Howick |
08 Apr 2003 - 10 Nov 2008 |
Ultimate Holding Company
Barry Kevan Milward - Director
Appointment date: 08 Apr 2003
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 03 Jun 2011
Stephen Charles Grey - Director
Appointment date: 09 Jul 2019
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 09 Jul 2019
Julia Rosemary Milward - Director
Appointment date: 24 Jan 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 24 Jan 2020
Katharine Josephine Mayne - Director
Appointment date: 01 Jul 2023
Address: Woodend, Woodend, 7610 New Zealand
Address used since 01 Jul 2023
David Edward Charles Johnstone - Director (Inactive)
Appointment date: 09 Sep 2019
Termination date: 05 Jun 2023
Address: Currumbin Waters, Gold Coast, 4223 Australia
Address used since 09 Sep 2019
Terence John Butler - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 15 Mar 2022
Address: Rd 4, Kaukapakapa, 0984 New Zealand
Address used since 25 Jun 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 15 Jun 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 11 Jun 2018
Luke Paul Jackson - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 11 Mar 2019
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 May 2017
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 01 Mar 2016
Struan Grant Mcomish - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 11 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2016
Sharon Lee Hunter - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 11 Mar 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Mar 2017
Julia Rosemary Milward - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 28 Jun 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 03 Jun 2011
Grant Mathew Clifton - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 01 Nov 2012
Address: Warkworth, 0985 New Zealand
Address used since 05 Jun 2012
Southern Cross Capital Limited
16 Selwyn Road
Southern Cross Mortgages Limited
16 Selwyn Road
Scfl Properties Limited
16 Selwyn Road
Loan Investment Trustees Limited
16 Selwyn Road
Southern Cross Securities Limited
16 Selwyn Road
Southern Cross Financial Holdings Limited
16 Selwyn Road
C Campbell Holdings Limited
109b Ridge Road
M P M Investments Limited
Ridge House, 69 Ridge Road
Roper New Zealand Limited
1/28 Uxbridge Road
Scfl Properties Limited
16 Selwyn Road
Southern Cross Finance Limited
16 Selwyn Road
Strategic Wealth Management Auckland Limited
29a Picton Street