Southern Islands Limited was started on 20 Feb 2003 and issued a business number of 9429036145706. The registered LTD company has been managed by 1 director, named Mary-Anne Bradshaw - an active director whose contract began on 20 Feb 2003.
According to our information (last updated on 07 Jun 2025), the company uses 5 addresess: 470 Parnell Road, Parnell, Auckland, 1052 (registered address),
470 Parnell Road, Parnell, Auckland, 1052 (service address),
470 Parnell Road, Parnell, Auckland, 1052 (registered address),
470 Parnell Road, Parnell, Auckland, 1052 (service address) among others.
Until 04 Sep 2024, Southern Islands Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 125 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 25 shares are held by 2 entities, namely:
Bradshaw, Mary-Anne (an individual) located at Runaway Bay, Queensland postcode 4216,
Walters, John Muru (an individual) located at Mangawhai, Mangawhai postcode 0505.
The second group consists of 1 shareholder, holds 10.4 per cent shares (exactly 13 shares) and includes
Bradshaw, Mary-Anne - located at Runaway Bay, Queensland.
The next share allocation (87 shares, 69.6%) belongs to 2 entities, namely:
Bradshaw, Mary-Anne, located at Runaway Bay, Queensland (an individual),
Walters, John Muru, located at Mangawhai, Mangawhai (an individual).
Other active addresses
Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 04 Sep 2024
Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 02 Apr 2025
Principal place of activity
470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 11 Jun 2014 to 04 Sep 2024
Address #2: C/-hayes Knight (nz) Limited, Parnell House, 470 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 06 Dec 2006 to 11 Jun 2014
Address #3: Suite 3, Level 3, 27 Gillies Avenue, Newmarket, Auckland
Physical & registered address used from 24 Jun 2005 to 06 Dec 2006
Address #4: 20 Allen Johnston Place, St Johns Park, Auckland
Registered address used from 20 Feb 2003 to 24 Jun 2005
Address #5: Walters Williams & Co, Level 1, Windsor Court, 128 - 136 Parnell Rd, Parnell, Auckland
Physical address used from 20 Feb 2003 to 24 Jun 2005
Basic Financial info
Total number of Shares: 125
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 19 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Bradshaw, Mary-anne |
Runaway Bay Queensland 4216 Australia |
29 Nov 2006 - |
| Individual | Walters, John Muru |
Mangawhai Mangawhai 0505 New Zealand |
06 Aug 2021 - |
| Shares Allocation #2 Number of Shares: 13 | |||
| Individual | Bradshaw, Mary-anne |
Runaway Bay Queensland 4216 Australia |
29 Nov 2006 - |
| Shares Allocation #3 Number of Shares: 87 | |||
| Individual | Bradshaw, Mary-anne |
Runaway Bay Queensland 4216 Australia |
29 Nov 2006 - |
| Individual | Walters, John Muru |
Mangawhai Mangawhai 0505 New Zealand |
06 Aug 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lockwood, Dereck |
27 Gillies Avenue New Market, Auckland |
29 Nov 2006 - 28 Jun 2012 |
| Individual | Barkwill, Jeff |
Glendowie Auckland New Zealand |
29 Nov 2006 - 28 Jun 2012 |
| Individual | Walters, John Muru |
Remuera Auckland 1050 New Zealand |
29 Nov 2006 - 22 Jul 2021 |
| Individual | Laurent, Andrew |
Avondale Auckland 1026 New Zealand |
29 Nov 2006 - 22 Jul 2021 |
| Individual | Motion, Geoffrey William |
Sandringham Auckland 1025 New Zealand |
11 Nov 2008 - 16 Sep 2021 |
| Individual | Thode, Catherine Peggy |
Remuera Auckland 1050 New Zealand |
11 Nov 2008 - 16 Sep 2021 |
| Individual | Bradshaw, Richard Paul |
Runaway Bay Queensland 4216 Australia |
29 Nov 2006 - 22 Jul 2021 |
| Other | Richard James Thode | 25 Aug 2008 - 27 Jun 2010 | |
| Other | Geoffrey William Motion | 25 Aug 2008 - 27 Jun 2010 | |
| Individual | Thode, Richard James |
Remuera Auckland 1050 New Zealand |
11 Nov 2008 - 16 Sep 2021 |
| Individual | Lockwood, Dereck |
27 Gillies Avenue New Market, Auckland |
29 Nov 2006 - 28 Jun 2012 |
| Individual | Bradshaw, Mary-anne |
Runaway Bay Queensland 4216 Australia |
20 Feb 2003 - 22 Jul 2021 |
| Other | Catherine Peggy Thode | 25 Aug 2008 - 27 Jun 2010 | |
| Individual | Thode, Richard |
Kohimarama Auckland |
29 Nov 2006 - 27 Jun 2010 |
| Other | Null - Geoffrey William Motion | 25 Aug 2008 - 27 Jun 2010 | |
| Other | Null - Richard James Thode | 25 Aug 2008 - 27 Jun 2010 | |
| Other | Null - Catherine Peggy Thode | 25 Aug 2008 - 27 Jun 2010 | |
| Individual | Barkwill, Jeff |
Glendowie Auckland New Zealand |
29 Nov 2006 - 28 Jun 2012 |
Mary-anne Bradshaw - Director
Appointment date: 20 Feb 2003
ASIC Name: Iqualis Pty Ltd
Address: 12-14 Marine Parade, Southport, Queensland, 4217 Australia
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 24 Jun 2020
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 19 Jun 2015
Address: 33 Elkhorn Avenue, Surfers Paradise, Queensland, 4217 Australia
Address: 33 Elkhorn Avenue, Surfers Paradise, Queensland, 4217 Australia
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road