Prosouth It Limited, a registered company, was incorporated on 10 Oct 2002. 9429036303151 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. This company has been supervised by 3 directors: Richard John Simpson - an active director whose contract began on 20 Mar 2023,
Susan Kay Simpson - an inactive director whose contract began on 10 Oct 2002 and was terminated on 01 Apr 2025,
Anthony John Simpson - an inactive director whose contract began on 10 Oct 2002 and was terminated on 09 Feb 2021.
Updated on 04 Jun 2025, BizDb's data contains detailed information about 6 addresses the company registered, namely: 100 Clyde Street, Balclutha, Balclutha, 9230 (office address),
186 Macandrew Road, South Dunedin, Dunedin, 9012 (registered address),
186 Macandrew Road, South Dunedin, Dunedin, 9012 (service address),
100 Clyde Street, Balclutha, Balclutha, 9230 (postal address) among others.
Prosouth It Limited had been using 100 Clyde Street, Balclutha as their registered address up until 30 Apr 2025.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 119 shares (99.17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.83%).
Other active addresses
Address #4: 100 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Postal address used from 31 Jul 2023
Address #5: 186 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand
Registered & service address used from 30 Apr 2025
Principal place of activity
100 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Previous address
Address #1: 100 Clyde Street, Balclutha, 9230 New Zealand
Registered & service address used from 10 Oct 2002 to 30 Apr 2025
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 119 | |||
| Individual | Simpson, Richard John |
Andersons Bay Dunedin 9013 New Zealand |
03 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Simpson, Anna Margaret |
Andersons Bay Dunedin 9013 New Zealand |
01 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mitchell, Colin John |
Balclutha Balclutha 9230 New Zealand |
18 Jul 2012 - 30 Apr 2025 |
| Individual | Mitchell, Colin John |
Balclutha Balclutha 9230 New Zealand |
18 Jul 2012 - 30 Apr 2025 |
| Individual | Mitchell, Colin John |
Balclutha Balclutha 9230 New Zealand |
18 Jul 2012 - 30 Apr 2025 |
| Individual | Mitchell, Colin John |
Balclutha Balclutha 9230 New Zealand |
18 Jul 2012 - 30 Apr 2025 |
| Individual | Simpson, Anthony John |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Anthony John |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Anthony John |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Anthony John |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Anthony John |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Susan Kay |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Susan Kay |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Susan Kay |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Susan Kay |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Simpson, Susan Kay |
Balclutha Balclutha 9230 New Zealand |
10 Oct 2002 - 30 Apr 2025 |
| Individual | Scott, David Paul |
Caversham Dunedin 9012 New Zealand |
03 Oct 2019 - 08 Oct 2023 |
| Individual | Farrant, Geoffrey Neil |
Castle Hill Darfield 5751 New Zealand |
10 Oct 2002 - 18 Jul 2012 |
Richard John Simpson - Director
Appointment date: 20 Mar 2023
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 20 Mar 2023
Susan Kay Simpson - Director (Inactive)
Appointment date: 10 Oct 2002
Termination date: 01 Apr 2025
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 03 Jul 2018
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jul 2011
Anthony John Simpson - Director (Inactive)
Appointment date: 10 Oct 2002
Termination date: 09 Feb 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 03 Jul 2018
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jul 2011
Spiraw Limited
100 Clyde Street
In2learning Limited
100 Clyde Street
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
A.g. Consulting Limited
Shand Thomson Ltd
Ped@gogy.it Limited
140 Miller Road
Taieri Technology Limited
457 Granton Road
Technaturally Limited
429 Berwick Road
Uplink Technology Services Limited
24 Waikawa Road
Wharncliffe Limited
14 Devon Street