Shortcuts

Southern Business Machines Limited

Type: NZ Limited Company (Ltd)
9429036352050
NZBN
1235934
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 Jun 2019

Southern Business Machines Limited, a registered company, was started on 28 Aug 2002. 9429036352050 is the NZ business number it was issued. This company has been managed by 5 directors: Desmond Matthew Haines - an active director whose contract began on 28 Aug 2002,
Desmond Mathew Haines - an active director whose contract began on 28 Aug 2002,
Shane Mark Wilson - an active director whose contract began on 10 Dec 2021,
John Leendert Otte - an inactive director whose contract began on 28 Aug 2002 and was terminated on 10 Dec 2021,
Martin Keith Dunn - an inactive director whose contract began on 28 Aug 2002 and was terminated on 24 Jul 2006.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Southern Business Machines Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 26 Jun 2019.
A total of 480 shares are issued to 3 shareholders (2 groups). The first group consists of 240 shares (50%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 240 shares (50%).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 05 May 2016 to 26 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 May 2015 to 05 May 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 22 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 28 Aug 2002 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 480

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Individual Haines, Desmond Matthew Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Wilson, Maria Louise Rd 3
Oropi
3173
New Zealand
Director Wilson, Shane Mark Rd 3
Oropi
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, Martin Keith Christchurch
Individual Otte, John Leendert Saint Albans
Christchurch
8052
New Zealand
Individual Otte, Johannes Leendert St Albans
Christchurch
8052
New Zealand
Individual Haines, Desmond Mathew Shirley
Christchurch
8013
New Zealand
Directors

Desmond Matthew Haines - Director

Appointment date: 28 Aug 2002

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 10 Dec 2021


Desmond Mathew Haines - Director

Appointment date: 28 Aug 2002

Address: Shirley, Christchurch, 8013 New Zealand

Address used since 27 Apr 2016


Shane Mark Wilson - Director

Appointment date: 10 Dec 2021

Address: Rd 3, Oropi, 3173 New Zealand

Address used since 10 Dec 2021


John Leendert Otte - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 10 Dec 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 Apr 2016


Martin Keith Dunn - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 24 Jul 2006

Address: Christchurch,

Address used since 28 Aug 2002

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street