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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Individual | Haines, Desmond Matthew |
Redwood Christchurch 8051 New Zealand |
10 Dec 2021 - |
| Shares Allocation #2 Number of Shares: 240 | |||
| Individual | Wilson, Maria Louise |
Rd 3 Oropi 3173 New Zealand |
13 Dec 2021 - |
| Director | Wilson, Shane Mark |
Rd 3 Oropi 3173 New Zealand |
13 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dunn, Martin Keith |
Christchurch |
28 Aug 2002 - 10 Jun 2008 |
| Individual | Otte, John Leendert |
Saint Albans Christchurch 8052 New Zealand |
28 Aug 2002 - 10 Dec 2021 |
| Individual | Otte, Johannes Leendert |
St Albans Christchurch 8052 New Zealand |
10 Dec 2021 - 13 Dec 2021 |
| Individual | Haines, Desmond Mathew |
Shirley Christchurch 8013 New Zealand |
28 Aug 2002 - 10 Dec 2021 |
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
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