Southern Building Products Limited, a registered company, was launched on 20 Aug 2002. 9429036375844 is the NZ business identifier it was issued. "Electrical services" (business classification E323220) is how the company has been categorised. The company has been supervised by 4 directors: Janene Amy Jackson - an active director whose contract started on 30 Jun 2023,
Paul Jackson - an inactive director whose contract started on 20 Aug 2002 and was terminated on 30 Jun 2023,
Janene Amy Jackson - an inactive director whose contract started on 18 Nov 2020 and was terminated on 19 Feb 2021,
Steven Jackson - an inactive director whose contract started on 20 Aug 2002 and was terminated on 31 Mar 2018.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 400 Rimu South Road, Rimu Rd11, Invercargill, 9877 (type: postal, office).
Southern Building Products Limited had been using 163 Palmers Road, New Brighton, Christchurch as their registered address until 06 Mar 2019.
Previous names used by the company, as we established at BizDb, included: from 20 Aug 2002 to 26 Nov 2020 they were named Timberwork Building Limited.
One entity controls all company shares (exactly 1200 shares) - Jackson, Janene Amy - located at 9877, Rd 11, Invercargill.
Principal place of activity
13 Byron Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 163 Palmers Road, New Brighton, Christchurch, 8083 New Zealand
Registered address used from 13 Nov 2018 to 06 Mar 2019
Address #2: 524 Bower Avenue, Parklands, Christchurch, 8083 New Zealand
Physical address used from 04 Aug 2016 to 06 Mar 2019
Address #3: 524 Bower Avenue, Parklands, Christchurch, 8083 New Zealand
Registered address used from 04 Aug 2016 to 13 Nov 2018
Address #4: 7 Foresters Crescent, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 31 Jul 2015 to 04 Aug 2016
Address #5: 39 Waratah Street, Avondale, Christchurch, 8061 New Zealand
Physical & registered address used from 16 Apr 2015 to 31 Jul 2015
Address #6: 14 Hammersley Avenue, Shirley, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Aug 2012 to 16 Apr 2015
Address #7: 13 Byron Street, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 28 Jul 2011 to 03 Aug 2012
Address #8: 15 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 New Zealand
Physical & registered address used from 22 Jun 2009 to 28 Jul 2011
Address #9: 13 Byron Street, Upper Hutt, Wellington
Registered & physical address used from 20 Aug 2002 to 22 Jun 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Jackson, Janene Amy |
Rd 11 Invercargill 9877 New Zealand |
19 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Paul |
Parklands Christchurch 8083 New Zealand |
09 Jul 2008 - 30 Jun 2023 |
Individual | Jackson, Paul |
Rimu Rd11 Invercargill 9877 New Zealand |
09 Jul 2008 - 30 Jun 2023 |
Individual | Jackson, Paul |
Rimu Rd11 Invercargill 9877 New Zealand |
09 Jul 2008 - 30 Jun 2023 |
Individual | Jackson, Paul |
Parklands Christchurch 8083 New Zealand |
09 Jul 2008 - 30 Jun 2023 |
Individual | Jackson, Paul |
Rimu Rd11 Invercargill 9877 New Zealand |
09 Jul 2008 - 30 Jun 2023 |
Individual | Jackson, Paul |
Rimu Rd11 Invercargill 9877 New Zealand |
09 Jul 2008 - 30 Jun 2023 |
Entity | Currie Lawyers Limited Shareholder NZBN: 9429032799057 Company Number: 2118679 |
07 Mar 2017 - 19 May 2017 | |
Entity | Currie Trustee Services Limited Shareholder NZBN: 9429032553376 Company Number: 2174353 |
Riccarton Christchurch 8041 New Zealand |
19 May 2017 - 12 Jun 2018 |
Individual | Jackson, Steven |
Rd 6 Rangiora 7476 New Zealand |
09 Jul 2008 - 12 Jun 2018 |
Individual | Jackson, Allison Anne |
Rd 6 Rangiora 7476 New Zealand |
09 Jul 2008 - 12 Jun 2018 |
Entity | J L Trustees Limited Shareholder NZBN: 9429033410739 Company Number: 1939995 |
09 Jul 2008 - 07 Mar 2017 | |
Entity | Currie Trustee Services Limited Shareholder NZBN: 9429032553376 Company Number: 2174353 |
Riccarton Christchurch 8041 New Zealand |
19 May 2017 - 12 Jun 2018 |
Individual | Jackson, Steven |
Wainuiomata Wellington |
20 Aug 2002 - 26 Jul 2012 |
Entity | J L Trustees Limited Shareholder NZBN: 9429033410739 Company Number: 1939995 |
09 Jul 2008 - 07 Mar 2017 | |
Individual | Jackson, Janene Amy |
Parklands Christchurch 8083 New Zealand |
09 Jul 2008 - 12 Jun 2018 |
Entity | Currie Lawyers Limited Shareholder NZBN: 9429032799057 Company Number: 2118679 |
07 Mar 2017 - 19 May 2017 | |
Individual | Jackson, Paul |
Upper Hutt Wellington |
20 Aug 2002 - 05 Sep 2005 |
Individual | Jackson, Steven |
Rd 6 Rangiora 7476 New Zealand |
09 Jul 2008 - 12 Jun 2018 |
Janene Amy Jackson - Director
Appointment date: 30 Jun 2023
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 30 Jun 2023
Paul Jackson - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 30 Jun 2023
Address: Rimu Rd11, Invercargill, 9877 New Zealand
Address used since 26 Feb 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 Jul 2016
Janene Amy Jackson - Director (Inactive)
Appointment date: 18 Nov 2020
Termination date: 19 Feb 2021
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 18 Nov 2020
Steven Jackson - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 31 Mar 2018
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Mar 2015
Srb Investments Limited
507 Bower Avenue
Monkaz Hospitality Limited
507 Bower Avenue
Elm Court 2009 Limited
40 Foresters Crescent
Rise And Shine Distributors Limited
4 Corsican Grove
Halberg Properties Limited
495 Bower Avenue
Business Funz Cafe Syndicate 1 Limited
4a Crofts Lane
Alectrix Limited
27 Foresters Cres
Azap Electrical Services Limited
7 Sandalwood Place
Everything Electrical Limited
6b Tamarisk Place
Matrix Automation Limited
7 Sandalwood Place
Modern Energy Solutions Limited
86d Aston Drive
Powered Up Limited
38 Orlando Crescent