Southern Gas Services Limited, a registered company, was incorporated on 22 Jul 2002. 9429036423231 is the business number it was issued. This company has been managed by 4 directors: Warren Jon Maclean - an active director whose contract began on 22 Jul 2002,
Warren John Maclean - an active director whose contract began on 22 Jul 2002,
Kelvin Bruce Aicken - an active director whose contract began on 13 Dec 2017,
Bryan John Maclean - an inactive director whose contract began on 22 Jul 2002 and was terminated on 13 Dec 2017.
Updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Southern Gas Services Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address up until 05 Jul 2019.
A total of 8700 shares are issued to 4 shareholders (4 groups). The first group includes 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4349 shares (49.99%). Finally there is the next share allocation (4349 shares 49.99%) made up of 1 entity.
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Dec 2017 to 05 Jul 2019
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Jul 2015 to 22 Dec 2017
Address: 1/26 Raiway Road, Rolleston 7677 New Zealand
Registered address used from 12 Feb 2010 to 02 Jul 2015
Address: 1/26 Railway Road, Izone Business Hub, Rolleston 7677
Registered address used from 12 Feb 2010 to 12 Feb 2010
Address: 1/26 Railway Road, Rolleston 7677, Rolleston 7677 New Zealand
Physical address used from 12 Feb 2010 to 12 Feb 2010
Address: 25 Izone Drive, Izone Business Hub, Rolleston
Registered & physical address used from 27 May 2008 to 12 Feb 2010
Address: Po Box 8284, Riccarton, Christchurch, 8034
Physical address used from 28 Aug 2003 to 27 May 2008
Address: 125 Blenheim Road, Riccarton, Christchurch
Registered address used from 28 Aug 2003 to 27 May 2008
Address: Stephen If Gawler, Chartered Accountant, Gladstone Bldg 95 Stafford Str, Timaru
Registered & physical address used from 22 Jul 2002 to 28 Aug 2003
Basic Financial info
Total number of Shares: 8700
Annual return filing month: June
Annual return last filed: 04 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Aicken, Kelvin Bruce |
Rolleston 7614 New Zealand |
13 Dec 2017 - |
| Shares Allocation #2 Number of Shares: 4349 | |||
| Entity (NZ Limited Company) | Wj & Ma Trustee Limited Shareholder NZBN: 9429046461247 |
Christchurch 8013 New Zealand |
15 Jan 2018 - |
| Shares Allocation #3 Number of Shares: 4349 | |||
| Entity (NZ Limited Company) | Aicken Trustee Services Limited Shareholder NZBN: 9429046837431 |
Christchurch 8013 New Zealand |
18 Dec 2018 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Maclean, Warren Jon |
Rolleston 7614 New Zealand |
15 Dec 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Maclean, Warren John |
Rolleston Rolleston 7614 New Zealand |
31 Mar 2011 - 15 Dec 2017 |
| Other | Henry Poh Chuan Chua |
Shun Li Industrial Park, Singapore |
16 Dec 2005 - 22 Apr 2021 |
| Individual | Aicken, Andrea Jean |
Rolleston 7614 New Zealand |
13 Dec 2017 - 18 Dec 2018 |
| Individual | Aicken, Andrea Jean |
Rolleston 7614 New Zealand |
13 Dec 2017 - 18 Dec 2018 |
| Individual | Maclean, Melissa |
Rolleston Rolleston 7614 New Zealand |
31 Mar 2011 - 15 Dec 2017 |
| Individual | Maclean, Bryan John |
Pandora Napier 4110 New Zealand |
22 Jul 2002 - 14 Dec 2017 |
| Individual | Bott, Tim |
North New Brighton Christchurch 8083 New Zealand |
20 May 2011 - 29 Jun 2021 |
| Individual | Viggers, Dawn Alma |
Clive Clive 4102 New Zealand |
31 Mar 2011 - 23 Feb 2018 |
| Director | Maclean, Warren John |
Rolleston Rolleston 7614 New Zealand |
31 Mar 2011 - 15 Dec 2017 |
| Individual | Maclean, Melissa Anne |
Rolleston 7614 New Zealand |
15 Dec 2017 - 15 Jan 2018 |
| Individual | Maclean, Bryan John |
Pandora Napier 4110 New Zealand |
22 Jul 2002 - 14 Dec 2017 |
| Individual | Maclean, Bryan John |
Pandora Napier 4110 New Zealand |
21 Dec 2017 - 16 Jan 2018 |
| Individual | Bott, Dawn Alma |
Westshore Napier 4110 New Zealand |
23 Feb 2018 - 23 Nov 2018 |
| Entity | Gawler Nominees Limited Shareholder NZBN: 9429038684821 Company Number: 630582 |
22 Jul 2002 - 20 May 2011 | |
| Individual | Viggers, Dawn Alma |
Clive Clive 4102 New Zealand |
31 Mar 2011 - 23 Feb 2018 |
| Entity | Gawler Nominees Limited Shareholder NZBN: 9429038684821 Company Number: 630582 |
22 Jul 2002 - 20 May 2011 | |
| Individual | Maclean, Warren John |
Rolleston Park Christchurch 7614 New Zealand |
28 Apr 2008 - 28 Apr 2008 |
| Director | Maclean, Warren John |
Rolleston Rolleston 7614 New Zealand |
31 Mar 2011 - 15 Dec 2017 |
| Individual | Maclean, Melissa Anne |
Rolleston 7614 New Zealand |
15 Dec 2017 - 15 Jan 2018 |
Warren Jon Maclean - Director
Appointment date: 22 Jul 2002
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 14 Dec 2017
Warren John Maclean - Director
Appointment date: 22 Jul 2002
Address: Rolleston Park, Christchurch, 7614 New Zealand
Address used since 02 May 2016
Kelvin Bruce Aicken - Director
Appointment date: 13 Dec 2017
Address: Rolleston, 7614 New Zealand
Address used since 13 Dec 2017
Bryan John Maclean - Director (Inactive)
Appointment date: 22 Jul 2002
Termination date: 13 Dec 2017
Address: Humber Street, Pandora, Napier, 4110 New Zealand
Address used since 02 May 2016
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place