Southern Quantity Surveyors Limited, a registered company, was registered on 31 Mar 2000. 9429037302122 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Richard Hartfield Smith - an active director whose contract started on 01 Apr 2009,
Andrew James Smith - an active director whose contract started on 27 Aug 2018,
David Alan Main - an inactive director whose contract started on 04 Apr 2000 and was terminated on 01 Jul 2014,
Bevan Francis Brown - an inactive director whose contract started on 31 Mar 2000 and was terminated on 31 May 2002.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: an address for share register at 24 Onslow Street, Newfield, Invercargill, 9812 (types include: other, records).
Southern Quantity Surveyors Limited had been using Crowe Horwath (Nz) Limited, 173 Spey Street, Invercargill as their registered address until 10 Dec 2014.
Previous aliases used by the company, as we found at BizDb, included: from 31 Mar 2000 to 30 Jan 2003 they were called Brown & Main Limited.
A total of 20000 shares are issued to 8 shareholders (6 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the next share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address #1: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Apr 2014 to 10 Dec 2014
Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 10 May 2011 to 29 Apr 2014
Address #3: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 29 Apr 2010 to 10 May 2011
Address #4: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 12 Jul 2007 to 29 Apr 2010
Address #5: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 12 Sep 2006 to 12 Jul 2007
Address #6: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Registered address used from 15 Oct 2001 to 12 Sep 2006
Address #7: 181 Spey St, Invercargill
Physical address used from 15 Oct 2001 to 12 Sep 2006
Address #8: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address #9: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Registered address used from 12 Apr 2000 to 15 Oct 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, Fiona |
Gladstone Invercargill 9810 New Zealand |
07 Mar 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Andrew |
Gladstone Invercargill 9810 New Zealand |
07 Mar 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smith, Richard Hartfield |
Rd 9 Invercargill 9879 New Zealand |
31 Mar 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Smith, Monique Louise |
Rd 9 Invercargill 9879 New Zealand |
16 Sep 2014 - |
Shares Allocation #5 Number of Shares: 9998 | |||
Individual | Smith, Richard Hartfield |
74 Black Road Otatara, 9 R D, Invercargill 9879 New Zealand |
16 Sep 2014 - |
Individual | Smith, Monique Louise |
74 Black Road, Otatara, 9 R D Invercargill 9879 New Zealand |
31 Mar 2008 - |
Shares Allocation #6 Number of Shares: 9998 | |||
Individual | Smith, Andrew |
Invercargill 9810 New Zealand |
07 Mar 2019 - |
Individual | Smith, Fiona |
Invercargill 9810 New Zealand |
07 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Main, Deborah Kay |
Lornville Rd 6 Invercargill 9876 New Zealand |
31 Mar 2000 - 16 Sep 2014 |
Individual | Adams, Paul Russell |
Lornville Rd 6 Invercargill 9876 New Zealand |
31 Mar 2000 - 10 Mar 2014 |
Individual | Main, David Alan |
Makarewa |
31 Mar 2008 - 31 Mar 2008 |
Individual | Main, Rebecca Marie |
Invercargill 9876 New Zealand |
10 Mar 2014 - 16 Sep 2014 |
Individual | Haywood, Nathan James |
Invercargill 9876 New Zealand |
10 Mar 2014 - 16 Sep 2014 |
Individual | Main, David Alan |
Invercargill 9810 New Zealand |
31 Mar 2000 - 16 Sep 2014 |
Richard Hartfield Smith - Director
Appointment date: 01 Apr 2009
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 29 Apr 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 02 May 2011
Andrew James Smith - Director
Appointment date: 27 Aug 2018
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Aug 2018
David Alan Main - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 01 Jul 2014
Address: Invercargill, 9810 New Zealand
Address used since 18 Apr 2013
Bevan Francis Brown - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 31 May 2002
Address: Auckland,
Address used since 31 Mar 2000
The Ferguson Family Limited
Cnr Leet & Leven Streets
Blessed Cleaning Supplies Limited
98 Leven Street
St Paul's Presbyterian Church (invercargill) Charitable Trust
St Paul's Presbyterian Church
E Hayes & Sons Limited
168 Dee Street
Lamb Investments Limited
182 Dee Street
Lamb Properties Limited
182 Dee Street