Shortcuts

Financial Services South Limited

Type: NZ Limited Company (Ltd)
9429037396404
NZBN
1009295
Company Number
Registered
Company Status
073906253
GST Number
No Abn Number
Australian Business Number
K642030
Industry classification code
Insurance Agency Service
Industry classification description
Current address
118 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 26 Apr 2017
118 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 04 May 2017
Po Box 149
Invercargill
Invercargill 9840
New Zealand
Postal address used since 30 May 2019

Financial Services South Limited, a registered company, was started on 23 Dec 1999. 9429037396404 is the New Zealand Business Number it was issued. "Insurance agency service" (business classification K642030) is how the company was categorised. The company has been supervised by 14 directors: Mark Anthony Breen - an active director whose contract began on 30 Sep 2005,
Craig Mac Kura-Wharepouri - an active director whose contract began on 16 Sep 2011,
Tracey Maree Yardley - an active director whose contract began on 27 Sep 2021,
Jo-Anne Mathieson - an active director whose contract began on 01 Apr 2022,
Tyrone Brock Maullin - an active director whose contract began on 01 Apr 2022.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 149, Invercargill, Invercargill, 9840 (category: postal, office).
Financial Services South Limited had been using Level 2, 36 Kelvin Street, Invercargill as their physical address until 04 May 2017.
Old names used by this company, as we identified at BizDb, included: from 23 Dec 1999 to 07 Aug 2000 they were called Commercial and General Financial Services Limited.
A total of 3000000 shares are allotted to 9 shareholders (9 groups). The first group includes 30000 shares (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 70532 shares (2.35 per cent). Finally the 3rd share allocation (647391 shares 21.58 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 118 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Office & delivery address used from 30 May 2019

Principal place of activity

118 Spey Street, Invercargill, Invercargill, 9810 New Zealand


Previous addresses

Address #1: Level 2, 36 Kelvin Street, Invercargill, 9810 New Zealand

Physical & registered address used from 02 Feb 2011 to 04 May 2017

Address #2: Level 3, 36 Kelvin Street, Invercargill New Zealand

Physical address used from 20 Apr 2005 to 02 Feb 2011

Address #3: Level 3, 36 Kelvin Street, Invercargill New Zealand

Registered address used from 17 Nov 2004 to 02 Feb 2011

Address #4: Commercial & General Insurance Brokers, 49 Esk Street, Invercargill

Physical address used from 05 Nov 2003 to 20 Apr 2005

Address #5: Commercial & General Insurance Brokers, 49 Esk Street, Invercargill

Registered address used from 05 Nov 2003 to 17 Nov 2004

Address #6: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Registered & physical address used from 25 Jun 2003 to 05 Nov 2003

Address #7: Ward Wilson, Chartered Accountant, 62 Deveron Street, Invercargill

Registered address used from 12 Apr 2000 to 25 Jun 2003

Address #8: Ward Wilson, Chartered Accountant, 62 Deveron Street, Invercargill

Physical address used from 23 Dec 1999 to 25 Jun 2003

Contact info
64 03 2111460
02 Apr 2019 Phone
admin@totallife.co.nz
30 May 2023 Customer Service
accounts@totallife.co.nz
30 May 2023 Bill Payment
investment@totallife.co.nz
30 May 2023 Customer Service
tracey@totallife.co.nz
30 May 2019 nzbn-reserved-invoice-email-address-purpose
admin@totallife.co.nz
02 Apr 2019 Contact
info@totallife.co.nz
02 Apr 2019 Marketing
www.totallife.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Ruffell, Sarah Monique Rockdale
Invercargill
9812
New Zealand
Shares Allocation #2 Number of Shares: 70532
Entity (NZ Limited Company) Cge87 Limited
Shareholder NZBN: 9429048707268
123 Victoria Street
Christchurch Central
8013
New Zealand
Shares Allocation #3 Number of Shares: 647391
Entity (NZ Limited Company) Calhan Limited
Shareholder NZBN: 9429033557595
20 Arawa Street
Matamata
3400
New Zealand
Shares Allocation #4 Number of Shares: 60000
Entity (NZ Limited Company) Tyzack Holdings Limited
Shareholder NZBN: 9429048693691
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 300000
Individual Mathieson, Jo-anne Westmorland
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 235000
Individual Yardley, Tracey Maree Rd 9
Invercargill
9879
New Zealand
Shares Allocation #7 Number of Shares: 931175
Individual Kura-wharepouri, Craig Mac Gladstone
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 252554
Entity (NZ Limited Company) Ejc Limited
Shareholder NZBN: 9429035997559
Invercargill
9810
New Zealand
Shares Allocation #9 Number of Shares: 473348
Other (Other) Breen Family Trust Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chalmers, Annette Maree Invercargill

New Zealand
Entity Coddeise Limited
Shareholder NZBN: 9429033722245
Company Number: 1890383
Invercargill
9810
New Zealand
Entity Coddeise Limited
Shareholder NZBN: 9429033722245
Company Number: 1890383
Invercargill
9810
New Zealand
Individual Oliver, Stephen Robert 77 Albert Street
Invercargill

New Zealand
Other Trustee Executors Limited
Individual Moreton, Shelley Marie 7 Hoffman Court
Invercargill
Individual Yardley, Tracey Maree Invercargill

New Zealand
Individual Johnson, Ethne Margaret Invercargill
Other Commercial & General Insurance Brokers Ltd
Individual Carter, Don Invercargill
Individual Moreton, Lee Alexander Invercargill
9810
New Zealand
Entity Owen Shaw Limited
Shareholder NZBN: 9429039531711
Company Number: 367780
Individual Kirker, Peter Invercargill
Individual Shaw, Owen Invercargill
Individual Sim, Murray Invercargill
Individual Davidson, Gary Balclutha
Individual Breen, Mark Invercargill
Entity Ejc Limited
Shareholder NZBN: 9429035997559
Company Number: 1300939
Individual Oliver, Marcia Helen 77 Albert Street
Invercargill

New Zealand
Other Perpetual Trust Ltd
Individual Johnson, Malcolm Invercargill
Other Null - Commercial & General Insurance Brokers Ltd
Other Null - Perpetual Trust Ltd
Other Null - Trustee Executors Limited
Other Null - Cp Trustees Limited (as Trustee)
Entity Ejc Limited
Shareholder NZBN: 9429035997559
Company Number: 1300939
Entity Owen Shaw Limited
Shareholder NZBN: 9429039531711
Company Number: 367780
Other Cp Trustees Limited (as Trustee)
Individual Maddison, Grant 71 Herbert Street
Invercargill

New Zealand
Individual Dyer, John Invercargill
Directors

Mark Anthony Breen - Director

Appointment date: 30 Sep 2005

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 16 Feb 2011

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 09 Jun 2010


Craig Mac Kura-wharepouri - Director

Appointment date: 16 Sep 2011

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 29 Jun 2021

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 16 Sep 2011


Tracey Maree Yardley - Director

Appointment date: 27 Sep 2021

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 31 May 2022

Address: Otatara, Invercargill, 9879 New Zealand

Address used since 27 Sep 2021


Jo-anne Mathieson - Director

Appointment date: 01 Apr 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Apr 2022


Tyrone Brock Maullin - Director

Appointment date: 01 Apr 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Apr 2022


Murray Ronald Sim - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 01 Apr 2022

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 29 Jun 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 23 Dec 2011


Lee Alexander Moreton - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 31 Mar 2017

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 23 Dec 2011


Annette Maree Chalmers - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 20 Dec 2013

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 23 Dec 2011


Grant James Maddison - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 23 Dec 2011

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 09 Jun 2010


Stephen Robert Oliver - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 16 Sep 2011

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2010


Lee Alexander Moreton - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 16 Sep 2011

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 25 Jan 2011


Owen Thomas Shaw - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 18 Dec 2006

Address: Queenstown,

Address used since 30 Sep 2005


Donald Stuart Carter - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 30 Sep 2005

Address: Invercargill,

Address used since 05 Sep 2003


Douglas Norman Thompson - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 04 Sep 2003

Address: Invercargill,

Address used since 23 Dec 1999

Nearby companies

Southland Free Kindergarten Association Incorporated
C/o Messrs Mcculloch & Partners

Cra8 Rock Lobster Industry Association Incorporated
C/o Mcculloch & Partners

City Of Invercargill Highland Pipe Band Incorporated
C/o Mcculloch And Partners

Ilt Foundation
Ward Adams Bryan-lamb

Back 9 Design Limited
107-109 Spey Street

Whiteacres Fishing Company Limited
69b Kelvin Street