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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Ruffell, Sarah Monique |
Rockdale Invercargill 9812 New Zealand |
10 Nov 2023 - |
Shares Allocation #2 Number of Shares: 70532 | |||
Entity (NZ Limited Company) | Cge87 Limited Shareholder NZBN: 9429048707268 |
123 Victoria Street Christchurch Central 8013 New Zealand |
13 Apr 2022 - |
Shares Allocation #3 Number of Shares: 647391 | |||
Entity (NZ Limited Company) | Calhan Limited Shareholder NZBN: 9429033557595 |
20 Arawa Street Matamata 3400 New Zealand |
13 Apr 2022 - |
Shares Allocation #4 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Tyzack Holdings Limited Shareholder NZBN: 9429048693691 |
Christchurch Central Christchurch 8013 New Zealand |
13 Apr 2022 - |
Shares Allocation #5 Number of Shares: 300000 | |||
Individual | Mathieson, Jo-anne |
Westmorland Christchurch 8025 New Zealand |
13 Apr 2022 - |
Shares Allocation #6 Number of Shares: 235000 | |||
Individual | Yardley, Tracey Maree |
Rd 9 Invercargill 9879 New Zealand |
17 Nov 2017 - |
Shares Allocation #7 Number of Shares: 931175 | |||
Individual | Kura-wharepouri, Craig Mac |
Gladstone Invercargill 9810 New Zealand |
15 Dec 2009 - |
Shares Allocation #8 Number of Shares: 252554 | |||
Entity (NZ Limited Company) | Ejc Limited Shareholder NZBN: 9429035997559 |
Invercargill 9810 New Zealand |
19 Dec 2006 - |
Shares Allocation #9 Number of Shares: 473348 | |||
Other (Other) | Breen Family Trust |
Gladstone Invercargill 9810 New Zealand |
10 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chalmers, Annette Maree |
Invercargill New Zealand |
06 Nov 2008 - 30 May 2014 |
Entity | Coddeise Limited Shareholder NZBN: 9429033722245 Company Number: 1890383 |
Invercargill 9810 New Zealand |
19 Dec 2006 - 10 Nov 2023 |
Entity | Coddeise Limited Shareholder NZBN: 9429033722245 Company Number: 1890383 |
Invercargill 9810 New Zealand |
19 Dec 2006 - 10 Nov 2023 |
Individual | Oliver, Stephen Robert |
77 Albert Street Invercargill New Zealand |
19 Dec 2006 - 28 Feb 2012 |
Other | Trustee Executors Limited | 25 Nov 2005 - 25 Nov 2005 | |
Individual | Moreton, Shelley Marie |
7 Hoffman Court Invercargill |
19 Dec 2006 - 06 Nov 2008 |
Individual | Yardley, Tracey Maree |
Invercargill New Zealand |
06 Nov 2008 - 28 Feb 2012 |
Individual | Johnson, Ethne Margaret |
Invercargill |
25 Nov 2005 - 25 Nov 2005 |
Other | Commercial & General Insurance Brokers Ltd | 23 Dec 1999 - 25 Nov 2005 | |
Individual | Carter, Don |
Invercargill |
23 Dec 1999 - 25 Nov 2005 |
Individual | Moreton, Lee Alexander |
Invercargill 9810 New Zealand |
19 Dec 2006 - 21 Jul 2017 |
Entity | Owen Shaw Limited Shareholder NZBN: 9429039531711 Company Number: 367780 |
19 Dec 2006 - 05 Mar 2009 | |
Individual | Kirker, Peter |
Invercargill |
23 Dec 1999 - 13 Apr 2005 |
Individual | Shaw, Owen |
Invercargill |
23 Dec 1999 - 25 Nov 2005 |
Individual | Sim, Murray |
Invercargill |
04 Jun 2004 - 04 Jun 2004 |
Individual | Davidson, Gary |
Balclutha |
04 Jun 2004 - 04 Jun 2004 |
Individual | Breen, Mark |
Invercargill |
13 Apr 2005 - 25 Nov 2005 |
Entity | Ejc Limited Shareholder NZBN: 9429035997559 Company Number: 1300939 |
04 Jun 2004 - 04 Jun 2004 | |
Individual | Oliver, Marcia Helen |
77 Albert Street Invercargill New Zealand |
19 Dec 2006 - 28 Feb 2012 |
Other | Perpetual Trust Ltd | 19 Dec 2006 - 10 Jul 2008 | |
Individual | Johnson, Malcolm |
Invercargill |
23 Dec 1999 - 25 Nov 2005 |
Other | Null - Commercial & General Insurance Brokers Ltd | 23 Dec 1999 - 25 Nov 2005 | |
Other | Null - Perpetual Trust Ltd | 19 Dec 2006 - 10 Jul 2008 | |
Other | Null - Trustee Executors Limited | 25 Nov 2005 - 25 Nov 2005 | |
Other | Null - Cp Trustees Limited (as Trustee) | 19 Dec 2006 - 28 Feb 2012 | |
Entity | Ejc Limited Shareholder NZBN: 9429035997559 Company Number: 1300939 |
04 Jun 2004 - 04 Jun 2004 | |
Entity | Owen Shaw Limited Shareholder NZBN: 9429039531711 Company Number: 367780 |
19 Dec 2006 - 05 Mar 2009 | |
Other | Cp Trustees Limited (as Trustee) | 19 Dec 2006 - 28 Feb 2012 | |
Individual | Maddison, Grant |
71 Herbert Street Invercargill New Zealand |
23 Dec 1999 - 28 Feb 2012 |
Individual | Dyer, John |
Invercargill |
23 Dec 1999 - 13 Apr 2005 |
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
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
Fran Todd Insurance Limited
10 Tay Street
Kilworth Holdings Limited
248 East Street
Korimako Insurance Services Limited
139 Moray Place
Mike Tonks Limited
6 Branigan Court
Shaw Financial Insurance & Investments Limited
45 Camp Street
Tom West Risk Advisers Limited
40 Oates Street