Southern Cottages Limited, a registered company, was incorporated on 27 Sep 1999. 9429037474492 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Aaron Michael Rowe - an active director whose contract began on 28 Oct 1999,
Peter Anthony Waters - an inactive director whose contract began on 28 Oct 1999 and was terminated on 30 Jun 2006,
Martin Victor Richardson - an inactive director whose contract began on 27 Sep 1999 and was terminated on 28 Oct 1999.
Updated on 30 May 2025, our data contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (types include: registered, physical).
Southern Cottages Limited had been using C/-Malloch Mcclean, 45 Don Street, Invercargill as their registered address until 08 Feb 2013.
Other names used by this company, as we managed to find at BizDb, included: from 27 Sep 1999 to 24 Nov 1999 they were named Two Halves Limited.
A single entity owns all company shares (exactly 1000 shares) - Rowe, Aaron Michael - located at 9810, Vaucluse, Sydney.
Previous addresses
Address: C/-malloch Mcclean, 45 Don Street, Invercargill New Zealand
Registered & physical address used from 18 Dec 2007 to 08 Feb 2013
Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 20 Mar 2006 to 18 Dec 2007
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 18 Sep 2003 to 20 Mar 2006
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 18 Sep 2003
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 29 Sep 1999 to 18 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Rowe, Aaron Michael |
Vaucluse Sydney 2030 Australia |
15 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Z Nominees Limited | 28 Feb 2008 - 12 Feb 2013 | |
| Individual | Rolston, Kirsten Lisa |
(nz) Limited, Level 6 51-53 Shortland Street, Auckland |
15 Mar 2004 - 13 Mar 2006 |
| Other | Null - Z Nominees Limited | 28 Feb 2008 - 12 Feb 2013 | |
| Individual | Chapman, Rowan John |
St Heliers Auckland |
15 Mar 2004 - 13 Mar 2006 |
Aaron Michael Rowe - Director
Appointment date: 28 Oct 1999
ASIC Name: Mckinley-rowe Private Pty Ltd
Address: Bronte, New South Wales, 2024 Australia
Address: Vaucluse, Sydney, 2030 Australia
Address used since 05 Dec 2014
Address: Bronte, New South Wales, 2024 Australia
Peter Anthony Waters - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 30 Jun 2006
Address: Lakeside Estates, Drift Bay, Queenstown,
Address used since 28 Oct 1999
Martin Victor Richardson - Director (Inactive)
Appointment date: 27 Sep 1999
Termination date: 28 Oct 1999
Address: Greenhithe, Auckland,
Address used since 27 Sep 1999
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street