Shortcuts

Southfirst Limited

Type: NZ Limited Company (Ltd)
9429037523787
NZBN
971156
Company Number
Registered
Company Status
Current address
27 Waverley Street
South Dunedin
Dunedin 9044
New Zealand
Physical & registered & service address used since 08 Nov 2018

Southfirst Limited was started on 30 Jul 1999 and issued an NZ business identifier of 9429037523787. The registered LTD company has been run by 4 directors: Penny Jane O'meara - an active director whose contract started on 11 Oct 2008,
Simon Anthony O'meara - an active director whose contract started on 11 Oct 2008,
Rosie Jane Fifield - an inactive director whose contract started on 29 Nov 2019 and was terminated on 01 Mar 2023,
Peter James Bowmar - an inactive director whose contract started on 30 Jul 1999 and was terminated on 11 Oct 2009.
As stated in our data (last updated on 19 May 2024), this company uses 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (types include: physical, registered).
Up until 08 Nov 2018, Southfirst Limited had been using 579 Highcliff Rd, Dunedin as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 67 shares are held by 1 entity, namely:
O'meara, Simon Anthony (an individual) located at No 2 Rd, Tapanui.
Then there is a group that consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
O'meara, Penny Jane - located at No 2 Rd, Tapanui.

Addresses

Previous addresses

Address: 579 Highcliff Rd, Dunedin New Zealand

Registered & physical address used from 13 Nov 2009 to 08 Nov 2018

Address: Malloch Mcclean, 3 Fairfield Street, Gore

Physical address used from 17 Jun 2001 to 13 Nov 2009

Address: Malloch Mcclean & Co, Chartered Accountants, 3 Fairfield Street, Gore

Registered address used from 17 Jun 2001 to 13 Nov 2009

Address: Malloch Mcclean & Co, Chartered Accountants, 3 Fairfield Street, Gore

Physical address used from 17 Jun 2001 to 17 Jun 2001

Address: Malloch Mcclean & Co, Chartered Accountants, 3 Fairfield Street, Gore

Registered address used from 12 Apr 2000 to 17 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual O'meara, Simon Anthony No 2 Rd
Tapanui

New Zealand
Shares Allocation #2 Number of Shares: 33
Individual O'meara, Penny Jane No 2 Rd
Tapanui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fifield, Rosie Jane R. D. 2
Tapanui
9587
New Zealand
Individual Bowmar, Peter James Wanaka
Directors

Penny Jane O'meara - Director

Appointment date: 11 Oct 2008

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 05 Apr 2016


Simon Anthony O'meara - Director

Appointment date: 11 Oct 2008

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 05 Apr 2016


Rosie Jane Fifield - Director (Inactive)

Appointment date: 29 Nov 2019

Termination date: 01 Mar 2023

Address: R. D. 2, Tapanui, 9587 New Zealand

Address used since 29 Nov 2019


Peter James Bowmar - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 11 Oct 2009

Address: Wanaka, 9305 New Zealand

Address used since 11 Mar 2005

Nearby companies

Stoneleigh Trustee Limited
351 Portobello Road

350 Limited
350 Portobello Road

Renegade Pr Limited
346 Portobello Road