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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | O'meara, Simon Anthony |
No 2 Rd Tapanui New Zealand |
02 Dec 2008 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | O'meara, Penny Jane |
No 2 Rd Tapanui New Zealand |
02 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fifield, Rosie Jane |
R. D. 2 Tapanui 9587 New Zealand |
04 Dec 2019 - 03 Apr 2023 |
Individual | Bowmar, Peter James |
Wanaka |
30 Jul 1999 - 11 Mar 2005 |
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
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road