Shortcuts

Adventure Southland Limited

Type: NZ Limited Company (Ltd)
9429037524890
NZBN
971224
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 04 Dec 2018

Adventure Southland Limited, a registered company, was launched on 05 Aug 1999. 9429037524890 is the NZ business number it was issued. This company has been run by 6 directors: Amy Sutherland - an active director whose contract began on 04 Jul 2018,
David John Fenton - an active director whose contract began on 04 Jul 2018,
William James Impelmans - an inactive director whose contract began on 04 Jul 2018 and was terminated on 10 Feb 2022,
Jason David Holland - an inactive director whose contract began on 01 Apr 2005 and was terminated on 05 Jul 2018,
William Allan Roxburgh - an inactive director whose contract began on 05 Aug 1999 and was terminated on 31 Mar 2011.
Last updated on 08 May 2024, BizDb's data contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered).
Adventure Southland Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up to 04 Dec 2018.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25 per cent). Lastly we have the third share allocation (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 26 May 2014 to 04 Dec 2018

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 26 May 2014

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 01 Jun 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 31 Jul 2007 to 01 Jun 2010

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Physical & registered address used from 03 Nov 2005 to 31 Jul 2007

Address: C/- Mcculloch And Partners, Cargill Chambers, 128 Spey Street, Invercargill

Registered address used from 12 Apr 2000 to 03 Nov 2005

Address: C/- Mcculloch And Partners, Cargill Chambers, 128 Spey Street, Invercargill

Physical address used from 05 Aug 1999 to 03 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sutherland, Amy Bluff
Bluff
9814
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Fenton, David John Grasmere
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Fenton, Kristin Joan Grasmere
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Implemans, William James Bluff
Bluff
9814
New Zealand
Individual Holland, Jason David Rd 6
Invercargill
9876
New Zealand
Individual Holland, Jason David 1986 Winton Lorneville, Rd 6
Invercargill
9876
New Zealand
Individual Impelmans, William James Bluff
Bluff
9814
New Zealand
Individual Holland, Justine Ann 1976 Winton Lorneville Highway, Rd 6
Invercargill
9876
New Zealand
Individual Meager, Nathan Michael Rd 9
Otatara, Invercargill
Individual Roxburgh, William Allan Pisa Moorings
Rd 3, Cromwell 9383

New Zealand
Individual Holland, Justine Ann Rd 6
Invercargill
9876
New Zealand
Directors

Amy Sutherland - Director

Appointment date: 04 Jul 2018

Address: Bluff, Bluff, 9814 New Zealand

Address used since 04 Jul 2018


David John Fenton - Director

Appointment date: 04 Jul 2018

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 04 Jul 2018


William James Impelmans - Director (Inactive)

Appointment date: 04 Jul 2018

Termination date: 10 Feb 2022

Address: Bluff, Bluff, 9814 New Zealand

Address used since 04 Jul 2018


Jason David Holland - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 05 Jul 2018

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 13 May 2016


William Allan Roxburgh - Director (Inactive)

Appointment date: 05 Aug 1999

Termination date: 31 Mar 2011

Address: Pisa Moorings, Rd 3, Cromwell 9383,

Address used since 25 May 2010


Nathan Michael Meager - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 19 Sep 2008

Address: Rd 9, Otatara, Invercargill,

Address used since 01 Apr 2005