Southern Commercial Vehicles Limited, a registered company, was started on 21 Jul 1999. 9429037531966 is the number it was issued. This company has been run by 8 directors: James Stewart Johnstone - an active director whose contract started on 21 Jul 1999,
Brian Neville Mills - an active director whose contract started on 26 Sep 2007,
Andrew Archer - an active director whose contract started on 21 Jul 2017,
Brendon Michael Morron - an inactive director whose contract started on 21 Jul 1999 and was terminated on 20 May 2022,
Russell James Marr - an inactive director whose contract started on 22 Dec 2009 and was terminated on 20 May 2022.
Last updated on 07 Jun 2025, the BizDb database contains detailed information about 1 address: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Southern Commercial Vehicles Limited had been using 135 Branston St, Hornby, Christchurch as their physical address up to 15 Jul 2020.
Former names for the company, as we identified at BizDb, included: from 21 Jul 1999 to 02 Oct 2009 they were named South Star Freightliner Limited.
A total of 10000 shares are allotted to 16 shareholders (9 groups). The first group includes 1808 shares (18.08%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 1831 shares (18.31%). Finally we have the third share allocation (4503 shares 45.03%) made up of 2 entities.
Previous addresses
Address: 135 Branston St, Hornby, Christchurch, 8441 New Zealand
Physical address used from 06 Sep 2013 to 15 Jul 2020
Address: 135 Branston Street, Hornby, Christchurch New Zealand
Registered address used from 01 Apr 2009 to 15 Jul 2020
Address: 527 Sawyers Arms Road, Harewood,, Christchurch
Registered address used from 21 Jun 2002 to 01 Apr 2009
Address: C/- Macky & Co, Solicitors, 1st Floor, 144 Parnell Rd, Parnell, Auckland
Registered address used from 04 Dec 2001 to 21 Jun 2002
Address: C/- Macky & Co, Solicitors, 1st Floor, 144 Parnell Rd, Parnell, Auckland
Registered address used from 12 Apr 2000 to 04 Dec 2001
Address: C/- Macky & Co, Solicitors, 1st Floor, 144 Parnell Rd, Parnell, Auckland New Zealand
Physical address used from 21 Jul 1999 to 06 Sep 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 07 Sep 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1808 | |||
| Entity (NZ Limited Company) | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 |
Timaru |
23 Dec 2009 - |
| Individual | Marr, Russell James |
Seadown 2d3 Timaru New Zealand |
23 Dec 2009 - |
| Individual | Marr, Wendy |
Seadown 2d3 Timaru New Zealand |
23 Dec 2009 - |
| Shares Allocation #2 Number of Shares: 1831 | |||
| Entity (NZ Limited Company) | Mr Trustee Company 2012 Limited Shareholder NZBN: 9429030837553 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2013 - |
| Individual | Morron, Brendon Michael |
Howick Auckland New Zealand |
31 Aug 2009 - |
| Individual | Morron, Louise Anne |
Howick Auckland New Zealand |
31 Aug 2009 - |
| Shares Allocation #3 Number of Shares: 4503 | |||
| Entity (NZ Limited Company) | Mr Trustee Company 2012 Limited Shareholder NZBN: 9429030837553 |
Auckland Central Auckland 1010 New Zealand |
19 Jul 2012 - |
| Individual | Johnstone, James Stewart |
Penrose Auckland 1061 New Zealand |
31 Aug 2009 - |
| Shares Allocation #4 Number of Shares: 1596 | |||
| Entity (NZ Limited Company) | Mr Trustee Company 2011 Limited Shareholder NZBN: 9429031246620 |
Auckland Central Auckland 1010 New Zealand |
19 Jul 2012 - |
| Individual | Mills, Janet Susan |
Rolleston Rolleston 7614 New Zealand |
31 Aug 2009 - |
| Individual | Mills, Brian Neville |
Rolleston Rolleston 7614 New Zealand |
31 Aug 2009 - |
| Shares Allocation #5 Number of Shares: 12 | |||
| Individual | Marr, Wendy |
Seadown 2d3 Timaru New Zealand |
23 Dec 2009 - |
| Shares Allocation #6 Number of Shares: 12 | |||
| Individual | Marr, Russell James |
Seadown 2d3 Timaru New Zealand |
23 Dec 2009 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Morron, Brendon Michael |
Howick Auckland |
31 Aug 2009 - |
| Shares Allocation #8 Number of Shares: 236 | |||
| Individual | Mills, Janet Susan |
Rolleston Rolleston 7614 New Zealand |
31 Aug 2009 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Johnstone, James Stewart |
Penrose Auckland 1061 New Zealand |
31 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macky, Peter Warwick |
Parnell Auckland |
19 Sep 2008 - 19 Sep 2008 |
| Individual | Mills, Janet Susan |
Manukau City |
21 Jul 1999 - 19 Sep 2008 |
| Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
14 Dec 2007 - 19 Sep 2008 | |
| Individual | Macky, Peter Warwick |
Howick Auckland New Zealand |
31 Aug 2009 - 25 Feb 2013 |
| Individual | Morron, Louise Anne |
Howick Auckland |
19 Sep 2008 - 19 Sep 2008 |
| Individual | Morron, Brendon Michael |
Howick Auckland |
21 Jul 1999 - 19 Sep 2008 |
| Individual | Morron, Brendon Michael |
Howick Auckland |
19 Sep 2008 - 19 Sep 2008 |
| Individual | Johnstone, James Stewart |
Mt Wellington Auckland |
19 Sep 2008 - 19 Sep 2008 |
| Individual | Johnstone, James Stewart |
Mt Wellington Auckland |
21 Jul 1999 - 19 Sep 2008 |
| Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
31 Aug 2009 - 19 Jul 2012 | |
| Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
14 Dec 2007 - 19 Sep 2008 | |
| Individual | Mills, Brian Neville |
Manukau City |
14 Dec 2007 - 19 Sep 2008 |
| Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
31 Aug 2009 - 19 Jul 2012 |
James Stewart Johnstone - Director
Appointment date: 21 Jul 1999
Address: Hahei, Coromandel, 3591 New Zealand
Address used since 01 Jul 2017
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Sep 2015
Brian Neville Mills - Director
Appointment date: 26 Sep 2007
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 25 Oct 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 05 Sep 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 25 Aug 2014
Andrew Archer - Director
Appointment date: 21 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Jul 2017
Brendon Michael Morron - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 20 May 2022
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 31 Aug 2009
Russell James Marr - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 20 May 2022
Address: Rd 3, Timaru, 7973 New Zealand
Address used since 01 Sep 2015
Janet Susan Mills - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 22 Apr 2010
Address: Rolleston, Christchurch, 7614 New Zealand
Address used since 25 Mar 2009
Donad Wright - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 14 Jun 2002
Address: Bucklands Beach, Auckland,
Address used since 21 Jul 1999
Brian Neville Mills - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 14 Jun 2002
Address: Mt Wellington, Auckland,
Address used since 21 Jul 1999
Marlox Trade Limited
71 Boston Avenue
Hymet Imports Limited
50 Columbia Avenue
Integrated Hydraulics Limited
50 Columbia Avenue
Integrated Precision Limited
50 Columbia Avenue
Spanwood Technology Limited
25 Yukon Place
Nls Services 2017 Limited
25 Yukon Place