Shortcuts

Southern Commercial Vehicles Limited

Type: NZ Limited Company (Ltd)
9429037531966
NZBN
969838
Company Number
Registered
Company Status
Current address
Norfolk House, 18 High Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jul 2020

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.

Addresses

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

Contact info
64 3 3444900
Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1808
Entity (NZ Limited Company) Raymond Sullivan Trust Limited
Shareholder NZBN: 9429036778591
Timaru
Individual Marr, Russell James Seadown 2d3
Timaru

New Zealand
Individual Marr, Wendy Seadown 2d3
Timaru

New Zealand
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
Individual Morron, Brendon Michael Howick
Auckland

New Zealand
Individual Morron, Louise Anne Howick
Auckland

New Zealand
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
Individual Johnstone, James Stewart Penrose
Auckland
1061
New Zealand
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
Individual Mills, Janet Susan Rolleston
Rolleston
7614
New Zealand
Individual Mills, Brian Neville Rolleston
Rolleston
7614
New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Marr, Wendy Seadown 2d3
Timaru

New Zealand
Shares Allocation #6 Number of Shares: 12
Individual Marr, Russell James Seadown 2d3
Timaru

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Morron, Brendon Michael Howick
Auckland
Shares Allocation #8 Number of Shares: 236
Individual Mills, Janet Susan Rolleston
Rolleston
7614
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Johnstone, James Stewart Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macky, Peter Warwick Parnell
Auckland
Individual Mills, Janet Susan Manukau City
Entity Macky Trustee Company Limited
Shareholder NZBN: 9429037183790
Company Number: 1052996
Individual Macky, Peter Warwick Howick
Auckland

New Zealand
Individual Morron, Louise Anne Howick
Auckland
Individual Morron, Brendon Michael Howick
Auckland
Individual Morron, Brendon Michael Howick
Auckland
Individual Johnstone, James Stewart Mt Wellington
Auckland
Individual Johnstone, James Stewart Mt Wellington
Auckland
Entity Macky Trustee Company Limited
Shareholder NZBN: 9429037183790
Company Number: 1052996
Entity Macky Trustee Company Limited
Shareholder NZBN: 9429037183790
Company Number: 1052996
Individual Mills, Brian Neville Manukau City
Entity Macky Trustee Company Limited
Shareholder NZBN: 9429037183790
Company Number: 1052996
Directors

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

Nearby companies

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