Shortcuts

Russell South Limited

Type: NZ Limited Company (Ltd)
9429037780920
NZBN
921679
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 16 Aug 2021
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 16 Sep 2021

Russell South Limited, a registered company, was started on 20 Aug 1998. 9429037780920 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been run by 4 directors: Gary Gordon Mario Wood - an active director whose contract began on 20 Aug 1998,
Gary Wood - an active director whose contract began on 20 Aug 1998,
Jillian Margaret Lawry - an inactive director whose contract began on 12 Dec 2012 and was terminated on 01 Aug 2015,
Eng Seng Ong - an inactive director whose contract began on 05 Dec 2008 and was terminated on 30 Jun 2010.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (types include: registered, physical).
Russell South Limited had been using Level Five, F/82 Symonds Street, Auckland as their registered address up to 16 Sep 2021.
Old names used by this company, as we identified at BizDb, included: from 27 Nov 2012 to 11 May 2017 they were named Hammurana South Limited, from 05 Dec 2008 to 27 Nov 2012 they were named South British Capital & Securities Limited and from 15 Jan 2004 to 05 Dec 2008 they were named South British Finance Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lawry, Jillian Maragaret (an individual) located at Remuera, Auckland postcode 1050,
Wood, Gary Gordon Mario (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address #1: Level Five, F/82 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 16 Aug 2021 to 16 Sep 2021

Address #2: Level Five, 82 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 May 2017 to 16 Aug 2021

Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 20 Oct 2015 to 19 May 2017

Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 08 Oct 2014 to 20 Oct 2015

Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 09 Oct 2013 to 08 Oct 2014

Address #6: 56c Bryant Road, Rd1, Papakura, Auckland, 2580 New Zealand

Physical & registered address used from 11 Oct 2012 to 09 Oct 2013

Address #7: 1a/128 Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand

Physical address used from 06 Oct 2011 to 11 Oct 2012

Address #8: Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand

Registered address used from 24 Sep 2010 to 11 Oct 2012

Address #9: Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand

Physical address used from 24 Sep 2010 to 06 Oct 2011

Address #10: 321 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 03 Mar 2009 to 24 Sep 2010

Address #11: 321 Great South Road, Greenlane, Auckland, New Zealand

Physical address used from 03 Mar 2009 to 24 Sep 2010

Address #12: #26a Lovegrove Crescent,, East Tamaki,, South Auckland, Auckland, 1701

Physical address used from 19 May 2006 to 03 Mar 2009

Address #13: #26a Lovegrove Crescent, East Tamaki, Auckland, 1701

Registered address used from 19 May 2006 to 03 Mar 2009

Address #14: #1c Morrin Street, Ellerslie, Auckland 1005

Physical & registered address used from 28 Aug 2003 to 19 May 2006

Address #15: 65 Wellpark Ave, Grey Lynn, Auckland 1003

Registered address used from 21 Sep 2001 to 28 Aug 2003

Address #16: 5a Boardman Lane, Newton, Auckland 1030

Physical address used from 21 Sep 2001 to 28 Aug 2003

Address #17: 65 Wellpark Ave, Grey Lynn, Auckland 1003

Physical address used from 21 Sep 2001 to 21 Sep 2001

Address #18: 65 Wellpark Ave, Grey Lynn, Auckland

Registered & physical address used from 09 Oct 2000 to 21 Sep 2001

Address #19: 1106 Great South Road, Penrose, Auckland

Registered address used from 10 Sep 2000 to 09 Oct 2000

Address #20: 1b/30 Randolph Street, Newton, Auckland

Physical address used from 10 Sep 2000 to 09 Oct 2000

Address #21: 1106 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 10 Sep 2000

Address #22: 1106 Great South Road, Penrose, Auckland

Physical address used from 14 Sep 1999 to 10 Sep 2000

Contact info
64 21 633947
01 Oct 2018 Phone
gary.wood@xtra.co.nz
01 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Lawry, Jillian Maragaret Remuera
Auckland
1050
New Zealand
Individual Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Wood, Gary Remuera
Auckland
1050
New Zealand
Entity South British Limited
Shareholder NZBN: 9429038181641
Company Number: 838007
Individual Ong, Eng Seng Nee Soon South, Yishun,
Singapore, 768445
Entity South British Group Limited
Shareholder NZBN: 9429034034019
Company Number: 1832130
Entity South British Limited
Shareholder NZBN: 9429038181641
Company Number: 838007
Entity South British Group Limited
Shareholder NZBN: 9429034034019
Company Number: 1832130
Directors

Gary Gordon Mario Wood - Director

Appointment date: 20 Aug 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2017


Gary Wood - Director

Appointment date: 20 Aug 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2017

Address: 82 Symonds Street, Auckland, 1010 New Zealand

Address used since 11 May 2017

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 12 Oct 2015


Jillian Margaret Lawry - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 01 Aug 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Sep 2014


Eng Seng Ong - Director (Inactive)

Appointment date: 05 Dec 2008

Termination date: 30 Jun 2010

Address: Nee Soon South, Yishun, Singapore 768445,

Address used since 05 Dec 2008

Similar companies