Control South Limited, a registered company, was launched on 26 Aug 1997. 9429038022692 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Christopher William Baldwin - an active director whose contract started on 08 Apr 1999,
Ian Garth Baldwin - an inactive director whose contract started on 26 Aug 1997 and was terminated on 08 Apr 1999.
Last updated on 06 Dec 2021, our data contains detailed information about 1 address: 22 Gebbie Street, Kinmont Park, Mosgiel, 9024 (type: registered, physical).
Control South Limited had been using 6Th Floor Consultancy House, 7 Bond Street, Dunedin as their registered address up until 23 Sep 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 60 shares (60%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (40%).
Previous addresses
Address #1: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 09 Oct 2014 to 23 Sep 2019
Address #2: 22 Gebbie Street, Kinmont Park, Mosgiel, 9024 New Zealand
Registered address used from 15 Oct 2012 to 09 Oct 2014
Address #3: 1 Orange Street, Green Island, Dunedin, 9018 New Zealand
Registered address used from 08 Oct 2012 to 15 Oct 2012
Address #4: C/-jw Smeaton Limited, 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 13 Oct 2011 to 08 Oct 2012
Address #5: C/-hlb Smeaton & Co. Limited, 6th Floor Consultancy House, 7 Bond Street, Dunedin New Zealand
Registered address used from 09 Oct 2007 to 13 Oct 2011
Address #6: 1 Orange Street, Green Island, Dunedin New Zealand
Physical address used from 05 Oct 2005 to 08 Oct 2012
Address #7: 13 Flower Street, Fairfield, Dunedin
Physical address used from 02 Oct 2002 to 05 Oct 2005
Address #8: J W Smeaton & Co, Cargill House, 123 Princes Street, Dunedin
Registered address used from 11 Apr 2000 to 09 Oct 2007
Address #9: J W Smeaton & Co, Cargill House, 123 Princes Street, Dunedin
Registered address used from 21 Mar 2000 to 11 Apr 2000
Address #10: 13 Flower Street, Fairfield, Dunedin
Physical address used from 27 Aug 1997 to 27 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Christopher William Baldwin |
Kinmont Park Mosgiel 9024 New Zealand |
26 Aug 1997 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Carlyn Baldwin |
Kinmont Park Mosgiel 9024 New Zealand |
26 Aug 1997 - |
Christopher William Baldwin - Director
Appointment date: 08 Apr 1999
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 08 May 2015
Ian Garth Baldwin - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 08 Apr 1999
Address: Fairfield,
Address used since 26 Aug 1997
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House