Shortcuts

Control South Limited

Type: NZ Limited Company (Ltd)
9429038022692
NZBN
871149
Company Number
Registered
Company Status
Current address
22 Gebbie Street
Kinmont Park
Mosgiel 9024
New Zealand
Physical address used since 08 Oct 2012
22 Gebbie Street
Kinmont Park
Mosgiel 9024
New Zealand
Registered address used since 23 Sep 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Christopher William Baldwin Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Carlyn Baldwin Kinmont Park
Mosgiel
9024
New Zealand
Directors

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

Nearby companies

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