Shortcuts

South British Limited

Type: NZ Limited Company (Ltd)
9429038181641
NZBN
838007
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 16 Aug 2021
Level Five
F/82 Symonds Street
Grafton Auckland 1010
New Zealand
Registered address used since 16 Aug 2021
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 22 Feb 2023

South British Limited was launched on 06 Dec 1996 and issued a New Zealand Business Number of 9429038181641. This registered LTD company has been run by 1 director, named Gary Gordon Mario Wood - an active director whose contract started on 06 Dec 1996.
As stated in our data (updated on 05 Apr 2024), the company registered 3 addresses: 36 Orakei Road, Remuera, Auckland, 1050 (registered address),
Level Five, F/82 Symonds Street, Grafton Auckland, 1010 (registered address),
36 Orakei Road, Remuera, Auckland, 1050 (physical address),
36 Orakei Road, Remuera, Auckland, 1050 (service address) among others.
Up until 16 Aug 2021, South British Limited had been using Level Five, 82 Symonds Street, Grafton Auckland as their physical address.
BizDb identified past names for the company: from 23 Dec 2003 to 09 Jun 2015 they were named South British Trustees Limited, from 11 Dec 1998 to 23 Dec 2003 they were named Corporate Management Pacific Limited and from 06 Dec 1996 to 11 Dec 1998 they were named Redmayne Holdings Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Wood, Gary Gordon Mario (an individual) located at Remuera, Auckland postcode 1050. South British Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous addresses

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

Physical & registered address used from 08 Mar 2018 to 16 Aug 2021

Address #2: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 02 Mar 2015 to 08 Mar 2018

Address #3: St Heliers, Auckland, 1740 New Zealand

Registered & physical address used from 20 Feb 2013 to 02 Mar 2015

Address #4: 128 Ellett Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 12 Apr 2011 to 20 Feb 2013

Address #5: 26a Lovegrove Crescent, East Tamaki, Auckland New Zealand

Physical address used from 19 Jul 2006 to 12 Apr 2011

Address #6: #26a Lovegrove Crescent, East Tamaki, Auckland New Zealand

Registered address used from 19 Jul 2006 to 12 Apr 2011

Address #7: #1c Morrin Street, Ellerslie, Auckland 1005

Registered & physical address used from 28 Aug 2003 to 19 Jul 2006

Address #8: 65 Wellpark Ave, Grey Lynn, Auckland 1003

Registered address used from 21 Sep 2001 to 28 Aug 2003

Address #9: 5a Boardman Lane, Newton, Auckland 1030

Physical address used from 21 Sep 2001 to 28 Aug 2003

Address #10: 65 Wellpark Ave, Grey Lynn, Auckland 1003

Physical address used from 21 Sep 2001 to 21 Sep 2001

Address #11: 1b/30 Randolph Street, Newton, Auckland

Registered & physical address used from 17 Sep 2000 to 21 Sep 2001

Address #12: 67 Kildare Avenue, St Heliers, Auckland

Registered address used from 11 Apr 2000 to 17 Sep 2000

Address #13: 5 The Promenade, Takapuna, Auckland

Registered address used from 24 Sep 1999 to 11 Apr 2000

Address #14: 67 Kildare Avenue, St Heliers, Auckland

Physical address used from 14 Sep 1999 to 17 Sep 2000

Address #15: 67 Kildare Avenue, St Heliers, Auckland

Registered address used from 20 Oct 1998 to 24 Sep 1999

Contact info
64 21 633947
05 Mar 2019 Phone
garyMwood@xtra.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


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

Gary Gordon Mario Wood - Director

Appointment date: 06 Dec 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2021

Address: 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Address used since 28 Feb 2018

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 22 Feb 2015