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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Dec 1996 - |
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
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Anchor Investment Holdings Limited
Level 7
Bellagio Management Limited
Level Five Grafton Oak
Hsl Mullington Limited
Level Five
Hunter Classics New Zealand Limited
Level Five
Mr Hire Limited
Level 3
Trans Tasman Bloodstock Limited
Chatfield & Co