Shortcuts

Southern Spars Limited

Type: NZ Limited Company (Ltd)
9429038201592
NZBN
834296
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 15 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Jan 2024
15 Jomac Place
Avondale
Auckland 1026
New Zealand
Registered & service address used since 21 May 2024

Southern Spars Limited, a registered company, was started on 19 Nov 1996. 9429038201592 is the NZBN it was issued. The company has been run by 18 directors: Edward A. - an active director whose contract began on 09 Sep 2022,
Mark Hauser - an active director whose contract began on 24 Jul 2024,
Richard James Huntley Lott - an inactive director whose contract began on 17 Nov 2020 and was terminated on 24 Jul 2024,
Samuel W. - an inactive director whose contract began on 14 Jun 2012 and was terminated on 12 Sep 2022,
James Nairn Mccoll - an inactive director whose contract began on 11 Feb 2021 and was terminated on 11 Mar 2022.
Updated on 08 Jun 2025, our data contains detailed information about 3 addresses this company uses, namely: 15 Jomac Place, Avondale, Auckland, 1026 (registered address),
15 Jomac Place, Avondale, Auckland, 1026 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Southern Spars Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 09 Jan 2024.
Other names used by this company, as we identified at BizDb, included: from 20 Mar 2006 to 30 Sep 2014 they were named Southern Spars, from 27 Sep 2000 to 20 Mar 2006 they were named Southern Spars Racing and from 17 Aug 2000 to 27 Sep 2000 they were named Southern Spars V.o.r..
One entity owns all company shares (exactly 100 shares) - Southern Spars Group, Llc - located at 1026, North Kingston, Rhode Island.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 15 Jul 2014 to 09 Jan 2024

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2014 to 15 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 04 Aug 2010 to 04 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 04 Aug 2010 to 04 Jul 2014

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 10 Jul 2008 to 04 Aug 2010

Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 30 Aug 2006 to 10 Jul 2008

Address #7: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 18 Sep 2003 to 30 Aug 2006

Address #8: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 14 Sep 2000 to 18 Sep 2003

Address #9: Level 6, 10 Morgan Street, Newmarket, Auckland

Physical address used from 14 Sep 2000 to 14 Sep 2000

Address #10: Level 8, 63 Albert St, Auckland

Physical address used from 14 Sep 2000 to 18 Sep 2003

Address #11: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 14 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 05 Jun 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Southern Spars Group, Llc
Shareholder NZBN: 9429038201592
North Kingston
Rhode Island
02852
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Southern Spars Vor Gp Limited And Company
Other Null - Southern Spars Vor Gp Limited And Company

Ultimate Holding Company

10 Feb 2019
Effective Date
Oakley Capital Investments Limited
Name
Limited Liability Company
Type
40324
Ultimate Holding Company Number
BM
Country of origin
125 Old Gate Lane
Milford
Ct 06460
United States
Address
Directors

Edward A. - Director

Appointment date: 09 Sep 2022


Mark Hauser - Director

Appointment date: 24 Jul 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Jul 2024


Richard James Huntley Lott - Director (Inactive)

Appointment date: 17 Nov 2020

Termination date: 24 Jul 2024

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 17 Nov 2020


Samuel W. - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 12 Sep 2022

Address: Newport, Rhode Island, 02840 United States

Address used since 14 Aug 2018

Address: Newport, Rhode Island, 02840 United States

Address used since 13 Jun 2014


James Nairn Mccoll - Director (Inactive)

Appointment date: 11 Feb 2021

Termination date: 11 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 11 Feb 2021


David George Ridley - Director (Inactive)

Appointment date: 14 Aug 2018

Termination date: 28 May 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 14 Aug 2018


Trevor J. - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 17 Nov 2020


Peter Graeme Batcheler - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 17 Aug 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 Apr 2016


Daniel Gideon Malherbe - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 09 Jun 2017

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 11 Apr 2016


Paul Michael Macdonald - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 29 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2010


Richard James Huntley Lott - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 11 Apr 2016

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 28 Jun 2012


Jay H. - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 27 Jun 2014

Address: Orange, Ct, 06477 United States

Address used since 01 Nov 2010


Steve Wilson - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 14 Jun 2012

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 27 Jul 2010


Mark Hauser - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 14 Jun 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Nov 1996


Andrew Louis Cadman - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 30 Jun 2006

Address: Herne Bay, Auckland,

Address used since 18 Feb 2004


Paul Terence Gillespie - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 18 Feb 2004

Address: Murrays Bay, Auckland,

Address used since 01 Oct 2003


Christopher Packer - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 26 Jul 2000

Address: R D 5, Hamilton,

Address used since 19 Nov 1996


Jeffrey Desmond Hurley - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 26 Jul 2000

Address: 16 Liverpool Street, Auckland,

Address used since 19 Nov 1996

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street