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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Southern Spars Group, Llc Shareholder NZBN: 9429038201592 |
North Kingston Rhode Island 02852 United States |
01 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Southern Spars Vor Gp Limited And Company | 17 Jun 2004 - 01 Oct 2014 | |
| Other | Null - Southern Spars Vor Gp Limited And Company | 17 Jun 2004 - 01 Oct 2014 |
Ultimate Holding Company
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
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