Southern Travel Holdings Limited, a registered company, was started on 10 Sep 1996. 9429038243639 is the NZBN it was issued. The company has been managed by 17 directors: Jacqueline Kerry Walshe - an active director whose contract began on 07 Mar 2013,
David Bruce Simmons - an active director whose contract began on 22 Nov 2019,
Edward Stewart Sims - an active director whose contract began on 01 Nov 2024,
Frances-Anne Keeler - an active director whose contract began on 01 Nov 2024,
Mark Rhys Taylor - an inactive director whose contract began on 12 Nov 2015 and was terminated on 21 Nov 2024.
Updated on 13 May 2025, BizDb's data contains detailed information about 1 address: Level 12, 19 Victoria Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Southern Travel Holdings Limited had been using Level 6, 33 Federal Street, Auckland Central, Auckland as their registered address up until 11 Jul 2022.
Previous aliases for this company, as we identified at BizDb, included: from 26 Nov 1999 to 03 Feb 2004 they were called Swv(J) Holdings Limited, from 10 Sep 1996 to 26 Nov 1999 they were called Silver Fern Holidays Group (1996) Limited.
A total of 10000000 shares are issued to 21 shareholders (18 groups). The first group consists of 4449400 shares (44.49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60310 shares (0.6%). Finally there is the next share allotment (1000000 shares 10%) made up of 1 entity.
Principal place of activity
Level 12, 19 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 6, 33 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2020 to 11 Jul 2022
Address #2: Level 6, 52 Swanson Street, Auckland New Zealand
Physical & registered address used from 03 Jun 2010 to 10 Nov 2020
Address #3: Level 9, 175 Queen Street, Auckland
Registered & physical address used from 21 Oct 2002 to 03 Jun 2010
Address #4: Offices Of Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 21 Oct 2002
Address #5: Offices Of Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland
Registered address used from 27 Mar 2000 to 11 Apr 2000
Address #6: Offices Of Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland
Physical address used from 11 Sep 1996 to 11 Sep 1996
Address #7: Kevin Murphy & Associates Limited, 7th Floor, 17 Albert Street, Auckland
Physical address used from 11 Sep 1996 to 21 Oct 2002
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4449400 | |||
| Other (Other) | Ward Walshe Investment Pty Ltd |
Seaforth Nsw 2092 Australia |
16 Feb 2016 - |
| Shares Allocation #2 Number of Shares: 60310 | |||
| Entity (NZ Limited Company) | Lapauge Limited Shareholder NZBN: 9429034556320 |
Herne Bay Auckland 1011 New Zealand |
25 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 1000000 | |||
| Entity (NZ Limited Company) | Rodney Walshe Limited Shareholder NZBN: 9429040458359 |
Glendowie Auckland 1071 New Zealand |
22 Mar 2012 - |
| Shares Allocation #4 Number of Shares: 76866 | |||
| Individual | Horne, Margaret June |
The Wood Nelson 7010 New Zealand |
01 Jul 2015 - |
| Individual | Horne, Terry Bryce |
The Wood Nelson 7010 New Zealand |
01 Jul 2015 - |
| Shares Allocation #5 Number of Shares: 1591 | |||
| Individual | Horne, Christie Elsa Alison |
The Wood Nelson 7010 New Zealand |
01 Jul 2015 - |
| Shares Allocation #6 Number of Shares: 158307 | |||
| Individual | Brownie, Craig Bernard |
Saint Marys Bay Auckland 1011 New Zealand |
25 Jun 2018 - |
| Shares Allocation #7 Number of Shares: 53812 | |||
| Individual | Sandlant, Anthony Clive |
Auckland 1140 New Zealand |
25 Jun 2018 - |
| Shares Allocation #8 Number of Shares: 7351 | |||
| Individual | Flanagan, Frances Denise |
Mt Eden Auckland 1024 New Zealand |
30 Jun 2015 - |
| Shares Allocation #9 Number of Shares: 6364 | |||
| Individual | Horne, Timothy George Mason |
The Wood Nelson 7010 New Zealand |
01 Jul 2015 - |
| Shares Allocation #10 Number of Shares: 15519 | |||
| Individual | Sharrar, Dean Richard |
Laingholm Auckland 0604 New Zealand |
25 Jun 2018 - |
| Shares Allocation #11 Number of Shares: 56603 | |||
| Individual | White, Harry Robert Ivan |
Remuera Auckland 1050 New Zealand |
25 Jun 2018 - |
| Shares Allocation #12 Number of Shares: 187656 | |||
| Individual | Graham, Kerry |
Remuera Auckland 1050 New Zealand |
12 Dec 2013 - |
| Shares Allocation #13 Number of Shares: 1547705 | |||
| Individual | Gunji, Kazue |
St Heliers Auckland New Zealand |
22 Mar 2005 - |
| Shares Allocation #14 Number of Shares: 2016383 | |||
| Individual | Gunji, Kiyomi |
St Heliers Auckland |
22 Mar 2005 - |
| Shares Allocation #15 Number of Shares: 83215 | |||
| Individual | Douglas, Ian Graham |
Rd 3 Katikati 3170 New Zealand |
30 Jun 2015 - |
| Shares Allocation #16 Number of Shares: 44552 | |||
| Individual | Horne, Barbara Lesley |
The Wood Nelson 7010 New Zealand |
01 Jul 2015 - |
| Individual | Horne, Terry Bryce |
The Wood Nelson 7010 New Zealand |
01 Jul 2015 - |
| Shares Allocation #17 Number of Shares: 152132 | |||
| Individual | Flower, Richard |
Parnell Auckland 1151 New Zealand |
22 Mar 2012 - |
| Shares Allocation #18 Number of Shares: 82234 | |||
| Individual | Walker, Geoffrey |
Devonport Auckland 0624 New Zealand |
30 Jun 2015 - |
| Individual | Richardson, Martin |
Devonport Auckland 0624 New Zealand |
30 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hall, Michael |
St Ives Nsw 2075 Australia |
30 Jun 2015 - 01 Jul 2024 |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
22 Mar 2005 - 13 Mar 2006 | |
| Individual | Richardson, John Scott Stewart |
Bayfair Mount Maunganui 3152 New Zealand |
16 Feb 2010 - 30 Jun 2015 |
| Individual | Gunji, Kiyomi |
St Heliers Auckland 5 |
15 Mar 2004 - 15 Mar 2004 |
| Individual | Johnston, Keith |
Oneroa Waiheke Island, Auckland 1840 New Zealand |
22 Mar 2012 - 18 Jun 2020 |
| Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
22 Mar 2012 - 12 Dec 2013 | |
| Entity | Argyle Trustee Limited Shareholder NZBN: 9429030553545 Company Number: 3953178 |
12 Dec 2013 - 16 Feb 2016 | |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
22 Mar 2005 - 22 Mar 2012 | |
| Entity | Bancorp Strategic Investments Limited Shareholder NZBN: 9429035662259 Company Number: 1448888 |
Auckland New Zealand |
22 Mar 2012 - 25 Jun 2018 |
| Individual | Hubbard Churcher, Hubbard Churcher |
Timaru |
22 Mar 2005 - 07 Dec 2009 |
| Individual | Syme, James |
Parnell Auckland 1151 New Zealand |
22 Mar 2012 - 12 Dec 2013 |
| Individual | Birchfield, Malcolm Charles |
R D 1 Upper Moutere Nelson |
15 Mar 2004 - 15 Mar 2004 |
| Individual | Holmes, John Robin |
Shortland Street Auckland 1140 New Zealand |
13 Feb 2008 - 12 Dec 2013 |
| Individual | Gunji Birchfield, Kiyomi Gunji Malcolm Birchfield |
St Heliers Auckland |
22 Mar 2005 - 16 Feb 2010 |
| Entity | Rect Funds Management Limited Shareholder NZBN: 9429036395163 Company Number: 1228496 |
22 Mar 2005 - 13 Mar 2006 | |
| Entity | Sandham Nominees Limited Shareholder NZBN: 9429040492773 Company Number: 93932 |
15 Mar 2004 - 27 Jun 2010 | |
| Individual | Birchfield, Christine Rosemary |
Rd1 Upper Moutere Nelson |
22 Mar 2005 - 13 Mar 2006 |
| Entity | Bancorp New Zealand Limited Shareholder NZBN: 9429038808975 Company Number: 599809 |
22 Mar 2005 - 22 Mar 2012 | |
| Entity | Bancorp Strategic Investments Limited Shareholder NZBN: 9429035662259 Company Number: 1448888 |
Auckland New Zealand |
22 Mar 2012 - 25 Jun 2018 |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
22 Mar 2005 - 22 Mar 2012 | |
| Individual | Johnston, Judith |
Oneroa Waiheke Island, Auckland 1840 New Zealand |
22 Mar 2012 - 18 Jun 2020 |
| Individual | Love, Donna Narissa |
Browns Bay Auckland |
15 Mar 2004 - 27 Jun 2010 |
| Individual | Richardson, Martin Victor |
Devonport New Zealand |
13 Feb 2008 - 22 Mar 2012 |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
22 Mar 2005 - 13 Mar 2006 | |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
16 Feb 2010 - 22 Mar 2012 | |
| Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
22 Mar 2012 - 12 Dec 2013 | |
| Individual | Gunji, Kazue |
St Heliers Auckland 5 |
10 Sep 1996 - 22 Mar 2005 |
| Individual | Birchfield, Malcolm Charles |
R D 1 Upper Moutere Nelson |
15 Mar 2004 - 15 Mar 2004 |
| Individual | Birchfield, Malcolm Charles |
Rd 1 Upper Moutere Nelson |
22 Mar 2005 - 13 Mar 2006 |
| Individual | Urquhart, James Ian |
Sumner Christchurch New Zealand |
22 Mar 2005 - 22 Mar 2012 |
| Individual | Ladd, Robert Geoffrey |
Murrays Bay Auckland |
22 Mar 2005 - 13 Mar 2006 |
| Individual | Palmer, Anthony |
Avonhead Christchurch 8042 New Zealand |
22 Mar 2012 - 18 Jun 2020 |
| Individual | Walker, Geoffrey Donald |
Devonport New Zealand |
13 Feb 2008 - 22 Mar 2012 |
| Entity | Argyle Trustee Limited Shareholder NZBN: 9429030553545 Company Number: 3953178 |
12 Dec 2013 - 16 Feb 2016 | |
| Entity | Rect Funds Management Limited Shareholder NZBN: 9429036395163 Company Number: 1228496 |
22 Mar 2005 - 13 Mar 2006 | |
| Entity | Bancorp New Zealand Limited Shareholder NZBN: 9429038808975 Company Number: 599809 |
22 Mar 2005 - 22 Mar 2012 | |
| Individual | Gunji, Kiyomi |
St Heliers Auckland 5 |
10 Sep 1996 - 22 Mar 2005 |
| Individual | Field, Russell |
Avonhead Christchurch 8042 New Zealand |
22 Mar 2012 - 18 Jun 2020 |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
16 Feb 2010 - 22 Mar 2012 | |
| Entity | Sandham Nominees Limited Shareholder NZBN: 9429040492773 Company Number: 93932 |
15 Mar 2004 - 27 Jun 2010 | |
| Individual | Walshe, Rodney Harold Clinton |
Shortland Street Auckland 1140 New Zealand |
13 Feb 2008 - 12 Dec 2013 |
Jacqueline Kerry Walshe - Director
Appointment date: 07 Mar 2013
ASIC Name: The Walshe Group Pty Ltd
Address: 117 York Street, Sydney, 2000 Australia
Address: Seaforth Nsw, 2092 Australia
Address used since 07 Mar 2013
Address: 117 York Street, Sydney, 2000 Australia
David Bruce Simmons - Director
Appointment date: 22 Nov 2019
Address: St Heliers, Auckland, 1071 Australia
Address used since 22 Nov 2019
Edward Stewart Sims - Director
Appointment date: 01 Nov 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Nov 2024
Frances-anne Keeler - Director
Appointment date: 01 Nov 2024
Address: Willoughby, Nsw, 2068 Australia
Address used since 01 Nov 2024
Mark Rhys Taylor - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 21 Nov 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Nov 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Apr 2019
Michael Granger Hall - Director (Inactive)
Appointment date: 16 May 2019
Termination date: 29 Feb 2024
ASIC Name: The Walshe Group Pty Ltd
Address: St Ives Nsw, 2075 Australia
Address used since 16 May 2019
Address: Sydney Nsw, 2000 Australia
Kiyomi Gunji - Director (Inactive)
Appointment date: 30 Nov 1999
Termination date: 22 Nov 2019
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 16 Feb 2010
Rodney Harold Clinton Walshe - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 22 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Apr 2013
John King - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 12 Nov 2015
ASIC Name: The Walshe Group Pty Ltd
Address: 117 York Street, Sydney, 2000 Australia
Address: Birchgrove, 2041 Australia
Address used since 06 Jun 2015
Address: 117 York Street, Sydney, 2000 Australia
David Osborne - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 12 Nov 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 24 Feb 2014
David Lock - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 30 Sep 2012
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 10 Nov 2010
Terry Owen Nicholas - Director (Inactive)
Appointment date: 26 Oct 2007
Termination date: 10 Nov 2010
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 16 Feb 2010
Richard Fyers - Director (Inactive)
Appointment date: 26 Oct 2007
Termination date: 10 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Oct 2007
Malcolm Charles Birchfield - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 26 Oct 2007
Address: R D 1 Upper Moutere, Nelson,
Address used since 02 Jun 2004
Ross Barry Keenan - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 26 Oct 2007
Address: Karaka Park, R D 1 Papakura, Auckland 1730,
Address used since 02 Jun 2004
Kazue Gunji - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 02 Jun 2004
Address: St Heliers, Auckland 5,
Address used since 10 Sep 1996
Malcolm Charles Birchfield - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 30 Nov 1999
Address: R.d.1, Richmond, Nelson,
Address used since 10 Sep 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