Shortcuts

Southern Monitoring Services Limited

Type: NZ Limited Company (Ltd)
9429038430275
NZBN
692493
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 23 Aug 2022

Southern Monitoring Services Limited, a registered company, was started on 06 Oct 1995. 9429038430275 is the business number it was issued. This company has been supervised by 7 directors: Alan James Eyles - an active director whose contract began on 06 Oct 1995,
Kevin William Campbell - an active director whose contract began on 06 Oct 1995,
Monica Singe - an active director whose contract began on 06 Oct 1995,
Clifford Nicholas Dawson - an inactive director whose contract began on 06 Oct 1995 and was terminated on 01 Dec 2011,
Bryn Gradwell - an inactive director whose contract began on 06 Oct 1995 and was terminated on 01 Dec 2011.
Last updated on 15 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: physical, registered).
Southern Monitoring Services Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address until 23 Aug 2022.
A total of 100 shares are issued to 19 shareholders (8 groups). The first group consists of 2 shares (2%) held by 7 entities. Next there is the second group which includes 2 shareholders in control of 31 shares (31%). Finally there is the 3rd share allotment (31 shares 31%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 25 Sep 2019 to 23 Aug 2022

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 09 Oct 2013 to 25 Sep 2019

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 07 Dec 2009 to 09 Oct 2013

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 06 Nov 2007 to 07 Dec 2009

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Registered & physical address used from 23 Jul 2005 to 06 Nov 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered & physical address used from 27 Sep 2002 to 23 Jul 2005

Address: Floor 1, Deloitte House, 5 Athol St, Queenstown

Registered address used from 17 Apr 2002 to 27 Sep 2002

Address: Floor 1, Deloitte House, 5 Athol St, Queenstown

Physical address used from 17 Apr 2002 to 27 Sep 2002

Address: 5a Derby Street, Arrowtown

Registered address used from 10 Apr 2001 to 17 Apr 2002

Address: Flow 1, Deloitte House, 5 Athol St, Queenstown

Physical address used from 06 Oct 1995 to 17 Apr 2002

Address: 5a Derby Street, Arrowtown

Physical address used from 06 Oct 1995 to 06 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Singe, Dean Wadestown
Wellington
6012
New Zealand
Individual Singe, Monica Wadestown
Wellington
6012
New Zealand
Individual Eyles, Jan Elizabeth Lake Hayes Estate
Queenstown
9304
New Zealand
Individual Eyles, Alan James Lake Hayes Estate
Queenstown
9304
New Zealand
Individual Eyles, Alan James Lake Hayes Estate
Queenstown
9304
New Zealand
Individual Campbell, Kevin William Windsor
Invercargill
9810
New Zealand
Individual Campbell, Carol Ann 93 Salford Street, Windsor
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 31
Individual Campbell, Carol Ann 93 Salford Street, Windsor
Invercargill
9810
New Zealand
Individual Campbell, Kevin William 93 Salford Street, Windsor
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 31
Individual Eyles, Alan James Lake Hayes Estate
Queenstown
9304
New Zealand
Individual Eyles, Jan Elizabeth Lake Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Eyles, Alan James Lake Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #5 Number of Shares: 31
Individual Singe, Dean Wadestown
Wellington
6012
New Zealand
Individual Singe, Monica Wadestown
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Campbell, Kevin William Windsor
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Eyles, Alan James Lake Hayes Estate
Queenstown
9304
New Zealand
Individual Campbell, Kevin William 93 Salford Street, Windsor
Invercargill
9810
New Zealand
Individual Singe, Monica Wadestown
Wellington
6012
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Singe, Monica Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Troon, John William Hanley Downs
Queenstown
9300
New Zealand
Individual Gradwell, Bryn Snells Beach
Warkworth

New Zealand
Individual Troon, John William Hanley Downs
Queenstown
9300
New Zealand
Individual Dawson, Clifford Nicholas Masterton 5881

New Zealand
Individual Oughton, Monica Invercargill
Individual Troon, John William Hanley Downs
Queenstown
9300
New Zealand
Individual Troon, John William Hanley Downs
Queenstown
9300
New Zealand
Individual Gradwell, Bryn 12 Tara Place
Snells Beach, Warkworth

New Zealand
Individual Dawson, Clifford Nicholas 10 Loop Line
Masterton 5881

New Zealand
Individual Garner, Stephen James Napier
Individual Gradwell, Dale Glenys 12 Tara Place
Snells Beach, Warkworth

New Zealand
Directors

Alan James Eyles - Director

Appointment date: 06 Oct 1995

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 18 Mar 2013


Kevin William Campbell - Director

Appointment date: 06 Oct 1995

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 19 Mar 2015


Monica Singe - Director

Appointment date: 06 Oct 1995

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 15 Jul 2015


Clifford Nicholas Dawson - Director (Inactive)

Appointment date: 06 Oct 1995

Termination date: 01 Dec 2011

Address: Masterton,

Address used since 06 Apr 2009


Bryn Gradwell - Director (Inactive)

Appointment date: 06 Oct 1995

Termination date: 01 Dec 2011

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 15 Mar 2010


Stephen James Garner - Director (Inactive)

Appointment date: 13 Jul 2001

Termination date: 11 Oct 2004

Address: Napier,

Address used since 13 Jul 2001


Simon Gregory Church - Director (Inactive)

Appointment date: 06 Oct 1995

Termination date: 21 Jul 2000

Address: Invercargill,

Address used since 06 Oct 1995

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street

Armadale Partners Limited
Level 2, 11-17 Church Street