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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Singe, Dean |
Wadestown Wellington 6012 New Zealand |
25 Oct 2005 - |
| Individual | Singe, Monica |
Wadestown Wellington 6012 New Zealand |
25 Oct 2005 - |
| Individual | Eyles, Jan Elizabeth |
Lake Hayes Estate Queenstown 9304 New Zealand |
25 Oct 2005 - |
| Individual | Eyles, Alan James |
Lake Hayes Estate Queenstown 9304 New Zealand |
06 Oct 1995 - |
| Individual | Eyles, Alan James |
Lake Hayes Estate Queenstown 9304 New Zealand |
25 Oct 2005 - |
| Individual | Campbell, Kevin William |
Windsor Invercargill 9810 New Zealand |
06 Oct 1995 - |
| Individual | Campbell, Carol Ann |
93 Salford Street, Windsor Invercargill 9810 New Zealand |
25 Oct 2005 - |
| Shares Allocation #2 Number of Shares: 31 | |||
| Individual | Campbell, Carol Ann |
93 Salford Street, Windsor Invercargill 9810 New Zealand |
25 Oct 2005 - |
| Individual | Campbell, Kevin William |
93 Salford Street, Windsor Invercargill 9810 New Zealand |
25 Oct 2005 - |
| Shares Allocation #3 Number of Shares: 31 | |||
| Individual | Eyles, Alan James |
Lake Hayes Estate Queenstown 9304 New Zealand |
25 Oct 2005 - |
| Individual | Eyles, Jan Elizabeth |
Lake Hayes Estate Queenstown 9304 New Zealand |
25 Oct 2005 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Eyles, Alan James |
Lake Hayes Estate Queenstown 9304 New Zealand |
25 Oct 2005 - |
| Shares Allocation #5 Number of Shares: 31 | |||
| Individual | Singe, Dean |
Wadestown Wellington 6012 New Zealand |
25 Oct 2005 - |
| Individual | Singe, Monica |
Wadestown Wellington 6012 New Zealand |
25 Oct 2005 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Campbell, Kevin William |
Windsor Invercargill 9810 New Zealand |
06 Oct 1995 - |
| Shares Allocation #7 Number of Shares: 2 | |||
| Individual | Eyles, Alan James |
Lake Hayes Estate Queenstown 9304 New Zealand |
25 Oct 2005 - |
| Individual | Campbell, Kevin William |
93 Salford Street, Windsor Invercargill 9810 New Zealand |
25 Oct 2005 - |
| Individual | Singe, Monica |
Wadestown Wellington 6012 New Zealand |
15 Feb 2005 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Singe, Monica |
Wadestown Wellington 6012 New Zealand |
25 Oct 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Troon, John William |
Hanley Downs Queenstown 9300 New Zealand |
25 Oct 2005 - 01 Aug 2024 |
| Individual | Gradwell, Bryn |
Snells Beach Warkworth New Zealand |
06 Oct 1995 - 01 Dec 2011 |
| Individual | Troon, John William |
Hanley Downs Queenstown 9300 New Zealand |
25 Oct 2005 - 01 Aug 2024 |
| Individual | Dawson, Clifford Nicholas |
Masterton 5881 New Zealand |
06 Oct 1995 - 01 Dec 2011 |
| Individual | Oughton, Monica |
Invercargill |
06 Oct 1995 - 15 Feb 2005 |
| Individual | Troon, John William |
Hanley Downs Queenstown 9300 New Zealand |
25 Oct 2005 - 01 Aug 2024 |
| Individual | Troon, John William |
Hanley Downs Queenstown 9300 New Zealand |
25 Oct 2005 - 01 Aug 2024 |
| Individual | Gradwell, Bryn |
12 Tara Place Snells Beach, Warkworth New Zealand |
25 Oct 2005 - 01 Dec 2011 |
| Individual | Dawson, Clifford Nicholas |
10 Loop Line Masterton 5881 New Zealand |
25 Oct 2005 - 01 Dec 2011 |
| Individual | Garner, Stephen James |
Napier |
06 Oct 1995 - 15 Feb 2005 |
| Individual | Gradwell, Dale Glenys |
12 Tara Place Snells Beach, Warkworth New Zealand |
25 Oct 2005 - 01 Dec 2011 |
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
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