South Island Financial Planning Co Limited was launched on 13 May 1993 and issued a number of 9429038747960. The registered LTD company has been run by 3 directors: Mark James Hubber - an active director whose contract began on 13 May 1993,
David Martin Mcbrearty - an inactive director whose contract began on 13 May 1993 and was terminated on 31 Mar 2022,
David Arthur Solomon - an inactive director whose contract began on 13 May 1993 and was terminated on 28 May 2019.
According to BizDb's database (last updated on 07 May 2025), the company uses 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up until 15 May 2019, South Island Financial Planning Co Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
A total of 3000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1950 shares are held by 1 entity, namely:
Hubber, Mark James (an individual) located at The Pines Beach, The Pines Beach postcode 7630.
The 2nd group consists of 1 shareholder, holds 1.67% shares (exactly 50 shares) and includes
Hubber, Ruth Mary - located at Rangiora, Rangiora.
The third share allocation (50 shares, 1.67%) belongs to 1 entity, namely:
Purchas, Karen Christine, located at Waikuku Beach, Rangiora (an individual).
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 15 May 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 29 May 2012 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 17 Oct 2011 to 29 May 2012
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 24 Jun 2011 to 29 May 2012
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered address used from 26 Feb 2004 to 24 Jun 2011
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Physical address used from 26 Feb 2004 to 17 Oct 2011
Address: Deliotte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Physical address used from 29 May 2001 to 26 Feb 2004
Address: Deliotte House, 32 Oxford Terrace, Christchurch
Physical address used from 29 May 2001 to 29 May 2001
Address: Deloitte House, 32 Oxford Terrace, Christchurch
Registered address used from 29 May 2001 to 26 Feb 2004
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1950 | |||
| Individual | Hubber, Mark James |
The Pines Beach The Pines Beach 7630 New Zealand |
13 May 1993 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hubber, Ruth Mary |
Rangiora Rangiora 7400 New Zealand |
13 May 1993 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Purchas, Karen Christine |
Waikuku Beach Rangiora 7473 New Zealand |
13 May 1993 - |
| Shares Allocation #4 Number of Shares: 950 | |||
| Individual | Solomon, David Arthur |
Waikuku Beach Rangiora 7473 New Zealand |
13 May 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hubber, Mark |
R D 1 Amberley New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Mcbrearty, David |
Saint Albans Christchurch 8014 New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Mcbrearty, Susan Heather |
Saint Albans Christchurch 8014 New Zealand |
13 May 1993 - 28 May 2024 |
| Individual | Mcbrearty, David Martin |
Saint Albans Christchurch 8014 New Zealand |
13 May 1993 - 28 May 2024 |
| Individual | Solomon, David |
Christchurch |
13 May 1993 - 12 May 2014 |
| Individual | Solomon, David |
Christchurch |
13 May 1993 - 12 May 2014 |
| Individual | Strack, David John |
Christchurch New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Mcbrearty, David |
Saint Albans Christchurch 8014 New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Hubber, Mark |
R D 1 Amberley New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Strack, David John |
Christchurch New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Solomon, David |
Christchurch |
13 May 1993 - 12 May 2014 |
| Individual | Strack, David John |
Christchurch New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Mcbrearty, David |
Saint Albans Christchurch 8014 New Zealand |
13 May 1993 - 12 May 2014 |
| Individual | Hubber, Mark |
R D 1 Amberley New Zealand |
13 May 1993 - 12 May 2014 |
Mark James Hubber - Director
Appointment date: 13 May 1993
Address: The Pines Beach, The Pines Beach, 7630 New Zealand
Address used since 27 Apr 2021
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 11 May 2015
David Martin Mcbrearty - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 31 Mar 2022
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 21 May 2012
David Arthur Solomon - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 28 May 2019
Address: Waikuku Beach, Rangiora, 7473 New Zealand
Address used since 05 May 2016
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace