Shortcuts

Southroads Limited

Type: NZ Limited Company (Ltd)
9429039122537
NZBN
502664
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Physical address used since 12 Feb 1997
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023

Southroads Limited was started on 20 Mar 1991 and issued a number of 9429039122537. The registered LTD company has been managed by 18 directors: Scott O'donnell - an active director whose contract started on 08 Apr 2005,
Jocelyn Jane O'donnell - an active director whose contract started on 07 Feb 2006,
Anthony Craig Jones - an active director whose contract started on 17 Dec 2021,
Peter James Heenan - an active director whose contract started on 17 Dec 2021,
Peter Heenan - an active director whose contract started on 17 Dec 2021.
As stated in BizDb's database (last updated on 02 Apr 2024), this company registered 2 addresses: 25 Esk Street, Level 6, Invercargill, 9810 (registered address),
25 Esk Street, Level 6, Invercargill, 9810 (service address),
35 Inglewood Road, Invercargill (physical address).
Up until 12 Feb 1997, Southroads Limited had been using 33 Hunt Street, Invercargill as their physical address.
BizDb found old names for this company: from 20 Mar 1991 to 11 Feb 1997 they were called Southland District Roading Limited.
A total of 5600000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5600000 shares are held by 1 entity, namely:
H. W. Richardson Group Limited (an entity) located at Level 6, Invercargill postcode 9810.

Addresses

Previous addresses

Address #1: 33 Hunt Street, Invercargill

Physical & registered address used from 12 Feb 1997 to 12 Feb 1997

Address #2: 35 Inglewood Road, Invercargill New Zealand

Registered & service address used from 12 Feb 1997 to 11 Aug 2023

Address #3: Messrs Coopers & Lybrand, 160 Spey Street, Invercargill

Registered address used from 09 Feb 1995 to 12 Feb 1997

Address #4: -

Physical address used from 21 Feb 1992 to 12 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 5600000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5600000
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott O'donnell - Director

Appointment date: 08 Apr 2005

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Jocelyn Jane O'donnell - Director

Appointment date: 07 Feb 2006

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Peter James Heenan - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Peter Heenan - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Peter John Carnahan - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 07 Feb 2006

Address: Invercargill,

Address used since 12 Jan 2004


Harold William Richardson - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 31 Jan 1997


Trevor Marshall Tattersfield - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 30 Jan 1997

Address: Invercargill,

Address used since 14 Jun 1991


Murray Ayling Farley - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 30 Jan 1997

Address: Invercargill,

Address used since 14 Jun 1991


Graeme Richard Hill - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 30 Jan 1997

Address: Invercargill,

Address used since 14 Jun 1991


Keith Alexandra Smith - Director (Inactive)

Appointment date: 09 Nov 1992

Termination date: 30 Jan 1997

Address: Halfmoon Bay, Stewart Island,

Address used since 09 Nov 1992


Gordon Fleming Mcdowall - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 30 Jan 1997

Address: No 1 R D, Winton,

Address used since 11 Mar 1994


James Douglas Copland - Director (Inactive)

Appointment date: 08 Nov 1995

Termination date: 30 Jan 1997

Address: No 4 R D, Gore,

Address used since 08 Nov 1995


Anthony John Marryatt - Director (Inactive)

Appointment date: 09 Nov 1992

Termination date: 08 Nov 1995

Address: Invercargill,

Address used since 09 Nov 1992


Harold William Richardson - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 11 Mar 1994

Address: Invercargill,

Address used since 14 Jun 1991


John Patrick Casey - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 09 Nov 1992

Address: No 5 R D, Invercargill,

Address used since 14 Jun 1991


Peter George Ashcroft - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 09 Nov 1992

Address: 1 R D, Tuatapere,

Address used since 14 Jun 1991

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road