Shortcuts

Wild South Limited

Type: NZ Limited Company (Ltd)
9429039232410
NZBN
465405
Company Number
Registered
Company Status
Current address
Floor 1, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 20 May 2022
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 10 May 2023

Wild South Limited was registered on 30 Mar 1990 and issued a number of 9429039232410. This registered LTD company has been run by 2 directors: Barbara Anne Morris - an active director whose contract started on 31 Mar 1992,
Scott Mills Clarke - an active director whose contract started on 31 Mar 1992.
As stated in BizDb's database (updated on 02 Jun 2025), this company uses 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, registered).
Until 20 May 2022, Wild South Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Clarke, Scott Mills (an individual) located at Motueka, Motueka postcode 7120,
Morris, Barbara Anne (an individual) located at Motueka, Motueka postcode 7120.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Morris, Barbara Anne - located at Motueka, Motueka.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Clarke, Scott Mills, located at Motueka, Motueka (an individual).

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Nov 2018 to 20 May 2022

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 22 May 2012 to 09 Nov 2018

Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 09 Nov 2018

Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 21 May 2007 to 19 Jul 2011

Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 21 May 2007 to 22 May 2012

Address #6: 25 Coolock Crescent, Dunedin

Physical address used from 02 Jul 1998 to 02 Jul 1998

Address #7: C/- Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 02 Jul 1998 to 21 May 2007

Address #8: 25 Coolock Crescent, Dunedin

Registered address used from 25 Sep 1997 to 21 May 2007

Address #9: 12 Hinkley Terrace, Company Bay, Dunedin

Registered address used from 08 Jul 1996 to 25 Sep 1997

Address #10: 8 Delta Street, Dunedin

Registered address used from 14 Jun 1991 to 08 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Clarke, Scott Mills Motueka
Motueka
7120
New Zealand
Individual Morris, Barbara Anne Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morris, Barbara Anne Motueka
Motueka
7120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Clarke, Scott Mills Motueka
Motueka
7120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Alistair John Corstorphine
Dunedin
9012
New Zealand
Directors

Barbara Anne Morris - Director

Appointment date: 31 Mar 1992

Address: Motueka, Motueka, 7120 New Zealand

Address used since 13 Jun 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 03 Nov 2016


Scott Mills Clarke - Director

Appointment date: 31 Mar 1992

Address: Motueka, Motueka, 7120 New Zealand

Address used since 13 Jun 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 03 Nov 2016

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street