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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Clarke, Scott Mills |
Motueka Motueka 7120 New Zealand |
30 Mar 1990 - |
| Individual | Morris, Barbara Anne |
Motueka Motueka 7120 New Zealand |
30 Mar 1990 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Morris, Barbara Anne |
Motueka Motueka 7120 New Zealand |
30 Mar 1990 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Clarke, Scott Mills |
Motueka Motueka 7120 New Zealand |
30 Mar 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moore, Alistair John |
Corstorphine Dunedin 9012 New Zealand |
30 Mar 1990 - 16 Jan 2024 |
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
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