Southern Automobiles Limited, a registered company, was registered on 21 Dec 1989. 9429039251602 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Kenneth John Cummings - an active director whose contract began on 17 Jan 1990,
Scott Alexander Mason - an active director whose contract began on 01 Nov 2019,
Mark Peter Barton - an active director whose contract began on 01 Nov 2019,
Tony Jason Sycamore - an inactive director whose contract began on 01 Nov 2004 and was terminated on 23 Jul 2009,
Trevor John Boyle - an inactive director whose contract began on 17 Jan 1990 and was terminated on 01 Apr 2005.
Updated on 10 Apr 2021, BizDb's data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Southern Automobiles Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address up until 13 Sep 2019.
Previous aliases used by the company, as we found at BizDb, included: from 01 Feb 1990 to 06 Jun 2007 they were called Trevor Boyle Motors Limited, from 21 Dec 1989 to 01 Feb 1990 they were called Celier Enterprises Limited.
A total of 335941 shares are allotted to 2 shareholders (2 groups). The first group includes 267970 shares (79.77 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 67971 shares (20.23 per cent).
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 03 Oct 2014 to 13 Sep 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 25 Sep 2013 to 13 Sep 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 28 Sep 2012 to 03 Oct 2014
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 28 Sep 2012 to 25 Sep 2013
Address: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 12 Jan 2010 to 28 Sep 2012
Address: 221 Dee Street, Invercargill
Registered & physical address used from 01 Jul 1997 to 12 Jan 2010
Basic Financial info
Total number of Shares: 335941
Annual return filing month: September
Annual return last filed: 23 Sep 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 267970 | |||
| Individual | Kenneth John Cummings |
East Taieri |
21 Dec 1989 - |
| Shares Allocation #2 Number of Shares: 67971 | |||
| Entity (NZ Limited Company) | Park Lane Trustees Limited Shareholder NZBN: 9429037492243 |
Dunedin Central Dunedin 9016 New Zealand |
22 Nov 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tony Jason Sycamore |
Maori Hill Dunedin |
02 Nov 2004 - 15 Apr 2008 |
| Individual | Rosslyn Kaye Sycamore |
Maori Hill Dunedin |
02 Nov 2004 - 15 Apr 2008 |
| Individual | Graeme Robert Mclauchlan |
Maori Hill Dunedin |
02 Nov 2004 - 15 Apr 2008 |
| Individual | Trevor John Boyle |
Invercargill |
22 Nov 2007 - 22 Nov 2007 |
| Individual | Trevor John Boyle |
Invercargill |
21 Dec 1989 - 20 Apr 2005 |
Kenneth John Cummings - Director
Appointment date: 17 Jan 1990
Address: Mosgiel, 9092 New Zealand
Address used since 08 Sep 2015
Scott Alexander Mason - Director
Appointment date: 01 Nov 2019
Address: Kew, Dunedin, 9012 New Zealand
Address used since 01 Nov 2019
Mark Peter Barton - Director
Appointment date: 01 Nov 2019
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 01 Nov 2019
Tony Jason Sycamore - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 23 Jul 2009
Address: Maori Hill, Dunedin,
Address used since 02 Nov 2004
Trevor John Boyle - Director (Inactive)
Appointment date: 17 Jan 1990
Termination date: 01 Apr 2005
Address: Dunedin,
Address used since 17 Jan 1990
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place