Shortcuts

Intersouthern Deer Limited

Type: NZ Limited Company (Ltd)
9429039288585
NZBN
446230
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 08 Nov 2022

Intersouthern Deer Limited, a registered company, was registered on 21 Sep 1989. 9429039288585 is the NZ business number it was issued. The company has been supervised by 7 directors: Rodney Ruxton - an active director whose contract began on 20 Dec 2010,
Stephen John Grant - an active director whose contract began on 06 Jul 2021,
William Hay Dawson - an inactive director whose contract began on 26 Apr 2004 and was terminated on 03 Jun 2021,
David Neil Sinclair - an inactive director whose contract began on 11 Dec 1997 and was terminated on 23 Sep 2020,
Mervyn Robert Jones - an inactive director whose contract began on 07 Apr 1993 and was terminated on 10 May 2012.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Intersouthern Deer Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 08 Nov 2022.
One entity controls all company shares (exactly 1000 shares) - Intersouthern Holdings Ltd - located at 9016, 106 George Street, Dunedin.

Addresses

Previous addresses

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

Physical & registered address used from 09 Nov 2018 to 08 Nov 2022

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

Physical address used from 20 Oct 2011 to 09 Nov 2018

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

Registered address used from 19 Jul 2011 to 09 Nov 2018

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

Physical address used from 28 Oct 1998 to 20 Oct 2011

Address: C/o Coopers And Lybrand, Forsyth Barr House,, The Octagon,, Dunedin

Registered address used from 28 Oct 1998 to 28 Oct 1998

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

Registered address used from 28 Oct 1998 to 19 Jul 2011

Address: Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 28 Oct 1998 to 28 Oct 1998

Address: C/o Coopers And Lybrand, 5th Floor M.f.l. Building, 9 Bond Street, Dunedin

Registered address used from 04 May 1992 to 28 Oct 1998

Address: -

Physical address used from 21 Feb 1992 to 28 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Intersouthern Holdings Ltd 106 George Street
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Intersouthern Holdings Limited
Name
Ltd
Type
382975
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Address
Directors

Rodney Ruxton - Director

Appointment date: 20 Dec 2010

Address: Rd 2, Outram, 9074 New Zealand

Address used since 20 Dec 2010


Stephen John Grant - Director

Appointment date: 06 Jul 2021

Address: Mosgiel, 9092 New Zealand

Address used since 06 Jul 2021


William Hay Dawson - Director (Inactive)

Appointment date: 26 Apr 2004

Termination date: 03 Jun 2021

Address: Dunedin, 9011 New Zealand

Address used since 07 Oct 2015


David Neil Sinclair - Director (Inactive)

Appointment date: 11 Dec 1997

Termination date: 23 Sep 2020

Address: Wakatipu Basin, Queenstown, 9371 New Zealand

Address used since 07 Oct 2015


Mervyn Robert Jones - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 10 May 2012

Address: Te Houka, Balclutha,

Address used since 07 Apr 1993


Raymond Francis Girvan - Director (Inactive)

Appointment date: 21 Sep 1989

Termination date: 04 Mar 2011

Address: Rd 3, Balclutha,

Address used since 21 Sep 1989


John Gordon Knight - Director (Inactive)

Appointment date: 21 Sep 1989

Termination date: 28 Mar 2004

Address: Dunedin,

Address used since 21 Sep 1989

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