Shortcuts

Thirty Seven South Limited

Type: NZ Limited Company (Ltd)
9429039390820
NZBN
412615
Company Number
Registered
Company Status
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 May 2021
155 Beaumont Street
Wynyard Quarter
Auckland 1010
New Zealand
Service address used since 01 Dec 2023

Thirty Seven South Limited was registered on 07 Dec 1988 and issued an NZ business identifier of 9429039390820. The registered LTD company has been managed by 6 directors: Benjamin James Osborne - an active director whose contract began on 12 Oct 2018,
Samuel Ferguson Watts - an active director whose contract began on 29 May 2023,
Phillip William Tomlinson - an inactive director whose contract began on 15 Mar 1990 and was terminated on 19 May 2021,
Daphne Anne Irving Jouning - an inactive director whose contract began on 15 Mar 1990 and was terminated on 12 Oct 2018,
Allan Walter Charles Jouning - an inactive director whose contract began on 15 Mar 1990 and was terminated on 12 Oct 2018.
As stated in BizDb's data (last updated on 01 Apr 2024), the company registered 1 address: 155 Beaumont Street, Wynyard Quarter, Auckland, 1010 (category: service, registered).
Up until 03 May 2021, Thirty Seven South Limited had been using Unit 8D, 331 Rosedale Road, Albany, Auckland as their physical address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Watts, Samuel Ferguson (a director) located at Wanaka, Wanaka postcode 9305.
The second group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Osborne, Nellie Frances - located at Point Chevalier, Auckland.
The third share allotment (450 shares, 45%) belongs to 1 entity, namely:
Osborne, Benjamin James, located at Point Chevalier, Auckland (an individual).

Addresses

Previous addresses

Address #1: Unit 8d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 05 Apr 2019 to 03 May 2021

Address #2: 27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 20 Jul 2016 to 05 Apr 2019

Address #3: 51 Morrison Drive, Warkworth, 0910 New Zealand

Physical & registered address used from 27 May 2013 to 20 Jul 2016

Address #4: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth New Zealand

Registered & physical address used from 19 Jun 2009 to 27 May 2013

Address #5: C/-darren Knight & Associates Ltd, 17 Neville Street, Warkworth

Registered & physical address used from 12 Jun 2007 to 19 Jun 2009

Address #6: M A Sharp & Associates, 17 Neville Street, Warkworth

Physical address used from 24 Jan 2001 to 12 Jun 2007

Address #7: The Offices Of M A Sharp & Associates, 3 Elizabeth Street, Warkworth

Physical address used from 24 Jan 2001 to 24 Jan 2001

Address #8: 3 Elizabeth Street, Warkworth

Registered address used from 24 Jan 2001 to 12 Jun 2007

Address #9: Jagger Smith & Partners, Jacksons Building, Kapanui Street, Warkworth

Registered address used from 08 Feb 1995 to 24 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Watts, Samuel Ferguson Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Osborne, Nellie Frances Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Osborne, Benjamin James Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jouning, Allan Walter Charles St Heliers
Auckland
1071
New Zealand
Individual Tomlinson, Susan Rd 2
Wellsford
0972
New Zealand
Individual Tomlinson, Susan Rd 2
Wellsford
0972
New Zealand
Individual Tomlinson, Phillip William Wellsford

New Zealand
Individual Tomlinson, Phillip William Wellsford

New Zealand
Individual Jouning, Daphne Anne Irving St Heliers
Auckland
1071
New Zealand
Directors

Benjamin James Osborne - Director

Appointment date: 12 Oct 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 12 Oct 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 12 Oct 2018


Samuel Ferguson Watts - Director

Appointment date: 29 May 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 May 2023


Phillip William Tomlinson - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 19 May 2021

Address: Wellsford, 0972 New Zealand

Address used since 15 Sep 2015


Daphne Anne Irving Jouning - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 12 Oct 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 May 2013


Allan Walter Charles Jouning - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 12 Oct 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 May 2013


Fiona Gayle Tomlinson - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 15 May 2000

Address: Rd2, Warkworth,

Address used since 15 Mar 1990

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Staah Limited
Unit F3, 27-29 William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive