Shortcuts

Intersouthern Holdings Limited

Type: NZ Limited Company (Ltd)
9429039482167
NZBN
382975
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 27 Jun 2022

Intersouthern Holdings Limited, a registered company, was started on 07 Jun 1988. 9429039482167 is the NZBN it was issued. This company has been run by 7 directors: Rodney Ruxton - an active director whose contract started on 10 Dec 2010,
Stephen John Grant - an active director whose contract started on 06 Jul 2021,
William Hay Dawson - an inactive director whose contract started on 26 Apr 2004 and was terminated on 03 Jun 2021,
David Neil Sinclair - an inactive director whose contract started on 29 Nov 1990 and was terminated on 23 Sep 2020,
Mervyn Robert Jones - an inactive director whose contract started on 07 Apr 1993 and was terminated on 10 May 2012.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Intersouthern Holdings Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up to 27 Jun 2022.
All company shares (2877600 shares exactly) are owned by a single group consisting of 3 entities, namely:
Ruxton, Rodney (an individual) located at Rd 2, Outram postcode 9074,
Grant, Stephen John (a director) located at Mosgiel postcode 9092,
Hammer, John (an individual) located at Mosgiel, Mosgiel postcode 9024.

Addresses

Previous addresses

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

Registered & physical address used from 08 Nov 2018 to 27 Jun 2022

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

Physical address used from 21 Sep 2011 to 08 Nov 2018

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

Registered address used from 19 Jul 2011 to 08 Nov 2018

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

Registered address used from 11 Feb 1999 to 11 Feb 1999

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

Registered address used from 11 Feb 1999 to 19 Jul 2011

Address: Coopers & Lybrand, Level 1 Forsyth Barr House, The Octagon, Dunedin

Physical address used from 11 Feb 1999 to 11 Feb 1999

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

Physical address used from 11 Feb 1999 to 21 Sep 2011

Address: Coopers & Lybrand, Fifth Floor Mfl Building, 9 Bond Street, Dunedin

Registered address used from 04 May 1992 to 11 Feb 1999

Address: -

Physical address used from 20 Feb 1992 to 11 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 2877600

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2877600
Individual Ruxton, Rodney Rd 2
Outram
9074
New Zealand
Director Grant, Stephen John Mosgiel
9092
New Zealand
Individual Hammer, John Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Estate Gordon Cyril Mosgiel

New Zealand
Individual Knight, John G Dunedin
Individual Jones, Mervyn Robert Balclutha
Individual Brown, Rex Andrew Green Island
Dunedin
9018
New Zealand
Individual Moore, Kenneth Albert Cromwell

New Zealand
Individual Moore, Marilyn Westpac Building, Level 1, 106 George St
Dunedin
9016
New Zealand
Individual Moore, John Westpac Building, Level 1, 106 George St
Dunedin
9016
New Zealand
Individual Kearney, Wendy Elinore Ranfurly
Individual Fegan, Sylivia Marguerite Tokoiti
Milton

New Zealand
Individual Rutherford, Walter Belleknowes
Dunedin 9011

New Zealand
Individual Menkes, David Benjamin Dunedin

New Zealand
Individual Macassey, Roger Cnr Princes & High Streets
Dunedin

New Zealand
Individual Lowery, John Alexander Alexandra

New Zealand
Individual Girvan, Barbara Jean Waihola

New Zealand
Individual Fegan, John Richard Tokoiti
Milton

New Zealand
Individual Dawson, Marion Belleknowes 9011

New Zealand
Individual Meikle, Alexander James Dunedin

New Zealand
Individual Miller, Brian Mosgiel

New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Williams, Evan James Balclutha

New Zealand
Individual Sinclair, David Neil Hampden
North Otago

New Zealand
Individual Carruthers, Robin Kempthorne Taumata Road
Clinton
Individual Girvan, Raymond Francis 3 Rd
Balclutha

New Zealand
Individual Paul, Robert John Peterborough
Ontario, Canada
Individual Nees, Estate Colin Leonard Vauxhall
Dunedin

New Zealand
Individual Yoon, Han-seung Glenleith
Dunedin

New Zealand
Entity Typesetting & Design Limited
Shareholder NZBN: 9429040297972
Company Number: 148353
Individual Moore, Richard Howard Macandrew Bay
Dunedin

New Zealand
Other Moore Family Trust
Other Dawson Family Trust
Individual Dawson, William Hay Belleknowes 9011

New Zealand
Individual Mcknight, Richard Westpac Building, Level 1, 106 George St
Dunedin
9016
New Zealand
Individual Cochrane, John Stuart R D
Clinton
Individual Cochrane, Graeme James R D
Clinton
Individual Alexander, Estate Of Robin Stuart Omarama
Omarama
9412
New Zealand
Individual Lloyd, Charles Belleknowes 9011

New Zealand
Individual Estate Of Paterson, James Bernard R D 1
Hokitika

New Zealand
Individual Pischief, Elizabeth Dale Napier

New Zealand
Other Mystic Nominees Limited
Individual Mcknight, Richard Dunedin

New Zealand
Individual Pischief, Stamaius Napier

New Zealand
Individual Meikle, Reta Elizabeth Dunedin

New Zealand
Other John & Brylin Rae Highton
Individual Hoyt, Charles Lindsay 27 Main Road
Redcliffs, Christchurch 8081

New Zealand
Individual Wilkinson, Graham Fendalton
Christchurch

New Zealand
Individual Girvan, Raymond Francis 3 R D
Balclutha
Other Christine Craig Family Trust
Individual Wilson, Roland John Dunedin
Individual Knight, J G Dunedin
Individual Niak, Kam Lim Dunedin
Individual Nichol, Ian Jeffrey R D
Outram
Entity Arica Ventures Limited
Shareholder NZBN: 9429039247094
Company Number: 460520
Other Null - Estate N B Creighton
Other Null - Dawson Family Trust
Other Null - Christine Craig Family Trust
Other Null - Moore Family Trust
Other Null - Mystic Nominees Limited
Other Null - John & Brylin Rae Highton
Individual Divers, Lindsay James Waipahi
South Otago
9472
New Zealand
Entity Typesetting & Design Limited
Shareholder NZBN: 9429040297972
Company Number: 148353
Entity Arica Ventures Limited
Shareholder NZBN: 9429039247094
Company Number: 460520
Entity Anderson Lloyd Nominees Limited
Shareholder NZBN: 9429040302317
Company Number: 147904
Individual Kam Lim, Niak Dunedin
Entity Anderson Lloyd Nominees Limited
Shareholder NZBN: 9429040302317
Company Number: 147904
Other Estate N B Creighton
Individual Wilkinson, Graham Ross Christchurch
Individual Macassey, Roger Dunedin
Individual Kearney, Brian William Ranfurly

New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Davidson, Helen Irene R D 2
Dunedin
9077
New Zealand
Directors

Rodney Ruxton - Director

Appointment date: 10 Dec 2010

Address: Rd 2, Outram, 9074 New Zealand

Address used since 10 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 03 Dec 2013


David Neil Sinclair - Director (Inactive)

Appointment date: 29 Nov 1990

Termination date: 23 Sep 2020

Address: Wakatipu Basin, Queenstown, 9371 New Zealand

Address used since 05 May 2016


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: 29 Nov 1990

Termination date: 04 Mar 2011

Address: R.d.3, Balclutha,

Address used since 29 Nov 1990


John Gordon Knight - Director (Inactive)

Appointment date: 19 Nov 1990

Termination date: 28 Mar 2004

Address: Dunedin,

Address used since 19 Nov 1990

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