Shortcuts

Southbourne Holdings Limited

Type: NZ Limited Company (Ltd)
9429039488756
NZBN
380506
Company Number
Registered
Company Status
Current address
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 19 Dec 2003

Southbourne Holdings Limited, a registered company, was started on 26 Feb 1988. 9429039488756 is the business number it was issued. The company has been supervised by 4 directors: Christopher John Robert Dickey - an active director whose contract began on 06 Oct 1988,
Michael John Foley - an inactive director whose contract began on 29 Jun 1994 and was terminated on 07 Nov 1994,
Linda Clare Johnson - an inactive director whose contract began on 26 Feb 1988 and was terminated on 06 Oct 1988,
Clive Ashley Johnson - an inactive director whose contract began on 26 Feb 1988 and was terminated on 06 Oct 1988.
Updated on 05 May 2024, our data contains detailed information about 1 address: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (types include: registered, physical).
Southbourne Holdings Limited had been using Level 2, 29 Great South Road, Auckland as their registered address until 19 Dec 2003.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 950 shares (95%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 50 shares (5%).

Addresses

Previous addresses

Address: Level 2, 29 Great South Road, Auckland

Registered address used from 07 Aug 2001 to 19 Dec 2003

Address: Level 1, 136 Greenlane Road, Auckland

Physical address used from 24 Jul 1997 to 24 Jul 1997

Address: 1st Floor, 101 Station Road, Penrose, Auckland

Physical address used from 24 Jul 1997 to 19 Dec 2003

Address: Level 1, 136 Greenlane Road, Auckland

Registered address used from 24 Jul 1997 to 07 Aug 2001

Address: Level 2, 29 Great South Road, Auckland

Physical address used from 24 Jul 1997 to 24 Jul 1997

Address: 44 Broadway, Newmarket, Auckland

Registered address used from 16 Dec 1994 to 24 Jul 1997

Address: -

Physical address used from 20 Feb 1992 to 24 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950
Individual Michael John, Foley Ellerslie
Auckland

New Zealand
Individual Christopher John Robert, Dickey St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dickey, Christopher John Robert St Heliers
Auckland
1071
New Zealand
Directors

Christopher John Robert Dickey - Director

Appointment date: 06 Oct 1988

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2004


Michael John Foley - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 07 Nov 1994

Address: Remuera, Auckland,

Address used since 29 Jun 1994


Linda Clare Johnson - Director (Inactive)

Appointment date: 26 Feb 1988

Termination date: 06 Oct 1988

Address: Takapuna, Auckland,

Address used since 26 Feb 1988


Clive Ashley Johnson - Director (Inactive)

Appointment date: 26 Feb 1988

Termination date: 06 Oct 1988

Address: Takapuna, Auckland,

Address used since 26 Feb 1988

Nearby companies

Tbf Limited
Unit 5, 22a Kalmia Street

Oakdale Downs Limited
22a Kalmia Street

Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street

Wine Dealer Limited
Unit 9, 22a Kalmia Street

Frito Bandito Limited
Unit 9, 22a Kalmia Street

Krishna Consultancy Limited
Unit 9, 22a Kalmia Street