Southland Ten Pin Bowling Centre Limited was launched on 10 Jul 1987 and issued a business number of 9429039582201. This registered LTD company has been run by 5 directors: Ivan John Cockroft - an active director whose contract started on 21 Aug 1991,
Terence Young - an active director whose contract started on 21 Aug 1991,
Anthony Stanley Major - an inactive director whose contract started on 21 Aug 1991 and was terminated on 06 Jun 2024,
Alexander Reko Hesselin - an inactive director whose contract started on 21 Aug 1991 and was terminated on 09 Jan 2023,
Ross Joseph Green - an inactive director whose contract started on 21 Aug 1991 and was terminated on 10 May 2018.
As stated in BizDb's information (updated on 27 May 2025), this company registered 1 address: 136 Spey Street, Invercargill, 9810 (types include: registered, physical).
Until 21 Jun 2018, Southland Ten Pin Bowling Centre Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address.
A total of 140000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 35000 shares are held by 2 entities, namely:
Revitt, Mairi Alice (an individual) located at Rd 11, Invercargill postcode 9877,
Revitt, Duncan Geoffrey (an individual) located at Rd 11, Invercargill postcode 9877.
Another group consists of 1 shareholder, holds 24.99% shares (exactly 34986 shares) and includes
Yunca Holdings Limited - located at Invercargill.
The third share allotment (35000 shares, 25%) belongs to 1 entity, namely:
Green, Pauline Betsy, located at Rd 9, Invercargill (an individual).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 31 Aug 2016 to 21 Jun 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Feb 2015 to 31 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 11 Jul 2002 to 02 Feb 2015
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Physical & registered address used from 08 Feb 2002 to 11 Jul 2002
Address: C/o Messrs Harrington & Partners, 65 Don Street, Invercargill
Registered address used from 16 Mar 1995 to 16 Mar 1995
Address: Forrest Burns And Ashby, 143 Spey Street, Invercargill
Registered address used from 16 Mar 1995 to 08 Feb 2002
Address: Scholefield Cockroft Lloyd, 58 Don Street, Invercargill
Physical address used from 20 Feb 1992 to 08 Feb 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 140000
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #2 Number of Shares: 35000 | |||
| Individual | Revitt, Mairi Alice |
Rd 11 Invercargill 9877 New Zealand |
06 May 2024 - |
| Individual | Revitt, Duncan Geoffrey |
Rd 11 Invercargill 9877 New Zealand |
06 May 2024 - |
| Shares Allocation #3 Number of Shares: 34986 | |||
| Entity (NZ Limited Company) | Yunca Holdings Limited Shareholder NZBN: 9429039766137 |
Invercargill |
10 Jul 1987 - |
| Shares Allocation #5 Number of Shares: 35000 | |||
| Individual | Green, Pauline Betsy |
Rd 9 Invercargill 9879 New Zealand |
10 Jul 1987 - |
| Shares Allocation #6 Number of Shares: 14 | |||
| Individual | Harper, Alan |
Frankton New Zealand |
28 Feb 2006 - |
| Individual | Young, Terence |
Lorneville Invercargill 9810 New Zealand |
10 Jul 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hesselin, Alexander Reko |
Invercargill New Zealand |
10 Jul 1987 - 06 May 2024 |
| Individual | Major, Anthony Stanley |
Invercargill |
10 Jul 1987 - 13 Jun 2024 |
| Individual | Webb, Owen Henry |
Rd 9 Invercargill 9879 New Zealand |
26 Feb 2019 - 18 Apr 2023 |
| Individual | Hesselin, Alexander Reko |
Invercargill New Zealand |
10 Jul 1987 - 06 May 2024 |
| Individual | Major, Phyllis Clare |
Invercargill New Zealand |
10 Jul 1987 - 13 Jun 2024 |
| Individual | Major, Phyllis Clare |
Invercargill New Zealand |
10 Jul 1987 - 13 Jun 2024 |
| Individual | Major, Phyllis Clare |
Invercargill New Zealand |
10 Jul 1987 - 13 Jun 2024 |
| Individual | Major, Anthony Stanley |
Invercargill |
10 Jul 1987 - 13 Jun 2024 |
| Individual | Cockroft, Ivan John |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Cockroft, Heather Christine |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Cockroft, Ivan John |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Cockroft, Heather Christine |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Green, Ross Joseph |
Otatara No 9 Rd Invercargill New Zealand |
10 Jul 1987 - 26 Feb 2019 |
| Individual | Cockroft, Heather Christine |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Green, Wayne David |
Rd 9 Invercargill 9879 New Zealand |
26 Feb 2019 - 18 Apr 2023 |
| Individual | Cockroft, Ivan John |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Entity | Ross Green Real Estate Limited Shareholder NZBN: 9429040250823 Company Number: 157703 |
10 Jul 1987 - 21 Jun 2013 | |
| Individual | Cockroft, Ivan John |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Green, Ross Joseph |
Otatara No 9 Rd Invercargill New Zealand |
10 Jul 1987 - 26 Feb 2019 |
| Individual | Cockroft, Ivan John |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Hesselin, Alexander Reko |
Invercargill New Zealand |
10 Jul 1987 - 06 May 2024 |
| Entity | Ross Green Real Estate Limited Shareholder NZBN: 9429040250823 Company Number: 157703 |
10 Jul 1987 - 21 Jun 2013 | |
| Individual | Cockroft, Ivan John |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
| Individual | Cockroft, Heather Christine |
Clyde New Zealand |
10 Jul 1987 - 25 Jun 2015 |
Ivan John Cockroft - Director
Appointment date: 21 Aug 1991
Address: Clyde, Clyde, 9330 New Zealand
Address used since 10 Jun 2016
Terence Young - Director
Appointment date: 21 Aug 1991
Address: Lorneville, Invercargill, 9810 New Zealand
Address used since 25 Jun 2015
Anthony Stanley Major - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 06 Jun 2024
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 10 Jun 2016
Alexander Reko Hesselin - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 09 Jan 2023
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 10 Jun 2016
Ross Joseph Green - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 10 May 2018
Address: Otatara, R D 9, Invercargill, 9879 New Zealand
Address used since 10 Jun 2016
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street