Shortcuts

Southland Ten Pin Bowling Centre Limited

Type: NZ Limited Company (Ltd)
9429039582201
NZBN
352356
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 21 Jun 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #2 Number of Shares: 35000
Individual Revitt, Mairi Alice Rd 11
Invercargill
9877
New Zealand
Individual Revitt, Duncan Geoffrey Rd 11
Invercargill
9877
New Zealand
Shares Allocation #3 Number of Shares: 34986
Entity (NZ Limited Company) Yunca Holdings Limited
Shareholder NZBN: 9429039766137
Invercargill
Shares Allocation #5 Number of Shares: 35000
Individual Green, Pauline Betsy Rd 9
Invercargill
9879
New Zealand
Shares Allocation #6 Number of Shares: 14
Individual Harper, Alan Frankton

New Zealand
Individual Young, Terence Lorneville
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hesselin, Alexander Reko Invercargill

New Zealand
Individual Major, Anthony Stanley Invercargill
Individual Webb, Owen Henry Rd 9
Invercargill
9879
New Zealand
Individual Hesselin, Alexander Reko Invercargill

New Zealand
Individual Major, Phyllis Clare Invercargill

New Zealand
Individual Major, Phyllis Clare Invercargill

New Zealand
Individual Major, Phyllis Clare Invercargill

New Zealand
Individual Major, Anthony Stanley Invercargill
Individual Cockroft, Ivan John Clyde

New Zealand
Individual Cockroft, Heather Christine Clyde

New Zealand
Individual Cockroft, Ivan John Clyde

New Zealand
Individual Cockroft, Heather Christine Clyde

New Zealand
Individual Green, Ross Joseph Otatara No 9 Rd
Invercargill

New Zealand
Individual Cockroft, Heather Christine Clyde

New Zealand
Individual Green, Wayne David Rd 9
Invercargill
9879
New Zealand
Individual Cockroft, Ivan John Clyde

New Zealand
Entity Ross Green Real Estate Limited
Shareholder NZBN: 9429040250823
Company Number: 157703
Individual Cockroft, Ivan John Clyde

New Zealand
Individual Green, Ross Joseph Otatara No 9 Rd
Invercargill

New Zealand
Individual Cockroft, Ivan John Clyde

New Zealand
Individual Hesselin, Alexander Reko Invercargill

New Zealand
Entity Ross Green Real Estate Limited
Shareholder NZBN: 9429040250823
Company Number: 157703
Individual Cockroft, Ivan John Clyde

New Zealand
Individual Cockroft, Heather Christine Clyde

New Zealand
Directors

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

Nearby companies

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