Shortcuts

Southern 45 Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039643902
NZBN
333798
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 23 Aug 2022

Southern 45 Enterprises Limited, a registered company, was incorporated on 27 Feb 1987. 9429039643902 is the NZ business identifier it was issued. The company has been run by 3 directors: Andrew Robert Colby - an active director whose contract began on 20 Dec 1988,
Erika Mai Lovell-Colby - an active director whose contract began on 21 Jan 2009,
Robin Ellis Colby - an inactive director whose contract began on 20 Dec 1988 and was terminated on 18 Aug 2004.
Last updated on 09 Jun 2025, our data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: registered, physical).
Southern 45 Enterprises Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up to 23 Aug 2022.
A total of 5000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.02%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 4998 shares (99.96%). Finally the 3rd share allotment (1 share 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 15 Aug 2019 to 23 Aug 2022

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 30 Aug 2013 to 15 Aug 2019

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 07 Dec 2009 to 30 Aug 2013

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 03 Sep 2007 to 07 Dec 2009

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical & registered address used from 23 Jul 2005 to 03 Sep 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 19 Aug 2002 to 23 Jul 2005

Address: C/- Cook Adam & Co, 5 Athol Street, Queenstown

Physical address used from 18 Sep 1998 to 19 Aug 2002

Address: Same As Registered Office Address

Physical address used from 18 Sep 1998 to 18 Sep 1998

Address: Messrs Deloitte Haskins & Sells, Chartered Accountants, 5 Athol Street, Queenstown

Registered address used from 29 Sep 1994 to 19 Aug 2002

Address: -

Physical address used from 20 Feb 1992 to 18 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 21 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lovell-colby, Erika Mai Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 4998
Individual Colby, Andrew Robert Queenstown
9371
New Zealand
Individual Lovell-colby, Erika Mai Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Colby, Andrew Robert Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colby, Robin Ellis Queenstown
Individual Colby, Nicholas Edward Queenstown
Entity Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Alexandra
Alexandra
9320
New Zealand
Individual Colby, Nicholas Edward Kingsland
Auckland
Entity Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Alexandra
Alexandra
9320
New Zealand
Individual Colby, Jeffrey Charles Mill Park
Victoria 3082, Australia
Directors

Andrew Robert Colby - Director

Appointment date: 20 Dec 1988

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 11 Aug 2015


Erika Mai Lovell-colby - Director

Appointment date: 21 Jan 2009

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 11 Aug 2015


Robin Ellis Colby - Director (Inactive)

Appointment date: 20 Dec 1988

Termination date: 18 Aug 2004

Address: Queenstown,

Address used since 20 Dec 1988

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street

Armadale Partners Limited
Level 2, 11-17 Church Street