Shortcuts

South Core Limited

Type: NZ Limited Company (Ltd)
9429039766090
NZBN
296084
Company Number
Registered
Company Status
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 28 Apr 2021

South Core Limited was started on 16 Jun 1986 and issued an NZ business identifier of 9429039766090. The registered LTD company has been managed by 3 directors: Michael Klinkenberg - an active director whose contract began on 16 Jun 1986,
Robin Lindsay Prince - an inactive director whose contract began on 16 Jun 1986 and was terminated on 22 May 1998,
Louis Neki - an inactive director whose contract began on 16 Jun 1986 and was terminated on 02 May 1994.
As stated in our data (last updated on 16 Sep 2021), this company registered 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 28 Apr 2021, South Core Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address.
A total of 2000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1998 shares are held by 1 entity, namely:
Michael Klinkenberg (an individual) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Maxine Webb - located at Christchurch Central, Christchurch.
The 3rd share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Bobbina Klinkenberg, located at Christchurch Central, Christchurch (an individual).

Addresses

Previous addresses

Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Dec 2015 to 28 Apr 2021

Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Apr 2012 to 17 Dec 2015

Address: Midgley Partners, Abn Amro Craigs House, 90 Armagh Street, Christchurch New Zealand

Physical & registered address used from 25 Mar 2008 to 30 Apr 2012

Address: C/-midgley Partners, Level 2 Abn Amro Craig, 90 Armagh Street, Christchurch

Registered address used from 21 Mar 2007 to 25 Mar 2008

Address: C/-midgley Partners, Level 2, Abn Amro Craig, 90 Armagh Street, Christchurch

Physical address used from 21 Mar 2007 to 25 Mar 2008

Address: -

Physical address used from 07 Apr 1998 to 07 Apr 1998

Address: C/- Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch

Physical address used from 07 Apr 1998 to 21 Mar 2007

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 07 Apr 1998 to 21 Mar 2007

Address: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 01 Jul 1997 to 07 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 20 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Michael Klinkenberg Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Maxine Lizbeth Webb Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bobbina Barendina Hoffman-slotjes Klinkenberg Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robin Lindsay Prince Henderson
Auckland

New Zealand
Directors

Michael Klinkenberg - Director

Appointment date: 16 Jun 1986

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 Apr 2013


Robin Lindsay Prince - Director (Inactive)

Appointment date: 16 Jun 1986

Termination date: 22 May 1998

Address: Henderson, Auckland,

Address used since 16 Jun 1986


Louis Neki - Director (Inactive)

Appointment date: 16 Jun 1986

Termination date: 02 May 1994

Address: Henderson, Auckland,

Address used since 16 Jun 1986

Nearby companies

Nova Event Management Limited
Unit 2, 71 Gloucester Street

Nova Fence Hire Limited
Unit 2, 71 Gloucester Street

J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street

Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street

Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street

Moa Organics Limited
Unit 2, 71 Gloucester Street