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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1998 | |||
| Individual | Michael Klinkenberg |
Christchurch Central Christchurch 8011 New Zealand |
16 Jun 1986 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Maxine Lizbeth Webb |
Christchurch Central Christchurch 8011 New Zealand |
12 Mar 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Bobbina Barendina Hoffman-slotjes Klinkenberg |
Christchurch Central Christchurch 8011 New Zealand |
12 Mar 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robin Lindsay Prince |
Henderson Auckland New Zealand |
16 Jun 1986 - 25 May 2011 |
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
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