Shortcuts

First Southern Properties Limited

Type: NZ Limited Company (Ltd)
9429039808462
NZBN
283833
Company Number
Registered
Company Status
Current address
59 Warden Street
Opoho
Dunedin 9010
New Zealand
Physical & registered & service address used since 16 May 2019

First Southern Properties Limited, a registered company, was incorporated on 04 Sep 1985. 9429039808462 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Margaret Vincent - an active director whose contract began on 10 Mar 1989,
David Andrew Jeffrey Vincent - an active director whose contract began on 30 Jun 2016,
David Jeffrey Andrew Vincent - an active director whose contract began on 30 Jun 2016,
Brian Arthur Vincent - an inactive director whose contract began on 31 Mar 1989 and was terminated on 30 Jun 2016.
Last updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 59 Warden Street, Opoho, Dunedin, 9010 (type: physical, registered).
First Southern Properties Limited had been using 9 Gourley Street, Saint Kilda, Dunedin as their registered address up to 16 May 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 25 shares (2.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 975 shares (97.5 per cent).

Addresses

Previous addresses

Address: 9 Gourley Street, Saint Kilda, Dunedin, 9012 New Zealand

Registered & physical address used from 13 Mar 2018 to 16 May 2019

Address: 247 Bay View Road, Saint Clair, Dunedin, 9012 New Zealand

Registered address used from 11 Jan 2013 to 13 Mar 2018

Address: 481 Moray Pl, Level 8 Otago House, Dunedin

Registered address used from 30 May 1997 to 30 May 1997

Address: T J Mason & Co, Level 3 Plunket House, 472 George Street, Dunedin New Zealand

Registered address used from 30 May 1997 to 11 Jan 2013

Address: Same As Registered Office New Zealand

Physical address used from 19 Feb 1992 to 13 Mar 2018

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 06 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Vincent, David Andrew Jeffrey North East Valley
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 975
Individual Vincent, Margaret Opoho
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vincent, Brian Arthur Opoho
Dunedin
9010
New Zealand
Directors

Margaret Vincent - Director

Appointment date: 10 Mar 1989

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 08 Apr 2014


David Andrew Jeffrey Vincent - Director

Appointment date: 30 Jun 2016

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 05 Mar 2018


David Jeffrey Andrew Vincent - Director

Appointment date: 30 Jun 2016

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 05 Mar 2018

Address: Krakow, 30015 Poland

Address used since 03 Aug 2016


Brian Arthur Vincent - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 30 Jun 2016

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 08 Apr 2014

Nearby companies

Lx Air Limited
9 Gourley Street

Hurst Pastoral Holdings Limited
9 Gourley Street

G Cochrane & Co Limited
9 Gourley Street

T J Mason & Co Limited
9 Gourley Street

Delmont Farm Limited
9 Gourley Street

Point Estate Limited
9 Gourley Street