Ridley Southern Enterprises Limited, a registered company, was started on 11 Apr 1975. 9429040254388 is the NZ business identifier it was issued. The company has been run by 6 directors: Paul James Christopher Ridley - an active director whose contract began on 07 Apr 1994,
Judith Anne Ridley - an active director whose contract began on 07 Apr 1994,
John Douglas Brown - an inactive director whose contract began on 26 Feb 1987 and was terminated on 07 Apr 1994,
Margaret Shirley Brown - an inactive director whose contract began on 21 Mar 1994 and was terminated on 07 Apr 1994,
Douglas George Marsh - an inactive director whose contract began on 30 Oct 1992 and was terminated on 21 Mar 1994.
Last updated on 04 May 2024, BizDb's data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (category: physical, registered).
Ridley Southern Enterprises Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 21 Jun 2018.
Previous names used by this company, as we identified at BizDb, included: from 11 Apr 1975 to 27 Mar 2018 they were named D N Brown Limited.
A total of 118000 shares are issued to 4 shareholders (3 groups). The first group includes 100 shares (0.08%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (0.08%). Finally the next share allocation (117800 shares 99.83%) made up of 2 entities.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Aug 2016 to 21 Jun 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Jan 2015 to 25 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 09 Jul 2007 to 30 Jan 2015
Address: Messrs Ward Wilson And Partners, Cnr Spey & Deveron Streets, Invercargill
Registered address used from 27 May 1994 to 09 Jul 2007
Address: Messrs Peat Marwick, Cnr Spey & Deveron Streets, Invercargill
Registered address used from 25 Jan 1993 to 27 May 1994
Address: Messrs Kmg Kendons, 164 Spey Street, Invercargill
Registered address used from 23 Jun 1992 to 25 Jan 1993
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 17 Feb 1992 to 09 Jul 2007
Basic Financial info
Total number of Shares: 118000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ridley, Paul James Christopher |
West Plains Invercargill |
11 Apr 1975 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Ridley, Judith Anne |
West Plains Invercargill |
11 Apr 1975 - |
Shares Allocation #3 Number of Shares: 117800 | |||
Individual | Ridley, Judith Anne |
West Plains Invercargill |
11 Apr 1975 - |
Individual | Ridley, Paul James Christopher |
West Plains Invercargill |
11 Apr 1975 - |
Paul James Christopher Ridley - Director
Appointment date: 07 Apr 1994
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 18 Jul 2016
Judith Anne Ridley - Director
Appointment date: 07 Apr 1994
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 18 Jul 2016
John Douglas Brown - Director (Inactive)
Appointment date: 26 Feb 1987
Termination date: 07 Apr 1994
Address: Invercargill,
Address used since 26 Feb 1987
Margaret Shirley Brown - Director (Inactive)
Appointment date: 21 Mar 1994
Termination date: 07 Apr 1994
Address: Invercargill,
Address used since 21 Mar 1994
Douglas George Marsh - Director (Inactive)
Appointment date: 30 Oct 1992
Termination date: 21 Mar 1994
Address: Burnside, Christchurch,
Address used since 30 Oct 1992
Lloyd William Heath - Director (Inactive)
Appointment date: 26 Feb 1987
Termination date: 30 Oct 1992
Address: Invercargill,
Address used since 26 Feb 1987
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street