Southern World Vacations (Nz) Limited, a registered company, was launched on 11 Feb 1977. 9429040440965 is the number it was issued. This company has been supervised by 12 directors: Martin David Horgan - an active director whose contract began on 31 Aug 2001,
Peter A. - an active director whose contract began on 31 Aug 2001,
David Alexander Armour - an active director whose contract began on 31 Aug 2001,
Timothy Edward Reid - an active director whose contract began on 30 Sep 2013,
Trevor Eric Fernandes - an inactive director whose contract began on 30 Sep 2013 and was terminated on 08 May 2024.
Updated on 15 May 2025, BizDb's database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Southern World Vacations (Nz) Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 17 Jan 2020.
Other names for this company, as we established at BizDb, included: from 11 Feb 1977 to 18 Feb 1997 they were named South Pacific Travel Limited.
A total of 140000 shares are allotted to 4 shareholders (4 groups). The first group includes 42000 shares (30 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16800 shares (12 per cent). Lastly we have the 3rd share allotment (33600 shares 24 per cent) made up of 1 entity.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Sep 2018 to 17 Jan 2020
Address: 399 Gressons Road, Rd 3, Waikuku, 7473 New Zealand
Registered & physical address used from 05 Sep 2018 to 12 Sep 2018
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 05 Sep 2018
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Oct 2015 to 06 Aug 2018
Address: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Dec 2013 to 15 Oct 2015
Address: Dhl Building, Cnr Ron Guthrey Rd & Bolt Place, Christchurch Airport 8053, Christchurch New Zealand
Registered address used from 24 Aug 2009 to 24 Dec 2013
Address: Dhl Building, Cnr Ron Guthrey Road And Bolt Place, Christchurch New Zealand
Physical address used from 15 Aug 2007 to 24 Dec 2013
Address: Dhl Building, Cnr Ron Guthrey Road & Bolt Place, Christchurch
Registered address used from 15 Aug 2007 to 24 Aug 2009
Address: Danzas Building, Cnr Ron Guthrey Road & Bolt Place, Christchurch Airport
Physical address used from 30 Apr 2002 to 15 Aug 2007
Address: Plaza Level, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 15 Oct 2001 to 15 Aug 2007
Address: 9th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 01 Oct 1998 to 15 Oct 2001
Address: Plaza Level, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 01 Jul 1997 to 30 Apr 2002
Address: 9th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 87 Queen St, Auckland
Registered address used from 24 Nov 1992 to 01 Oct 1998
Basic Financial info
Total number of Shares: 140000
Annual return filing month: September
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 42000 | |||
| Other (Other) | Aorangi Ltd |
Wheaton Illinois 60189 United States |
07 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 16800 | |||
| Other (Other) | Acn 617429624 - Dsrg Investments Pty Limited |
47 Rocky Point Road Kogarah, Nsw 2217 Australia |
20 Jun 2019 - |
| Shares Allocation #3 Number of Shares: 33600 | |||
| Individual | Reid, Timothy Edward |
Beach Haven Auckland 0626 New Zealand |
07 Oct 2013 - |
| Shares Allocation #4 Number of Shares: 47600 | |||
| Director | Horgan, Martin David |
Rd 2 Ohoka 7692 New Zealand |
09 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Wildlife Safari Australia Ltd |
Subiaco Western Australia 6008 Australia |
07 Oct 2013 - 10 May 2024 |
| Individual | Horgan, Martin David |
Rangiora Rangiora 7400 New Zealand |
11 Feb 1977 - 09 Nov 2017 |
| Individual | Askin, Peter John |
Wheaton Illinois 60189 United States |
11 Feb 1977 - 07 Sep 2021 |
| Individual | Armour, David Alexander |
Leichhardt Sydney, Nsw 2040 Australia |
11 Feb 1977 - 20 Jun 2019 |
| Individual | Peate, Richard Scott |
Clearwater Resort Christchurch 8051 New Zealand |
11 Feb 1977 - 07 Oct 2013 |
Martin David Horgan - Director
Appointment date: 31 Aug 2001
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 26 Apr 2024
Address: Rd 3, Waikuku, 7473 New Zealand
Address used since 09 Nov 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 05 Apr 2011
Peter A. - Director
Appointment date: 31 Aug 2001
Address: Wheaton, Illinois 60189, United States
Address used since 31 Aug 2001
David Alexander Armour - Director
Appointment date: 31 Aug 2001
ASIC Name: Southern World Vacations (australia) Pty Limited
Address: Leichhardt, Sydney, Nsw 2040, Australia
Address used since 01 Dec 2005
Address: Sydney, Nsw 2000, Australia
Address: Sydney, Nsw 2000, Australia
Timothy Edward Reid - Director
Appointment date: 30 Sep 2013
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 30 Sep 2013
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 25 Jul 2019
Trevor Eric Fernandes - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 08 May 2024
ASIC Name: Southern World Vacations (australia) Pty Limited
Address: 55 York Street, Sydney, Nsw 2000, Australia
Address: 55 York Street, Sydney, Nsw 2000, Australia
Address: Bicton, Western Australia, 6157 Australia
Address used since 30 Sep 2013
Richard Scott Peate - Director (Inactive)
Appointment date: 23 Sep 1996
Termination date: 30 Jun 2013
Address: Clearwater Resort, Christchurch 8051,
Address used since 17 Aug 2009
Keith Fraser Johnston - Director (Inactive)
Appointment date: 23 Sep 1996
Termination date: 31 Aug 2001
Address: Oneroa, Waiheke Island,
Address used since 23 Sep 1996
Ronald James Mcmahon - Director (Inactive)
Appointment date: 23 Sep 1996
Termination date: 31 Aug 2001
Address: Remuera, Auckland,
Address used since 23 Sep 1996
Dom Pitteri - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 30 Nov 1992
Address: S.w. Seattle Wa 98166, U S A,
Address used since 29 Nov 1991
Mary Pitteri - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 30 Nov 1992
Address: S.w. Seattle Wa 98166, U S A,
Address used since 29 Nov 1991
Rodney Harold Clinton Walshe - Director (Inactive)
Appointment date: 30 Sep 1985
Termination date: 29 Nov 1991
Address: Howick, Auckland,
Address used since 30 Sep 1985
Arnold George Wadsworth - Director (Inactive)
Appointment date: 30 Sep 1985
Termination date: 29 Nov 1991
Address: Castor Bay, Auckland,
Address used since 30 Sep 1985
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace