Shortcuts

Southern World Vacations (nz) Limited

Type: NZ Limited Company (Ltd)
9429040440965
NZBN
100059
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 17 Jan 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 42000
Other (Other) Aorangi Ltd Wheaton
Illinois
60189
United States
Shares Allocation #2 Number of Shares: 16800
Other (Other) Acn 617429624 - Dsrg Investments Pty Limited 47 Rocky Point Road
Kogarah, Nsw
2217
Australia
Shares Allocation #3 Number of Shares: 33600
Individual Reid, Timothy Edward Beach Haven
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 47600
Director Horgan, Martin David Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wildlife Safari Australia Ltd Subiaco
Western Australia
6008
Australia
Individual Horgan, Martin David Rangiora
Rangiora
7400
New Zealand
Individual Askin, Peter John Wheaton
Illinois 60189

United States
Individual Armour, David Alexander Leichhardt
Sydney, Nsw 2040

Australia
Individual Peate, Richard Scott Clearwater Resort
Christchurch 8051

New Zealand
Directors

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

Nearby companies

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