Shortcuts

Southland Investments Limited

Type: NZ Limited Company (Ltd)
9429040961194
NZBN
5979
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
Corner Munroe And Raffles Streets
Napier
Other address (Address for Records) used since 12 Sep 2008
Pricewaterhousecoopers
Chartered Accountants
36 Munroe Street, Napier 4110
Other address (Address for Records) used since 09 Sep 2009
1031 Dartmoor Road
Rd 6
Napier 4186
New Zealand
Registered & physical & service address used since 14 Sep 2022

Southland Investments Limited, a registered company, was launched on 23 Jul 1941. 9429040961194 is the business number it was issued. This company has been managed by 4 directors: David Hamilton Mason - an active director whose contract began on 15 Nov 1991,
Susan Christine Mason - an inactive director whose contract began on 19 Apr 2000 and was terminated on 28 Sep 2004,
Dorothy Mary Mason - an inactive director whose contract began on 15 Nov 1991 and was terminated on 23 Aug 2004,
Mark Jeremy Mason - an inactive director whose contract began on 15 Nov 1991 and was terminated on 07 Dec 1998.
Updated on 09 Jun 2025, our data contains detailed information about 3 addresses the company uses, namely: 1031 Dartmoor Road, Rd 6, Napier, 4186 (registered address),
1031 Dartmoor Road, Rd 6, Napier, 4186 (physical address),
1031 Dartmoor Road, Rd 6, Napier, 4186 (service address),
Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 (other address) among others.
Southland Investments Limited had been using Level 1/124 Vautier Street, Napier as their registered address up until 14 Sep 2022.
A total of 1650 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 549 shares (33.27 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 549 shares (33.27 per cent). Finally there is the third share allotment (552 shares 33.45 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1/124 Vautier Street, Napier, 4110 New Zealand

Registered & physical address used from 15 Aug 2022 to 14 Sep 2022

Address #2: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 15 Aug 2022

Address #3: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 16 Sep 2009 to 20 Apr 2018

Address #4: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 09 May 2007 to 16 Sep 2009

Address #5: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier

Registered address used from 10 Sep 1998 to 09 May 2007

Address #6: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Physical address used from 01 Jul 1997 to 09 May 2007

Address #7: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #8: Coopers & Lybrand, 202-204 Warren Street, Hastings

Registered address used from 10 Jan 1996 to 10 Sep 1998

Address #9: Coopers & Lybrand, 202-204 Warren Street, Hastings

Registered address used from 24 Jan 1994 to 10 Jan 1996

Financial Data

Basic Financial info

Total number of Shares: 1650

Annual return filing month: May

Annual return last filed: 22 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 549
Individual Mason, Mark Rd 3
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 549
Individual Mason, John R D 6
Napier 4186

New Zealand
Shares Allocation #3 Number of Shares: 552
Individual Mason, David Hamilton Rd 6
Napier
4186
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mason, Susan R D 6
Napier
Individual Mason, Dorothy Mary R.d.6
Napier
Directors

David Hamilton Mason - Director

Appointment date: 15 Nov 1991

Address: Rd 6, Napier, 4186 New Zealand

Address used since 06 Sep 2022

Address: Rd 6, Napier, 4186 New Zealand

Address used since 09 Nov 2015


Susan Christine Mason - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 28 Sep 2004

Address: Rd 6, Napier,

Address used since 19 Apr 2000


Dorothy Mary Mason - Director (Inactive)

Appointment date: 15 Nov 1991

Termination date: 23 Aug 2004

Address: R.d.6, Napier,

Address used since 15 Nov 1991


Mark Jeremy Mason - Director (Inactive)

Appointment date: 15 Nov 1991

Termination date: 07 Dec 1998

Address: R.d.6, Napier,

Address used since 15 Nov 1991