South Pro Group Limited was launched on 07 Apr 2014 and issued an NZBN of 9429041176245. This registered LTD company has been supervised by 7 directors: Gary David Mcmahon - an active director whose contract started on 26 May 2014,
Gary Mcmahon - an active director whose contract started on 26 May 2014,
Haley Ailsa Bicknell - an active director whose contract started on 16 Aug 2022,
Colin Martin Marshall - an inactive director whose contract started on 26 May 2014 and was terminated on 01 Jun 2022,
Kevin Neale Rogers - an inactive director whose contract started on 03 May 2016 and was terminated on 20 Oct 2020.
According to BizDb's information (updated on 22 Apr 2024), this company registered 1 address: 45-49 Tirau Street, Putaruru, 3443 (type: registered, physical).
Until 11 Feb 2016, South Pro Group Limited had been using 165 The Strand, Whakatane as their registered address.
A total of 1200000 shares are allocated to 8 groups (20 shareholders in total). In the first group, 78924 shares are held by 2 entities, namely:
Rogers, Sandra Jane (an individual) located at Lansdowne, Masterton postcode 5810,
Mri Wairarapa Trustees Limited (an entity) located at Masterton postcode 5810.
The 2nd group consists of 3 shareholders, holds 49.14% shares (exactly 589677 shares) and includes
Mcmahon, Gary David - located at Rd3, Hamilton,
Mcmahon, Pamela Ailsa - located at Rd 3, Hamilton,
Redoubt Trustees Limited - located at Te Awamutu, Te Awamutu.
The third share allocation (58053 shares, 4.84%) belongs to 3 entities, namely:
Gethen, Joseph, located at Hamilton East, Hamilton (an individual),
Gethen, Emma Ruth, located at Hamilton East, Hamilton (an individual),
Redoubt Trustees Xviii Limited, located at Te Awamutu, Te Awamutu (an entity). South Pro Group Limited is categorised as "Investment company operation" (ANZSIC K624050).
Previous addresses
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 25 Mar 2015 to 11 Feb 2016
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Apr 2014 to 25 Mar 2015
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78924 | |||
Individual | Rogers, Sandra Jane |
Lansdowne Masterton 5810 New Zealand |
21 Jul 2014 - |
Entity (NZ Limited Company) | Mri Wairarapa Trustees Limited Shareholder NZBN: 9429035265962 |
Masterton 5810 New Zealand |
21 Jul 2014 - |
Shares Allocation #2 Number of Shares: 589677 | |||
Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
29 Nov 2019 - |
Individual | Mcmahon, Pamela Ailsa |
Rd 3 Hamilton 3283 New Zealand |
21 Jul 2014 - |
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2014 - |
Shares Allocation #3 Number of Shares: 58053 | |||
Individual | Gethen, Joseph |
Hamilton East Hamilton 3216 New Zealand |
07 Jul 2022 - |
Individual | Gethen, Emma Ruth |
Hamilton East Hamilton 3216 New Zealand |
07 Jul 2022 - |
Entity (NZ Limited Company) | Redoubt Trustees Xviii Limited Shareholder NZBN: 9429046592668 |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Jul 2022 - |
Shares Allocation #4 Number of Shares: 180000 | |||
Individual | Shailer, Casey Shanaye |
Lansdowne Masterton 5810 New Zealand |
06 Oct 2022 - |
Individual | Rogers, Sandra Jane |
Lansdowne Masterton 5810 New Zealand |
21 Jul 2014 - |
Shares Allocation #5 Number of Shares: 165865 | |||
Individual | Bicknell, Haley Ailsa |
Rd 3 Hamilton 3283 New Zealand |
07 Jul 2022 - |
Individual | Bicknell, Scott David |
Rd 3 Hamilton 3283 New Zealand |
07 Jul 2022 - |
Shares Allocation #6 Number of Shares: 49759 | |||
Individual | Strachan, Kurt James |
Hamilton Lake Hamilton 3204 New Zealand |
07 Jul 2022 - |
Individual | Strachan, Kate Ellen |
Hamilton Lake Hamilton 3204 New Zealand |
07 Jul 2022 - |
Shares Allocation #7 Number of Shares: 38861 | |||
Individual | Mcmahon, Pamela Ailsa |
Rd 3 Hamilton 3283 New Zealand |
21 Jul 2014 - |
Individual | Bicknell, Haley Ailsa |
Rd 3 Hamilton 3283 New Zealand |
07 Jul 2022 - |
Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
29 Nov 2019 - |
Shares Allocation #8 Number of Shares: 38861 | |||
Individual | Mcmahon, Pamela Ailsa |
Rd 3 Hamilton 3283 New Zealand |
21 Jul 2014 - |
Individual | Gethen, Emma Ruth |
Hamilton East Hamilton 3216 New Zealand |
07 Jul 2022 - |
Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
29 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Entity | Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 |
21 Jul 2014 - 16 Jun 2015 | |
Individual | Webb, Matthew Aston |
Rd 1 Invercargill 9871 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Individual | Taylor, Grant Albert |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Individual | Taylor, Luke Francis |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Director | Mcmahon, Gary |
Rd 3 Hamilton 3283 New Zealand |
21 Jul 2014 - 29 Nov 2019 |
Individual | Kelly, Brent Raymond |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2014 - 12 Mar 2018 |
Individual | Mcmahon, Emma Ruth |
Rd 3 Hamilton 3283 New Zealand |
28 Sep 2016 - 18 Jul 2022 |
Individual | Marshall, Sherie Catharina |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Mcmahon, Hayley Ailsa |
Rd 3 Hamilton 3283 New Zealand |
28 Sep 2016 - 07 Jul 2022 |
Director | Mcmahon, Gary |
Rd 3 Hamilton 3283 New Zealand |
21 Jul 2014 - 29 Nov 2019 |
Entity | Gyde Wansbone Trustees (2016) Limited Shareholder NZBN: 9429042153078 Company Number: 5877627 |
12 Mar 2018 - 07 Jul 2022 | |
Entity | G W Trustees No 1 Limited Shareholder NZBN: 9429046674500 Company Number: 6777235 |
18 Jan 2021 - 07 Jul 2022 | |
Entity | G W Trustees No 1 Limited Shareholder NZBN: 9429046674500 Company Number: 6777235 |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jan 2021 - 07 Jul 2022 |
Individual | Mcmahon, Emma Ruth |
Rd 3 Hamilton 3283 New Zealand |
28 Sep 2016 - 18 Jul 2022 |
Individual | Jurisich, Melissa Colleen |
Kerikeri Kerikeri 0230 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Chapman, Krista Anne |
Flagstaff Hamilton 3210 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Janette Maree |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Janette Maree |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Mcmahon, Hayley Ailsa |
Rd 3 Hamilton 3283 New Zealand |
28 Sep 2016 - 07 Jul 2022 |
Entity | Gyde Wansbone Trustees (2016) Limited Shareholder NZBN: 9429042153078 Company Number: 5877627 |
Te Awamutu 3800 New Zealand |
12 Mar 2018 - 07 Jul 2022 |
Individual | Marshall, Colin Martin |
Rd 6 Te Awamutu 3876 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Colin Martin |
Rd 6 Te Awamutu 3876 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Colin Martin |
Rd 6 Te Awamutu 3876 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Catharina Maria |
Rd 6 Te Awamutu 3876 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Marshall, Catharina Maria |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Morrison, Angela |
Strathmore Park Wellington 6022 New Zealand |
21 Jul 2014 - 07 Jul 2022 |
Individual | Taylor, Sarah Camille |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Individual | Rogers, Kevin Neale |
Carterton Carterton 5713 New Zealand |
21 Jul 2014 - 18 Jan 2021 |
Individual | Storer, Morris |
Stirling Stirling 9231 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Individual | Rogers, Kevin Neale |
Carterton Carterton 5713 New Zealand |
21 Jul 2014 - 18 Jan 2021 |
Individual | Taylor, Sarah Louise |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Director | Mcmahon, Gary |
Rd 3 Hamilton 3283 New Zealand |
21 Jul 2014 - 29 Nov 2019 |
Entity | Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 |
21 Jul 2014 - 16 Jun 2015 | |
Individual | Webb, Marcie Jonella |
Rd 1 Invercargill 9871 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Individual | Bennett, Kerry Maree |
Whakatane 3120 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Director | Grant Albert Taylor |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Individual | Taylor, Mary Camille |
Rd 1 Hamilton 3281 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Individual | Storer, Joy |
Stirling Stirling 9231 New Zealand |
21 Jul 2014 - 16 Jun 2015 |
Director | Brett John Bennett |
Whakatane 3120 New Zealand |
07 Apr 2014 - 16 Jun 2015 |
Director | Mcmahon, Gary |
Rd 3 Hamilton 3283 New Zealand |
21 Jul 2014 - 29 Nov 2019 |
Individual | Bennett, Brett John |
Whakatane 3120 New Zealand |
07 Apr 2014 - 16 Jun 2015 |
Gary David Mcmahon - Director
Appointment date: 26 May 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 26 May 2014
Gary Mcmahon - Director
Appointment date: 26 May 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 26 May 2014
Haley Ailsa Bicknell - Director
Appointment date: 16 Aug 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 16 Aug 2022
Colin Martin Marshall - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 01 Jun 2022
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 26 May 2014
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 04 Dec 2017
Kevin Neale Rogers - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 20 Oct 2020
Address: Carterton, 5713 New Zealand
Address used since 03 May 2016
Brett John Bennett - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 04 Jun 2015
Address: Whakatane, 3120 New Zealand
Address used since 01 Feb 2015
Grant Albert Taylor - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 04 Jun 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 26 May 2014
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street
Belco Farms Limited
45-49 Tirau Street
Cg Shelf 4 Limited
20 Arawa Street
Cg Shelf 5 Limited
20 Arawa Street
Jobe Worldwide Limited
14 Tui Street
New Zealand Binxu International Investment Limited
48a Paraonui Road
Pb Investments (2011) Limited
20 Arawa Street