Southern Mobility's Properties Limited was incorporated on 15 Jan 2015 and issued an NZBN of 9429041566442. This registered LTD company has been supervised by 4 directors: Benjamin Midgley Cunningham - an active director whose contract started on 10 Mar 2023,
Sonya Cunningham - an inactive director whose contract started on 15 Jan 2015 and was terminated on 10 Mar 2023,
Warren Alexandra Mcnaught - an inactive director whose contract started on 15 Jan 2015 and was terminated on 22 Apr 2022,
Shanon Lee Arnold - an inactive director whose contract started on 15 Jan 2015 and was terminated on 18 Apr 2018.
As stated in the BizDb information (updated on 06 Apr 2024), the company registered 2 addresses: 200 Spey Street, Invercargill, 9810 (physical address),
200 Spey Street, Invercargill, 9810 (service address),
Level 1, 20 Don Street, Invercargill, 9810 (registered address).
Up to 04 Dec 2018, Southern Mobility's Properties Limited had been using 200 Spey Street, Invercargill as their registered address.
BizDb identified more names for the company: from 12 Jan 2015 to 26 Apr 2018 they were called Mscsl Properties Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cunningham, Benjamin Midgley (a director) located at Newfield, Invercargill postcode 9812. Southern Mobility's Properties Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 200 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 02 May 2017 to 04 Dec 2018
Address #2: 200 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 02 May 2017 to 13 Apr 2021
Address #3: 245 King Edward Street, South Dunedin, Dunedin, 9012 New Zealand
Registered & physical address used from 24 May 2016 to 02 May 2017
Address #4: 10 Portland Place, Shiel Hill, Dunedin, 9013 New Zealand
Registered & physical address used from 15 Jan 2015 to 24 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cunningham, Benjamin Midgley |
Newfield Invercargill 9812 New Zealand |
14 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Mobility 2013 Limited Shareholder NZBN: 9429030037700 Company Number: 4682919 |
20 Don Street Invercargill 9810 New Zealand |
15 Jan 2015 - 05 May 2023 |
Individual | Cunningham, Sonya |
Rd 9 Invercargill 9879 New Zealand |
15 Jan 2015 - 14 Mar 2023 |
Individual | Mcnaught, Warren Alexandra |
Rd 4 Invercargill 9874 New Zealand |
15 Jan 2015 - 09 May 2022 |
Benjamin Midgley Cunningham - Director
Appointment date: 10 Mar 2023
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 10 Mar 2023
Sonya Cunningham - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 10 Mar 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 27 Apr 2022
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 01 Apr 2021
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 14 Aug 2020
Address: Heidelberg, Invercargill, 9812 New Zealand
Address used since 15 Jan 2015
Warren Alexandra Mcnaught - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 22 Apr 2022
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 14 Aug 2020
Address: Heidelberg, Invercargill, 9812 New Zealand
Address used since 15 Jan 2015
Shanon Lee Arnold - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 18 Apr 2018
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 15 Jan 2015
T.c. Greeny Buildings Limited
198 Spey Street
Southland Community And Equestrian Event Centre Charitable Trust
192 Spey Street
Presbyterian Support Southland Retirement Villages Limited
181-183 Spey Street
The Lodge Athol Limited
74 Jed Street
Tokanui Trust Limited
74 Jed Street
Quality Plaster Services 2008 Limited
74 Jed Street
Alexandra Building Limited
173 Spey Stret
Eva Row Company Limited
173 Spey Street
Georgian Aparies Limited
C/ -whk Cook Adam
O'driscoll Properties Limited
173 Spey Street
Produce Place Investments Limited
173 Spey Street
T.c. Greeny Buildings Limited
198 Spey Street