Southern Vertus Limited, a registered company, was registered on 15 Apr 2015. 9429041705896 is the NZ business identifier it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company was classified. The company has been supervised by 3 directors: Aaron Maxwell Adams - an active director whose contract began on 15 Apr 2015,
Nicholas Anthony Adams - an active director whose contract began on 15 Apr 2015,
Sean Richard Slattery - an inactive director whose contract began on 15 Apr 2015 and was terminated on 01 May 2022.
Last updated on 02 Jun 2025, BizDb's data contains detailed information about 1 address: 70 Jaemont Avenue, Te Atatu South, Auckland, 0610 (types include: registered, physical).
Southern Vertus Limited had been using 1/28 London Street, St Mary's Bay, Auckland as their registered address until 09 May 2019.
A total of 300 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 100 shares (33.33%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 200 shares (66.67%).
Previous addresses
Address: 1/28 London Street, St Mary's Bay, Auckland, 1011 New Zealand
Registered & physical address used from 03 May 2018 to 09 May 2019
Address: 10 Galatea Terrace, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 15 Apr 2015 to 03 May 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 20 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Slattery, Sean Richard |
Grafton Auckland 1010 New Zealand |
15 Apr 2015 - |
| Director | Sean Richard Slattery |
Grafton Auckland 1010 New Zealand |
15 Apr 2015 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Nicaar Group Limited Shareholder NZBN: 9429041688939 |
Te Atatu South Auckland 0610 New Zealand |
15 Apr 2015 - |
Aaron Maxwell Adams - Director
Appointment date: 15 Apr 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 May 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 24 Apr 2018
Nicholas Anthony Adams - Director
Appointment date: 15 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Apr 2015
Sean Richard Slattery - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 01 May 2022
Address: Grafton, Auckland, 1010 New Zealand
Address used since 15 Apr 2015
Worldwear Retail (auckland) Limited
4 Upton Street
Jjw & Associates Limited
4 Upton Street
Corbec Limited
2 Upton Street
Fortuna Trustee Limited
4 Galatea Terrace
Baguette & Co Limited
36 Herne Bay Road
Blueline Limited
36 Herne Bay Road
Manifesto Wine Company Limited
34 Larchwood Avenue
Proof & Company New Zealand Limited
62 Larchwood Avenue
Red And White Cellar Limited
272 Richmond Road
Simply Pure Limited
55 Ardmore Road
Spice And Co Limited
204 Jervois Road
The Gin Company Limited
Level 1, 63 Ponsonby Road