Southern Corridor Group Limited was registered on 01 Jul 2015 and issued a business number of 9429041830055. The registered LTD company has been managed by 3 directors: Reece Bernard Prewett - an active director whose contract started on 01 Jul 2015,
Sandra Jeanette Bullock - an active director whose contract started on 01 Sep 2021,
Champak Mehta - an inactive director whose contract started on 01 Jul 2015 and was terminated on 30 Oct 2017.
As stated in BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: 38 Leamy Way, Rd 2, Papakura, 2578 (category: physical, registered).
Up until 04 Sep 2019, Southern Corridor Group Limited had been using Level 4, 4 Graham Street, Auckland as their physical address.
BizDb identified more names used by the company: from 29 Jun 2015 to 17 Sep 2015 they were named Southern Corridor Property Limited.
A total of 120000 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 60000 shares are held by 3 entities, namely:
Dr Thomas Limited (an entity) located at Rd 2, Drury postcode 2578,
Prewett, Reece Bernard (an individual) located at Karaka, Papakura postcode 2113,
Bullock, Sandra Janette (an individual) located at Karaka, Papakura postcode 2113.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Prewett, Reece Bernard - located at Karaka, Papakura.
The third share allotment (59999 shares, 50%) belongs to 2 entities, namely:
Prewett, Kevin Raymond, located at One Tree Hill, Auckland (an individual),
Prewett, Reece Bernard, located at Karaka, Papakura (a director). Southern Corridor Group Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Nov 2017 to 04 Sep 2019
Address: Level 4, Graham Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2017 to 17 Nov 2017
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 11 Sep 2015 to 16 Nov 2017
Address: 7/14 Railway Street West, Papakura, 110 New Zealand
Registered & physical address used from 01 Jul 2015 to 11 Sep 2015
Basic Financial info
Total number of Shares: 120000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Dr Thomas Limited Shareholder NZBN: 9429047178755 |
Rd 2 Drury 2578 New Zealand |
19 May 2020 - |
Individual | Prewett, Reece Bernard |
Karaka Papakura 2113 New Zealand |
19 May 2020 - |
Individual | Bullock, Sandra Janette |
Karaka Papakura 2113 New Zealand |
19 May 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Prewett, Reece Bernard |
Karaka Papakura 2113 New Zealand |
01 Jul 2015 - |
Shares Allocation #3 Number of Shares: 59999 | |||
Individual | Prewett, Kevin Raymond |
One Tree Hill Auckland 1061 New Zealand |
01 Jul 2015 - |
Director | Prewett, Reece Bernard |
Karaka Papakura 2113 New Zealand |
01 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Corridor Holdings Limited Shareholder NZBN: 9429042304890 Company Number: 5964727 |
16 Aug 2018 - 19 May 2020 | |
Individual | Reddy, Kamini Kirthi |
Remuera Auckland 1050 New Zealand |
17 Feb 2016 - 13 Nov 2017 |
Individual | Rana, Anil |
Remuera Auckland 1050 New Zealand |
17 Feb 2016 - 13 Nov 2017 |
Entity | Southern Corridor Holdings Limited Shareholder NZBN: 9429042304890 Company Number: 5964727 |
4 Graham Street Auckland 1010 New Zealand |
16 Aug 2018 - 19 May 2020 |
Individual | Mehta, Champak |
Remuera Auckland 1050 New Zealand |
01 Jul 2015 - 13 Nov 2017 |
Director | Champak Mehta |
Remuera Auckland 1050 New Zealand |
01 Jul 2015 - 13 Nov 2017 |
Individual | Prewett, Natalie Dawn |
Mount Eden Auckland 1024 New Zealand |
01 Jul 2015 - 16 Jul 2019 |
Director | Champak Mehta |
Remuera Auckland 1050 New Zealand |
01 Jul 2015 - 13 Nov 2017 |
Reece Bernard Prewett - Director
Appointment date: 01 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2015
Address: Karaka, Papakura, 2113 New Zealand
Address used since 27 Aug 2019
Sandra Jeanette Bullock - Director
Appointment date: 01 Sep 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Sep 2021
Champak Mehta - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street
T Campbell Trustees Limited
Level 4, 152 Fanshawe Street
The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland