Country & Co Realty Limited, a registered company, was incorporated on 01 Aug 2016. 9429042491668 is the NZBN it was issued. "Real estate agency service" (ANZSIC L672010) is how the company was classified. The company has been managed by 6 directors: Philip Bruce Ryan - an active director whose contract began on 01 Aug 2016,
David Bertrand Gubb - an active director whose contract began on 13 Oct 2020,
Paula Ann Laughton - an inactive director whose contract began on 01 Aug 2016 and was terminated on 27 Feb 2023,
Shay Edward Moseby - an inactive director whose contract began on 24 Oct 2018 and was terminated on 27 Feb 2023,
Angus Alexander Johnston - an inactive director whose contract began on 01 Aug 2016 and was terminated on 15 Oct 2020.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 326, Invercargill, Invercargill, 9840 (type: postal, office).
A total of 1200 shares are issued to 9 shareholders (5 groups). The first group consists of 240 shares (20 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 240 shares (20 per cent). Finally there is the third share allotment (240 shares 20 per cent) made up of 2 entities.
Principal place of activity
33 Arena Avenue, Avenal, Invercargill, 9810 New Zealand
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Entity (NZ Limited Company) | Southern Nz Real Estate Brokers Limited Shareholder NZBN: 9429041842836 |
Auckland Central Auckland 1010 New Zealand |
22 Oct 2020 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Moseby, Samantha Jayne |
Waikiwi Invercargill 9810 New Zealand |
16 Jul 2021 - |
Individual | Moseby, Shay Edward |
Waikiwi Invercargill 9810 New Zealand |
22 Feb 2019 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Laughton, Paula Ann |
Rd 1 Winton 9781 New Zealand |
01 Aug 2016 - |
Individual | Laughton, Gregor Colin |
Rd 1 Winton 9781 New Zealand |
01 Aug 2016 - |
Shares Allocation #4 Number of Shares: 240 | |||
Director | Ryan, Philip Bruce |
Rd 9 Invercargill 9879 New Zealand |
01 Aug 2016 - |
Individual | Ryan, Sharron Lea |
Rd 9 Invercargill 9879 New Zealand |
01 Aug 2016 - |
Shares Allocation #5 Number of Shares: 240 | |||
Individual | Harrington, Matthew John |
Gladstone Invercargill 9810 New Zealand |
01 Aug 2016 - |
Individual | Hannan, Sarah Catherine |
Gladstone Invercargill 9810 New Zealand |
01 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gorton, Samantha Jayne |
Waikiwi Invercargill 9810 New Zealand |
22 Feb 2019 - 16 Jul 2021 |
Individual | Johnston, Angus Alexander |
Rd 2 Invercargill 9872 New Zealand |
01 Aug 2016 - 22 Oct 2020 |
Philip Bruce Ryan - Director
Appointment date: 01 Aug 2016
Address: Queenstown, 9371 New Zealand
Address used since 08 Mar 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Aug 2016
David Bertrand Gubb - Director
Appointment date: 13 Oct 2020
Address: Arrowtown, 9371 New Zealand
Address used since 13 Oct 2020
Paula Ann Laughton - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 27 Feb 2023
Address: Rd 1, Winton, 9781 New Zealand
Address used since 01 Aug 2016
Shay Edward Moseby - Director (Inactive)
Appointment date: 24 Oct 2018
Termination date: 27 Feb 2023
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 24 Oct 2018
Angus Alexander Johnston - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 15 Oct 2020
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 01 Aug 2016
Matthew John Harrington - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 30 Jun 2019
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 01 Aug 2016
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Fiordland Real Estate Limited
101 Don Street
Heartland Realty Limited
Floor 1, 36 Kelvin Street
Mcvay Real Estate Limited
101 Don Street
Pride Real Estate Limited
41 Leet Street
Southland Real Estate Limited
171 Dee Street
Wellam No. 2 Limited
160 Spey Street