Southern Plaster Supplies 2010 Limited, a registered company, was started on 25 Aug 2006. 9429033912349 is the NZ business number it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company has been classified. The company has been supervised by 2 directors: John Allan Souter - an active director whose contract began on 25 Aug 2006,
Michael King Allen - an inactive director whose contract began on 25 Aug 2006 and was terminated on 25 Aug 2006.
Updated on 19 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 516, Queenstown, Queenstown, 9348 (type: postal, office).
Southern Plaster Supplies 2010 Limited had been using Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown as their registered address until 26 Mar 2012.
Old names for the company, as we identified at BizDb, included: from 05 Sep 2006 to 23 Jun 2010 they were called Concrete Evidence Limited, from 25 Aug 2006 to 05 Sep 2006 they were called Jjs Designa Concrete Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 33 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Office & delivery address used from 14 Feb 2020
Principal place of activity
33 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered & physical address used from 28 Sep 2010 to 26 Mar 2012
Address #2: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Physical & registered address used from 30 Mar 2010 to 28 Sep 2010
Address #3: C/-mcculloch & Partners, 34 Camp Street, Queenstown 9300
Physical & registered address used from 22 Jan 2010 to 30 Mar 2010
Address #4: C/-affleck & Dodd Limited, Level 1, 65 Centennial Avenue, Alexandra
Physical & registered address used from 02 Oct 2007 to 22 Jan 2010
Address #5: Alpine Motor Group, Cnr Bowen Street & Gorge Road, Queenstown
Physical & registered address used from 25 Aug 2006 to 02 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Zebra Trustees Limited Shareholder NZBN: 9429030173606 |
Arrowtown Arrowtown 9302 New Zealand |
16 Dec 2013 - |
Individual | Souter, John Allan |
Queenstown 9300 New Zealand |
25 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Souter, John Allan |
Queenstown 9300 New Zealand |
25 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Michael King |
Alec Robins Road Rd 1, Queenstown |
25 Aug 2006 - 25 Aug 2006 |
John Allan Souter - Director
Appointment date: 25 Aug 2006
Address: Queenstown, 9300 New Zealand
Address used since 28 Feb 2013
Michael King Allen - Director (Inactive)
Appointment date: 25 Aug 2006
Termination date: 25 Aug 2006
Address: Alec Robins Road, Rd 1, Queenstown,
Address used since 25 Aug 2006
It's A Property Company Limited
214 Glenda Drive
Queenstown Concrete Grinding Limited
214 Glenda Drive
Scarlet Oaks Developments Limited
214 Glenda Drive
Summit Flooring Limited
210a Glenda Drive
Torque Automotive Nz Limited
218 Glenda Drive,frankton
Frankton Legal Limited
Unit 6, 183 Glenda Drive
Buynzland Limited
109 Meadowstone Drive
Demagic Limited
78 Lower Shotover Road
Smart Supply Limited
Unit 4, 70 Glenda Drive
Stanley Innovations Limited
92 Kings Drive
Summit Flooring Limited
210 A Glenda Drive
Timbertech Homes Limited
237 Wanaka-luggate Highway