Southern Wholesale Limited was started on 02 Dec 1998 and issued a New Zealand Business Number of 9429037722555. The registered LTD company has been run by 2 directors: Brent Lyall Collie - an active director whose contract started on 02 Dec 1998,
David William Leckie - an inactive director whose contract started on 02 Dec 1998 and was terminated on 31 Oct 2001.
As stated in our data (last updated on 10 Mar 2024), this company registered 1 address: Unit 14 12 Frederick Street, Wanaka, 9305 (category: registered, physical).
Until 11 Oct 2019, Southern Wholesale Limited had been using Unit 14 12 Frederick Street, Wanaka as their registered address.
A total of 190000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 190000 shares are held by 1 entity, namely:
Collie, Brent Lyall (an individual) located at Cromwell postcode 9384. Southern Wholesale Limited has been categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Previous addresses
Address: Unit 14 12 Frederick Street, Wanaka, 9305 New Zealand
Registered & physical address used from 23 Jul 2018 to 11 Oct 2019
Address: 3838 Luggate-cromwell Road, Rd 3, Cromwell, 9383 New Zealand
Physical address used from 11 Jun 2015 to 23 Jul 2018
Address: 3838 Luggate-cromwell Road, Rd 3, Cromwell, 9383 New Zealand
Registered address used from 02 Mar 2015 to 23 Jul 2018
Address: 16 Reid Avenue, Rd 3, Cromwell, 9383 New Zealand
Physical address used from 05 Aug 2014 to 11 Jun 2015
Address: 16 Reid Avenue, Rd 3, Cromwell, 9383 New Zealand
Registered address used from 05 Aug 2014 to 02 Mar 2015
Address: G. Beecroft & Associates Ltd, Level Two, 256 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 22 Mar 2001 to 05 Aug 2014
Address: 2nd Floor, 134 Manchester Street, Christchurch
Physical address used from 22 Mar 2001 to 22 Mar 2001
Address: 171 Ferry Road, Christchurch
Registered address used from 22 Mar 2001 to 22 Mar 2001
Address: 2nd Floor, 134 Manchester Street, Christchurch
Registered address used from 29 Sep 2000 to 22 Mar 2001
Address: C/ G Beecroft & Associates, Level 2, 178 Cashel Street, Christchurch
Registered address used from 12 Apr 2000 to 29 Sep 2000
Address: C/ G Beecroft & Associates, Level 2, 178 Cashel Street, Christchurch
Registered address used from 30 Apr 1999 to 12 Apr 2000
Address: C/ G Beecroft & Associates, Level 2, 178 Cashel Street, Christchurch
Physical address used from 30 Apr 1999 to 22 Mar 2001
Basic Financial info
Total number of Shares: 190000
Annual return filing month: October
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 190000 | |||
Individual | Collie, Brent Lyall |
Cromwell 9384 New Zealand |
02 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collie, Gillian Margaret |
Queenstown |
02 Dec 1998 - 25 May 2017 |
Individual | Leckie, David William |
Christchurch |
02 Dec 1998 - 08 Sep 2004 |
Brent Lyall Collie - Director
Appointment date: 02 Dec 1998
Address: Cromwell, 9384 New Zealand
Address used since 22 Nov 2023
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 30 Jul 2015
David William Leckie - Director (Inactive)
Appointment date: 02 Dec 1998
Termination date: 31 Oct 2001
Address: Christchurch,
Address used since 02 Dec 1998
Anomura Investments Limited
18 Pisa Road
Cascade Contractors Limited
32 Main Road
Xlnt Limited
3805 Luggate-cromwell Road
Central Saw & Tool Services Limited
3805 Luggate-cromwell Road
Navua Tapui Limited
31 Alice Burn Drive
Fully Pitted Limited
105 Main Road
A & P Denize Limited
78 Reservoir Road
Dions Motor Group Limited
65 Centennial Avenue
Freeboard Uk Limited
Level 2, 11-17 Church Street
Hamish's Vehicle Sales Limited
4 Railway Esplanade
Hawkdun Limited
8 Glencarron Street
Wheels Into Wanaka Limited
Level 1, 65 Centennial Avenue