Russell South Limited, a registered company, was started on 20 Aug 1998. 9429037780920 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been run by 4 directors: Gary Gordon Mario Wood - an active director whose contract began on 20 Aug 1998,
Gary Wood - an active director whose contract began on 20 Aug 1998,
Jillian Margaret Lawry - an inactive director whose contract began on 12 Dec 2012 and was terminated on 01 Aug 2015,
Eng Seng Ong - an inactive director whose contract began on 05 Dec 2008 and was terminated on 30 Jun 2010.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (types include: registered, physical).
Russell South Limited had been using Level Five, F/82 Symonds Street, Auckland as their registered address up to 16 Sep 2021.
Old names used by this company, as we identified at BizDb, included: from 27 Nov 2012 to 11 May 2017 they were named Hammurana South Limited, from 05 Dec 2008 to 27 Nov 2012 they were named South British Capital & Securities Limited and from 15 Jan 2004 to 05 Dec 2008 they were named South British Finance Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lawry, Jillian Maragaret (an individual) located at Remuera, Auckland postcode 1050,
Wood, Gary Gordon Mario (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Level Five, F/82 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 16 Aug 2021 to 16 Sep 2021
Address #2: Level Five, 82 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 May 2017 to 16 Aug 2021
Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 20 Oct 2015 to 19 May 2017
Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 08 Oct 2014 to 20 Oct 2015
Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 09 Oct 2013 to 08 Oct 2014
Address #6: 56c Bryant Road, Rd1, Papakura, Auckland, 2580 New Zealand
Physical & registered address used from 11 Oct 2012 to 09 Oct 2013
Address #7: 1a/128 Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand
Physical address used from 06 Oct 2011 to 11 Oct 2012
Address #8: Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand
Registered address used from 24 Sep 2010 to 11 Oct 2012
Address #9: Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand
Physical address used from 24 Sep 2010 to 06 Oct 2011
Address #10: 321 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 03 Mar 2009 to 24 Sep 2010
Address #11: 321 Great South Road, Greenlane, Auckland, New Zealand
Physical address used from 03 Mar 2009 to 24 Sep 2010
Address #12: #26a Lovegrove Crescent,, East Tamaki,, South Auckland, Auckland, 1701
Physical address used from 19 May 2006 to 03 Mar 2009
Address #13: #26a Lovegrove Crescent, East Tamaki, Auckland, 1701
Registered address used from 19 May 2006 to 03 Mar 2009
Address #14: #1c Morrin Street, Ellerslie, Auckland 1005
Physical & registered address used from 28 Aug 2003 to 19 May 2006
Address #15: 65 Wellpark Ave, Grey Lynn, Auckland 1003
Registered address used from 21 Sep 2001 to 28 Aug 2003
Address #16: 5a Boardman Lane, Newton, Auckland 1030
Physical address used from 21 Sep 2001 to 28 Aug 2003
Address #17: 65 Wellpark Ave, Grey Lynn, Auckland 1003
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address #18: 65 Wellpark Ave, Grey Lynn, Auckland
Registered & physical address used from 09 Oct 2000 to 21 Sep 2001
Address #19: 1106 Great South Road, Penrose, Auckland
Registered address used from 10 Sep 2000 to 09 Oct 2000
Address #20: 1b/30 Randolph Street, Newton, Auckland
Physical address used from 10 Sep 2000 to 09 Oct 2000
Address #21: 1106 Great South Road, Penrose, Auckland
Registered address used from 12 Apr 2000 to 10 Sep 2000
Address #22: 1106 Great South Road, Penrose, Auckland
Physical address used from 14 Sep 1999 to 10 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lawry, Jillian Maragaret |
Remuera Auckland 1050 New Zealand |
13 Dec 2012 - |
Individual | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wood, Gary |
Remuera Auckland 1050 New Zealand |
27 Nov 2012 - 06 Aug 2021 |
Entity | South British Limited Shareholder NZBN: 9429038181641 Company Number: 838007 |
20 Aug 1998 - 27 Jun 2010 | |
Individual | Ong, Eng Seng |
Nee Soon South, Yishun, Singapore, 768445 |
05 Dec 2008 - 16 Sep 2010 |
Entity | South British Group Limited Shareholder NZBN: 9429034034019 Company Number: 1832130 |
16 Sep 2010 - 27 Nov 2012 | |
Entity | South British Limited Shareholder NZBN: 9429038181641 Company Number: 838007 |
20 Aug 1998 - 27 Jun 2010 | |
Entity | South British Group Limited Shareholder NZBN: 9429034034019 Company Number: 1832130 |
16 Sep 2010 - 27 Nov 2012 |
Gary Gordon Mario Wood - Director
Appointment date: 20 Aug 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2017
Gary Wood - Director
Appointment date: 20 Aug 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2017
Address: 82 Symonds Street, Auckland, 1010 New Zealand
Address used since 11 May 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 12 Oct 2015
Jillian Margaret Lawry - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 01 Aug 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Sep 2014
Eng Seng Ong - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 30 Jun 2010
Address: Nee Soon South, Yishun, Singapore 768445,
Address used since 05 Dec 2008
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Ab Initio Holdings No. 3 Limited
C/- Foley And Hughes
Challenge Pacific Limited
Level Five
Fennton North Limited
Level Five
Highgate South Limited
Level Five
Highgate West Limited
Level Five
Isslington South Limited
Level Five