Southpac Management Limited, a registered company, was launched on 14 Aug 1997. 9429038026157 is the business number it was issued. "Administrative services" (ANZSIC N729905) is how the company was categorised. This company has been run by 5 directors: Clark David Nicholson - an active director whose contract began on 21 Oct 2000,
Kathy Kise Nicholson - an inactive director whose contract began on 21 Jun 2003 and was terminated on 31 Oct 2015,
Eugene O'sullivan - an inactive director whose contract began on 22 Dec 1997 and was terminated on 21 Oct 2000,
David Frank Allpress - an inactive director whose contract began on 22 Dec 1997 and was terminated on 21 Oct 2000,
Dennis Edward Creed - an inactive director whose contract began on 14 Aug 1997 and was terminated on 22 Dec 1997.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: 20 Lake Terrace Rd, No 1 Rd, Little River, 7591 (type: physical, registered).
Southpac Management Limited had been using 177 Papanui Road, Merivale, Christchurch as their registered address up to 24 Jan 2018.
Other names for this company, as we established at BizDb, included: from 27 Oct 2000 to 03 Nov 2004 they were named New Zealand Fresh Pipfruit Limited, from 14 Aug 1997 to 27 Oct 2000 they were named Wisehold 6 Limited.
One entity owns all company shares (exactly 100 shares) - Nicholson, Clark David - located at 7591, Ilam, Christchurch.
Previous addresses
Address: 177 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 28 Jan 2010 to 24 Jan 2018
Address: 192 Swannonoa Rd, Rangiora, Christchurch
Physical address used from 06 Mar 2007 to 28 Jan 2010
Address: 192 Swannonoa Rd, Rangiora, Chrischurch
Registered address used from 06 Mar 2007 to 28 Jan 2010
Address: 55 Selbourne Avenue, Richmond, Nelson
Physical address used from 15 Mar 2006 to 06 Mar 2007
Address: 55 Selbourne Ave, Richmond, Nelson 7002
Registered address used from 15 Jan 2005 to 06 Mar 2007
Address: Pitt & Moore, 78 Selwyn Place, Nelson
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address: 11 Kingsley Place, Richmond, Nelson
Physical address used from 06 Nov 2000 to 15 Mar 2006
Address: Pitt & Moore, 78 Selwyn Place, Nelson
Registered address used from 06 Nov 2000 to 15 Jan 2005
Address: Pitt & Moore, 78 Selwyn Place, Nelson
Registered address used from 11 Apr 2000 to 06 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholson, Clark David |
Ilam Christchurch 8041 New Zealand |
14 Aug 1997 - |
Clark David Nicholson - Director
Appointment date: 21 Oct 2000
Address: Rd 1, Little River, 7591 New Zealand
Address used since 28 Jun 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Nov 2010
Kathy Kise Nicholson - Director (Inactive)
Appointment date: 21 Jun 2003
Termination date: 31 Oct 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Nov 2012
Eugene O'sullivan - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 21 Oct 2000
Address: Nelson,
Address used since 22 Dec 1997
David Frank Allpress - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 21 Oct 2000
Address: Nelson,
Address used since 22 Dec 1997
Dennis Edward Creed - Director (Inactive)
Appointment date: 14 Aug 1997
Termination date: 22 Dec 1997
Address: Nelson,
Address used since 14 Aug 1997
Moores 59 Minute Dry Cleaners Limited
178 Papanui Road
Global Research Limited
150 Office Road
Amasian Limited
180a Papanui Road
Jacks Drive Limited
184 Papanui Road
Rowley Dental Limited
184 Papanui Road
Optimal Performance Limited
First Floor, 184 Papanui Road
Astrolabe Consulting Limited
1/70 Winchester Street
Awakino Marketing Company Limited
83 Aikmans Road
Jel Trustees Bensemann Limited
Level 2
John Lynch Management Limited
32 St James Avenue
Lifts 2015 Limited
10 Kereru Lane
Nwft Limited
6-29 Andover Street