Southern Energy & Resilience Limited (NZBN 9429030679634) was registered on 04 May 2012. 2 addresses are in use by the company: 6 Scott Street, Invercargill, 9812 (type: registered, physical). 60 Dublin Street, Invercargill had been their physical address, up to 18 Sep 2017. Southern Energy & Resilience Limited used other aliases, namely: Southland Energy & Resilience Limited from 03 May 2012 to 11 Jul 2012. 15000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (33.33 per cent of shares), namely:
Ellison, Riki Mitchell (a director) located at Strathern, Invercargill postcode 9812. "Window insulation fixing" (ANZSIC E324540) is the classification the ABS issued Southern Energy & Resilience Limited. Our data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Scott Street, Invercargill, 9812 | Registered & physical & service | 18 Sep 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Riki Mitchell Ellison
Strathern, Invercargill, 9812
Address used since 04 May 2012 |
Director | 04 May 2012 - current |
|
Rochelle Monique Francis
Invercargill, 9810
Address used since 17 Jan 2015 |
Director | 04 May 2012 - 09 Sep 2017 |
|
Nathan Rajiv Surendran
Rd 1, Winton, 9781
Address used since 26 Dec 2012 |
Director | 04 May 2012 - 01 Aug 2013 |
| Previous address | Type | Period |
|---|---|---|
| 60 Dublin Street, Invercargill, 9810 | Physical & registered | 16 Feb 2016 - 18 Sep 2017 |
| 85 Gala Street, Queens Park, Invercargill, 9810 | Physical & registered | 16 Jul 2012 - 16 Feb 2016 |
| 206 John Street, Heidelberg, Invercargill, 9812 | Physical & registered | 04 May 2012 - 16 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellison, Riki Mitchell Director |
Strathern Invercargill 9812 |
04 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Rochelle Monique Individual |
Invercargill 9810 |
04 May 2012 - 09 Sep 2017 |
|
Surendran, Nathan Rajiv Individual |
Heidelberg Invercargill 9812 |
04 May 2012 - 17 Sep 2013 |
|
Surendran, Enoch Individual |
Invercargill 9810 |
17 Sep 2013 - 09 Sep 2017 |
|
Nathan Rajiv Surendran Director |
Heidelberg Invercargill 9812 |
04 May 2012 - 17 Sep 2013 |
|
Rochelle Monique Francis Director |
Invercargill 9810 |
04 May 2012 - 09 Sep 2017 |
|
Surendran, Hannah Individual |
Invercargill 9812 |
17 Sep 2013 - 09 Sep 2017 |
![]() |
Catnap Inn Limited 6 Scott Street |
![]() |
Yixin Limited 369 Elles Road |
![]() |
Back 9 Design Limited 29 Scott Street |
![]() |
Fagasa Incorporated 123 Elizabeth Street |
![]() |
Zak Equities Limited 118a O'hara Street |
![]() |
Waihopai City Lions Club Incorporated 16 Lancaster Street |
|
Magicseal (world) Limited 4 Pemberton Drive |
|
Dean's Aluminium Services Limited 113 Pope Street |
|
Matt Ticehurst Building Limited 11-15 Broadway |
|
Bop Glass (2012) Limited 1 Saville Place |
|
Phoenix Windows And Doors Limited 47 Walters Road |
|
Aluminium Door & Window Services Limited 14 Kathleen Reece Place |