General information

South British Nominees Limited

Type: NZ Limited Company (Ltd)
9429034522455
New Zealand Business Number
1700423
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

South British Nominees Limited (New Zealand Business Number 9429034522455) was registered on 12 Oct 2005. 2 addresses are currently in use by the company: Level 1, Building 5, 670 Great South Rd, Penrose, Auckland, 1542 (type: registered, physical). Level 8, 51 Shortland Street, Auckland had been their registered address, until 15 Oct 2015. South British Nominees Limited used more aliases, namely: Cbl Insurance Limited from 12 Oct 2005 to 06 Sep 2011. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Hutchison, Estate Of Alistair Leighton (an individual) located at Ellerslie, Auckland postcode 1542. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Harris, Peter Alan (an individual) - located at Takapuna, Auckland. "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued South British Nominees Limited. Businesscheck's data was last updated on 03 Apr 2024.

Current address Type Used since
Level 1, Building 5, 670 Great South Rd, Penrose, Auckland, 1542 Registered & physical & service 15 Oct 2015
Contact info
64 9 5797686
Phone (Phone)
johnkhouri@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Mahmood Raza
Rd 3, Warkworth, 0983
Address used since 22 Dec 2021
Director 22 Dec 2021 - current
Alistair Leighton Hutchison
Epsom, Auckland, 1023
Address used since 01 Oct 2015
Director 12 Oct 2005 - 19 Jan 2022
Peter Alan Harris
Auckland, Auckland, 1010
Address used since 01 Oct 2015
Takapuna, Auckland, 0622
Address used since 22 Feb 2019
Director 12 Oct 2005 - 06 Jan 2020
Anthony Thomas
Auckland Central,
Address used since 12 Oct 2005
Director 12 Oct 2005 - 30 Jun 2007
Addresses
Previous address Type Period
Level 8, 51 Shortland Street, Auckland Registered & physical 23 Sep 2008 - 15 Oct 2015
9/51 Shortland Street, Auckland Registered 13 Nov 2006 - 23 Sep 2008
Level 9, 53 Shortland Street, Auckland Registered 12 Oct 2005 - 13 Nov 2006
Level 9, 51 Shortland St, Auckland Physical 12 Oct 2005 - 23 Sep 2008
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Hutchison, Estate Of Alistair Leighton
Individual
Ellerslie
Auckland
1542
27 Sep 2022 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Harris, Peter Alan
Individual
Takapuna
Auckland
0622
12 Oct 2005 - current

Historic shareholders

Shareholder Name Address Period
Hutchison, Alistair Leighton
Individual
Epsom
Auckland
1023
12 Oct 2005 - 27 Sep 2022
Thomas, Anthony
Individual
Auckland Central
12 Oct 2005 - 12 Oct 2005
Location
Similar companies
Fletcher Brothers Limited
79 Penrose Road
Valley 215 Limited
670 Great South Rd
Jeweletta Properties Limited
15 Ellerslie Park Road
Aczon Properties Limited
15a Ballin Street
Unit 36 Holdings NZ Limited
8a Sylvia Park Road
Florestan Enterprise Limited
8a Sylvia Park Road