General information

Financial Services South Limited

Type: NZ Limited Company (Ltd)
9429037396404
New Zealand Business Number
1009295
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
073906253
GST Number
K642030 - Insurance Agency Service
Industry classification codes with description

Financial Services South Limited (issued an NZBN of 9429037396404) was incorporated on 23 Dec 1999. 9 addresess are in use by the company: Po Box 149, Invercargill, Invercargill, 9840 (type: postal, office). Level 2, 36 Kelvin Street, Invercargill had been their physical address, until 04 May 2017. Financial Services South Limited used other aliases, namely: Commercial and General Financial Services Limited from 23 Dec 1999 to 07 Aug 2000. 3000000 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 30000 shares (1% of shares), namely:
Ruffell, Sarah Monique (an individual) located at Rockdale, Invercargill postcode 9812. In the second group, a total of 1 shareholder holds 2.35% of all shares (exactly 70532 shares); it includes
Cge87 Limited (an entity) - located at 123 Victoria Street, Christchurch Central. Next there is the 3rd group of shareholders, share allocation (647391 shares, 21.58%) belongs to 1 entity, namely:
Calhan Limited, located at 20 Arawa Street, Matamata (an entity). "Insurance agency service" (ANZSIC K642030) is the category the ABS issued to Financial Services South Limited. Businesscheck's information was updated on 30 Mar 2024.

Current address Type Used since
118 Spey Street, Invercargill, Invercargill, 9810 Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) 26 Apr 2017
118 Spey Street, Invercargill, Invercargill, 9810 Registered & physical & service 04 May 2017
Po Box 149, Invercargill, Invercargill, 9840 Postal 30 May 2019
118 Spey Street, Invercargill, Invercargill, 9810 Office & delivery 30 May 2019
Contact info
64 03 2111460
Phone (Phone)
admin@totallife.co.nz
Email (Customer Service)
accounts@totallife.co.nz
Email (Bill Payment)
investment@totallife.co.nz
Email (Customer Service)
tracey@totallife.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@totallife.co.nz
Email (Contact)
info@totallife.co.nz
Email (Marketing)
www.totallife.co.nz
Website
Directors
Name and Address Role Period
Mark Anthony Breen
Gladstone, Invercargill, 9810
Address used since 16 Feb 2011
Windsor, Invercargill, 9810
Address used since 09 Jun 2010
Director 30 Sep 2005 - current
Craig Mac Kura-wharepouri
Gladstone, Invercargill, 9810
Address used since 29 Jun 2021
Windsor, Invercargill, 9810
Address used since 16 Sep 2011
Director 16 Sep 2011 - current
Tracey Maree Yardley
Rd 9, Invercargill, 9879
Address used since 31 May 2022
Otatara, Invercargill, 9879
Address used since 27 Sep 2021
Director 27 Sep 2021 - current
Jo-anne Mathieson
Westmorland, Christchurch, 8025
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Tyrone Brock Maullin
Rd 3, Hamilton, 3283
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Murray Ronald Sim
Frankton, Queenstown, 9300
Address used since 29 Jun 2021
Gladstone, Invercargill, 9810
Address used since 23 Dec 2011
Director 23 Dec 2011 - 01 Apr 2022
Lee Alexander Moreton
Waikiwi, Invercargill, 9810
Address used since 23 Dec 2011
Director 23 Dec 2011 - 31 Mar 2017
Annette Maree Chalmers
Rd 2, Invercargill, 9872
Address used since 23 Dec 2011
Director 23 Dec 2011 - 20 Dec 2013
Grant James Maddison
Waikiwi, Invercargill, 9810
Address used since 09 Jun 2010
Director 05 Sep 2003 - 23 Dec 2011
Stephen Robert Oliver
Gladstone, Invercargill, 9810
Address used since 09 Jun 2010
Director 18 Dec 2006 - 16 Sep 2011
Lee Alexander Moreton
Waikiwi, Invercargill, 9810
Address used since 25 Jan 2011
Director 21 Sep 2009 - 16 Sep 2011
Owen Thomas Shaw
Queenstown,
Address used since 30 Sep 2005
Director 23 Dec 1999 - 18 Dec 2006
Donald Stuart Carter
Invercargill,
Address used since 05 Sep 2003
Director 05 Sep 2003 - 30 Sep 2005
Douglas Norman Thompson
Invercargill,
Address used since 23 Dec 1999
Director 23 Dec 1999 - 04 Sep 2003
Addresses
Other active addresses
Type Used since
118 Spey Street, Invercargill, Invercargill, 9810 Office & delivery 30 May 2019
Principal place of activity
118 Spey Street , Invercargill , Invercargill , 9810
Previous address Type Period
Level 2, 36 Kelvin Street, Invercargill, 9810 Physical & registered 02 Feb 2011 - 04 May 2017
Level 3, 36 Kelvin Street, Invercargill Physical 20 Apr 2005 - 02 Feb 2011
Level 3, 36 Kelvin Street, Invercargill Registered 17 Nov 2004 - 02 Feb 2011
Commercial & General Insurance Brokers, 49 Esk Street, Invercargill Physical 05 Nov 2003 - 20 Apr 2005
Commercial & General Insurance Brokers, 49 Esk Street, Invercargill Registered 05 Nov 2003 - 17 Nov 2004
Ward Wilson Ltd, 62 Deveron Street, Invercargill Registered & physical 25 Jun 2003 - 05 Nov 2003
Ward Wilson, Chartered Accountant, 62 Deveron Street, Invercargill Registered 12 Apr 2000 - 25 Jun 2003
Ward Wilson, Chartered Accountant, 62 Deveron Street, Invercargill Physical 23 Dec 1999 - 25 Jun 2003
Financial Data
Financial info
3000000
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000
Shareholder Name Address Period
Ruffell, Sarah Monique
Individual
Rockdale
Invercargill
9812
10 Nov 2023 - current
Shares Allocation #2 Number of Shares: 70532
Shareholder Name Address Period
Cge87 Limited
Shareholder NZBN: 9429048707268
Entity (NZ Limited Company)
123 Victoria Street
Christchurch Central
8013
13 Apr 2022 - current
Shares Allocation #3 Number of Shares: 647391
Shareholder Name Address Period
Calhan Limited
Shareholder NZBN: 9429033557595
Entity (NZ Limited Company)
20 Arawa Street
Matamata
3400
13 Apr 2022 - current
Shares Allocation #4 Number of Shares: 60000
Shareholder Name Address Period
Tyzack Holdings Limited
Shareholder NZBN: 9429048693691
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
13 Apr 2022 - current
Shares Allocation #5 Number of Shares: 300000
Shareholder Name Address Period
Mathieson, Jo-anne
Individual
Westmorland
Christchurch
8025
13 Apr 2022 - current
Shares Allocation #6 Number of Shares: 235000
Shareholder Name Address Period
Yardley, Tracey Maree
Individual
Rd 9
Invercargill
9879
17 Nov 2017 - current
Shares Allocation #7 Number of Shares: 931175
Shareholder Name Address Period
Kura-wharepouri, Craig Mac
Individual
Gladstone
Invercargill
9810
15 Dec 2009 - current
Shares Allocation #8 Number of Shares: 252554
Shareholder Name Address Period
Ejc Limited
Shareholder NZBN: 9429035997559
Entity (NZ Limited Company)
Invercargill
9810
19 Dec 2006 - current
Shares Allocation #9 Number of Shares: 473348
Shareholder Name Address Period
Breen Family Trust
Other (Other)
Gladstone
Invercargill
9810
10 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Chalmers, Annette Maree
Individual
Invercargill
06 Nov 2008 - 30 May 2014
Coddeise Limited
Shareholder NZBN: 9429033722245
Company Number: 1890383
Entity
Invercargill
9810
19 Dec 2006 - 10 Nov 2023
Coddeise Limited
Shareholder NZBN: 9429033722245
Company Number: 1890383
Entity
Invercargill
9810
19 Dec 2006 - 10 Nov 2023
Oliver, Stephen Robert
Individual
77 Albert Street
Invercargill
19 Dec 2006 - 28 Feb 2012
Trustee Executors Limited
Other
25 Nov 2005 - 25 Nov 2005
Moreton, Shelley Marie
Individual
7 Hoffman Court
Invercargill
19 Dec 2006 - 06 Nov 2008
Yardley, Tracey Maree
Individual
Invercargill
06 Nov 2008 - 28 Feb 2012
Johnson, Ethne Margaret
Individual
Invercargill
25 Nov 2005 - 25 Nov 2005
Commercial & General Insurance Brokers Ltd
Other
23 Dec 1999 - 25 Nov 2005
Carter, Don
Individual
Invercargill
23 Dec 1999 - 25 Nov 2005
Moreton, Lee Alexander
Individual
Invercargill
9810
19 Dec 2006 - 21 Jul 2017
Owen Shaw Limited
Shareholder NZBN: 9429039531711
Company Number: 367780
Entity
19 Dec 2006 - 05 Mar 2009
Kirker, Peter
Individual
Invercargill
23 Dec 1999 - 13 Apr 2005
Shaw, Owen
Individual
Invercargill
23 Dec 1999 - 25 Nov 2005
Sim, Murray
Individual
Invercargill
04 Jun 2004 - 04 Jun 2004
Davidson, Gary
Individual
Balclutha
04 Jun 2004 - 04 Jun 2004
Breen, Mark
Individual
Invercargill
13 Apr 2005 - 25 Nov 2005
Ejc Limited
Shareholder NZBN: 9429035997559
Company Number: 1300939
Entity
04 Jun 2004 - 04 Jun 2004
Oliver, Marcia Helen
Individual
77 Albert Street
Invercargill
19 Dec 2006 - 28 Feb 2012
Perpetual Trust Ltd
Other
19 Dec 2006 - 10 Jul 2008
Johnson, Malcolm
Individual
Invercargill
23 Dec 1999 - 25 Nov 2005
Null - Commercial & General Insurance Brokers Ltd
Other
23 Dec 1999 - 25 Nov 2005
Null - Perpetual Trust Ltd
Other
19 Dec 2006 - 10 Jul 2008
Null - Trustee Executors Limited
Other
25 Nov 2005 - 25 Nov 2005
Null - Cp Trustees Limited (as Trustee)
Other
19 Dec 2006 - 28 Feb 2012
Ejc Limited
Shareholder NZBN: 9429035997559
Company Number: 1300939
Entity
04 Jun 2004 - 04 Jun 2004
Owen Shaw Limited
Shareholder NZBN: 9429039531711
Company Number: 367780
Entity
19 Dec 2006 - 05 Mar 2009
Cp Trustees Limited (as Trustee)
Other
19 Dec 2006 - 28 Feb 2012
Maddison, Grant
Individual
71 Herbert Street
Invercargill
23 Dec 1999 - 28 Feb 2012
Dyer, John
Individual
Invercargill
23 Dec 1999 - 13 Apr 2005
Location
Companies nearby
Southland Free Kindergarten Association Incorporated
C/o Messrs Mcculloch & Partners
Cra8 Rock Lobster Industry Association Incorporated
C/o Mcculloch & Partners
City Of Invercargill Highland Pipe Band Incorporated
C/o Mcculloch And Partners
Ilt Foundation
Ward Adams Bryan-lamb
Back 9 Design Limited
107-109 Spey Street
Whiteacres Fishing Company Limited
69b Kelvin Street