Southtile Limited (issued a New Zealand Business Number of 9429040317038) was incorporated on 17 Aug 1954. 5 addresess are currently in use by the company: Po Box 1001, Invercargill, Invercargill, 9840 (type: postal, office). C/O Southland Brick & Pipe Ltd, North Road, Waikiwi, Invercargill had been their registered address, until 17 May 2000. Southtile Limited used other names, namely: Southland Brick and Pipe Limited from 20 Nov 1986 to 21 Dec 1995, Wilsons Concrete Supplies Limited (17 Aug 1954 to 20 Nov 1986). 60000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 30000 shares (50 per cent of shares), namely:
Green, Jason Albert (an individual) located at North New Brighton, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 30000 shares); it includes
Premier Installation Limited (an entity) - located at Lorneville, Invercargill. "Insulation material installation" (business classification E323950) is the classification the Australian Bureau of Statistics issued Southtile Limited. Businesscheck's data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
654 North Road, Waikiwi, Invercargill | Physical & service | 17 Feb 1992 |
654 North Road, Waikiwi, Invercargill | Registered | 17 May 2000 |
Po Box 1001, Invercargill, Invercargill, 9840 | Postal | 04 May 2021 |
654 North Road, Waikiwi, Invercargill, 9810 | Office | 04 May 2021 |
Name and Address | Role | Period |
---|---|---|
Stewart Charles Mcleish
Rosedale, Invercargill, 9810
Address used since 22 Mar 2012 |
Director | 22 Mar 2012 - current |
Jason Albert Green
North New Brighton, Christchurch, 8083
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Phillip Arthur Cohen
Harewood, Christchurch, 8051
Address used since 01 Aug 2011 |
Director | 01 Jan 1993 - 30 Jun 2021 |
Kenneth Douglas Connell
Invercargill, 9810
Address used since 12 Jul 1990 |
Director | 12 Jul 1990 - 22 Mar 2012 |
Darwin Isaac Gordon Beker
R.d.9, Otatara, Invercargill,
Address used since 11 Jul 1990 |
Director | 11 Jul 1990 - 22 Jul 1995 |
Type | Used since | |
---|---|---|
654 North Road, Waikiwi, Invercargill, 9810 | Office | 04 May 2021 |
654 North Road, Waikiwi, Waikiwi, Invercargill, 9810 | Delivery | 04 May 2021 |
654 North Road , Waikiwi , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
C/o Southland Brick & Pipe Ltd, North Road, Waikiwi, Invercargill | Registered | 17 May 2000 - 17 May 2000 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Green, Jason Albert Individual |
North New Brighton Christchurch 8083 |
01 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Premier Installation Limited Shareholder NZBN: 9429030826472 Entity (NZ Limited Company) |
Lorneville Invercargill 9876 |
27 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cohen, Phillip Arthur Individual |
Harewood Christchurch 8051 |
17 Aug 1954 - 01 Jul 2021 |
Cohen, Robyn Annette Individual |
Harewood Christchurch 8051 |
15 May 2004 - 01 Jul 2021 |
Connell, Esta Grace Individual |
Invercargill |
15 May 2004 - 27 Mar 2012 |
Beker, Noelene Dianne Individual |
Burwood Christchurch |
15 May 2004 - 15 May 2004 |
Connell, Kenneth Douglas Individual |
Invercargill |
17 Aug 1954 - 27 Mar 2012 |
Pc Engineering Limited 624 North Road |
|
Km-mechanical Limited 598 North Road |
|
Karl Boniface Plumbing Limited 704 North Road |
|
Vaughan Bloodstock Limited 20 Beaconsfield Road |
|
Nzuniforms.com Limited 43 Beaconsfield Road |
|
Uniformnz.com Limited 43 Beaconsfield Road |
Premier Installation Limited 116 Moana Street |
Insulmax Insulation Southland Limited 160 Spey Street |
Awarua Synergy 2024 Limited 12 Bradshaw Street |
Aotearoa Insulation Limited 9 Freeman Close |
Warm Fuzzies Limited Level 1, 243 Princes Street |
Spray It Limited 21 Leslie Hills Drive |