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 07 May 2025.
| 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 |