General information

Southern World Vacations (nz) Limited

Type: NZ Limited Company (Ltd)
9429040440965
New Zealand Business Number
100059
Company Number
Registered
Company Status

Southern World Vacations (Nz) Limited (issued a New Zealand Business Number of 9429040440965) was launched on 11 Feb 1977. 2 addresses are currently in use by the company: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical). 335 Lincoln Road, Addington, Christchurch had been their registered address, until 17 Jan 2020. Southern World Vacations (Nz) Limited used other aliases, namely: South Pacific Travel Limited from 11 Feb 1977 to 18 Feb 1997. 140000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 42000 shares (30% of shares), namely:
Aorangi Ltd (an other) located at Wheaton, Illinois postcode 60189. As far as the second group is concerned, a total of 1 shareholder holds 12% of all shares (16800 shares); it includes
Acn 617429624 - Dsrg Investments Pty Limited (an other) - located at 47 Rocky Point Road, Kogarah, Nsw. The 3rd group of shareholders, share allotment (33600 shares, 24%) belongs to 1 entity, namely:
Reid, Timothy Edward, located at Beach Haven, Auckland (an individual). The Businesscheck information was last updated on 15 May 2025.

Current address Type Used since
3a / 335 Lincoln Road, Addington, Christchurch, 8024 Registered & physical & service 17 Jan 2020
Directors
Name and Address Role Period
Martin David Horgan
Rd 2, Ohoka, 7692
Address used since 26 Apr 2024
Rd 3, Waikuku, 7473
Address used since 09 Nov 2017
Rangiora, Rangiora, 7400
Address used since 05 Apr 2011
Director 31 Aug 2001 - current
Peter John Askin
Wheaton, Illinois 60189,
Address used since 31 Aug 2001
Director 31 Aug 2001 - current
David Alexander Armour
Leichhardt, Sydney, Nsw 2040,
Address used since 01 Dec 2005
Sydney, Nsw 2000,
Address used since 01 Jan 1970
Sydney, Nsw 2000,
Address used since 01 Jan 1970
Director 31 Aug 2001 - current
Timothy Edward Reid
Birkdale, Auckland, 0626
Address used since 30 Sep 2013
Beach Haven, Auckland, 0626
Address used since 25 Jul 2019
Director 30 Sep 2013 - current
Trevor Eric Fernandes
55 York Street, Sydney, Nsw 2000,
Address used since 01 Jan 1970
55 York Street, Sydney, Nsw 2000,
Address used since 01 Jan 1970
Bicton, Western Australia, 6157
Address used since 30 Sep 2013
Director 30 Sep 2013 - 08 May 2024
Richard Scott Peate
Clearwater Resort, Christchurch 8051,
Address used since 17 Aug 2009
Director 23 Sep 1996 - 30 Jun 2013
Keith Fraser Johnston
Oneroa, Waiheke Island,
Address used since 23 Sep 1996
Director 23 Sep 1996 - 31 Aug 2001
Ronald James Mcmahon
Remuera, Auckland,
Address used since 23 Sep 1996
Director 23 Sep 1996 - 31 Aug 2001
Dom Pitteri
S.w. Seattle Wa 98166, U S A,
Address used since 29 Nov 1991
Director 29 Nov 1991 - 30 Nov 1992
Mary Pitteri
S.w. Seattle Wa 98166, U S A,
Address used since 29 Nov 1991
Director 29 Nov 1991 - 30 Nov 1992
Rodney Harold Clinton Walshe
Howick, Auckland,
Address used since 30 Sep 1985
Director 30 Sep 1985 - 29 Nov 1991
Arnold George Wadsworth
Castor Bay, Auckland,
Address used since 30 Sep 1985
Director 30 Sep 1985 - 29 Nov 1991
Addresses
Previous address Type Period
335 Lincoln Road, Addington, Christchurch, 8024 Registered & physical 12 Sep 2018 - 17 Jan 2020
399 Gressons Road, Rd 3, Waikuku, 7473 Registered & physical 05 Sep 2018 - 12 Sep 2018
L3, 134 Oxford Terrace, Christchurch, 8011 Physical & registered 06 Aug 2018 - 05 Sep 2018
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 15 Oct 2015 - 06 Aug 2018
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 24 Dec 2013 - 15 Oct 2015
Dhl Building, Cnr Ron Guthrey Rd & Bolt Place, Christchurch Airport 8053, Christchurch Registered 24 Aug 2009 - 24 Dec 2013
Dhl Building, Cnr Ron Guthrey Road And Bolt Place, Christchurch Physical 15 Aug 2007 - 24 Dec 2013
Dhl Building, Cnr Ron Guthrey Road & Bolt Place, Christchurch Registered 15 Aug 2007 - 24 Aug 2009
Danzas Building, Cnr Ron Guthrey Road & Bolt Place, Christchurch Airport Physical 30 Apr 2002 - 15 Aug 2007
Plaza Level, Quay Tower, 29 Customs Street West, Auckland Registered 15 Oct 2001 - 15 Aug 2007
9th Floor, Quay Tower, 29 Customs Street West, Auckland Registered 01 Oct 1998 - 15 Oct 2001
Plaza Level, Quay Tower, 29 Customs Street West, Auckland Physical 01 Jul 1997 - 30 Apr 2002
9th Floor, Quay Tower, 29 Customs Street West, Auckland Physical 01 Jul 1997 - 01 Jul 1997
87 Queen St, Auckland Registered 24 Nov 1992 - 01 Oct 1998
Financial Data
Financial info
140000
Total number of Shares
September
Annual return filing month
01 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 42000
Shareholder Name Address Period
Aorangi Ltd
Other (Other)
Wheaton
Illinois
60189
07 Sep 2021 - current
Shares Allocation #2 Number of Shares: 16800
Shareholder Name Address Period
Acn 617429624 - Dsrg Investments Pty Limited
Other (Other)
47 Rocky Point Road
Kogarah, Nsw
2217
20 Jun 2019 - current
Shares Allocation #3 Number of Shares: 33600
Shareholder Name Address Period
Reid, Timothy Edward
Individual
Beach Haven
Auckland
0626
07 Oct 2013 - current
Shares Allocation #4 Number of Shares: 47600
Shareholder Name Address Period
Horgan, Martin David
Director
Rd 2
Ohoka
7692
09 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Wildlife Safari Australia Ltd
Other
Subiaco
Western Australia
6008
07 Oct 2013 - 10 May 2024
Horgan, Martin David
Individual
Rangiora
Rangiora
7400
11 Feb 1977 - 09 Nov 2017
Askin, Peter John
Individual
Wheaton
Illinois 60189
11 Feb 1977 - 07 Sep 2021
Armour, David Alexander
Individual
Leichhardt
Sydney, Nsw 2040
11 Feb 1977 - 20 Jun 2019
Peate, Richard Scott
Individual
Clearwater Resort
Christchurch 8051
11 Feb 1977 - 07 Oct 2013
Location
Companies nearby
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco NZ Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace