Southern Salon Supplies Limited (issued an NZ business number of 9429038945397) was launched on 31 Aug 1992. 2 addresses are in use by the company: 26B Mcnab Street, Kaikorai Valley, Dunedin, 9011 (type: registered, physical). 26B Mcnab Street, Kaikorai Valley, Dunedin had been their physical address, up until 30 Sep 2009. Southern Salon Supplies Limited used more names, namely: Headquarters Hairdressing Limited from 03 Dec 1997 to 10 May 2022, Tolcarne Holdings Limited (25 Sep 1997 to 03 Dec 1997) and In Touch Communications N.z. Limited (31 Aug 1992 - 25 Sep 1997). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (10% of shares), namely:
Copland, Jamie Maria (an individual) located at Vauxhall, Dunedin postcode 9013. When considering the second group, a total of 1 shareholder holds 90% of all shares (900 shares); it includes
Copland Family Trust (an other) - located at Vauxhall, Dunedin. "Toiletry retailing" (business classification G427150) is the classification the ABS issued to Southern Salon Supplies Limited. Our data was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 26b Mcnab Street, Kaikorai Valley, Dunedin, 9011 | Registered & physical & service | 30 Sep 2009 |
| Name and Address | Role | Period |
|---|---|---|
|
Jamie Maria Copland
Vauxhall, Dunedin, 9013
Address used since 01 May 2025
Shiel Hill, Dunedin, 9013
Address used since 16 Aug 2018 |
Director | 07 Nov 2016 - current |
|
Jamie Maria Morshuis
Vauxhall, Dunedin, 9013
Address used since 07 Nov 2016 |
Director | 07 Nov 2016 - current |
|
Josephine Margaret Morshuis
Rd 2, Mosgiel, 9092
Address used since 24 Jun 2010 |
Director | 11 Feb 2007 - 22 Jul 2019 |
|
David Josephine Ehlers
Dunedin,
Address used since 24 Aug 2000 |
Director | 24 Aug 2000 - 28 May 2002 |
|
Peter Austin Gowing
Dunedin,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 01 Dec 1997 |
|
David Joseph Ehlers
Dunedin,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 01 Dec 1997 |
| 26b Mcnab Street , Kaikorai Valley , Dunedin , 9011 |
| Previous address | Type | Period |
|---|---|---|
| 26b Mcnab Street, Kaikorai Valley, Dunedin | Physical & registered | 13 Sep 2007 - 30 Sep 2009 |
| 1st Floor, South City Mall, Hillside Road, Dunedin | Registered & physical | 01 Jul 2002 - 13 Sep 2007 |
| 79 Lower Stuart Street, Dunedin | Registered & physical | 01 Jul 1997 - 01 Jul 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copland, Jamie Maria Individual |
Vauxhall Dunedin 9013 |
05 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copland Family Trust Other (Other) |
Vauxhall Dunedin 9013 |
01 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jac & Jo Trust Other |
Rd2 Mosgiel 9092 |
05 Mar 2008 - 01 Aug 2019 |
|
Morshuis, Josephine Margaret Individual |
Rd2 Mosgiel 9092 |
05 Mar 2008 - 01 Aug 2019 |
|
Douglas, Josephine Margaret Individual |
Tirohanga Rd Mosgiel |
31 Aug 1992 - 05 Mar 2008 |
|
Jac & Jo Trust Other |
Rd2 Mosgiel 9092 |
05 Mar 2008 - 01 Aug 2019 |
![]() |
A R Ward Trustee Company Limited 23 Mcnab Street, Kenmure |
![]() |
Reid Engineering Limited 16 Mcnab Street |
![]() |
Dunedin Housing Maintenance Contractors Limited 11 Donald Street |
![]() |
Joinery Specialists (1997) Limited 608 Kaikorai Valley Road |
![]() |
Icon Logistics Limited 24 Donald Street |
![]() |
Woodflow Logistics Limited 24 Donald Street |
|
The Earthy Natural Skincare Company Limited 17 Westra View |
|
Healy Organics Limited 569 Wortley Road |
|
Health & Beauty NZ Limited 9 Alba Road |
|
Soul Simple Limited 20 Rochdale Avenue |
|
The Australian Eucalyptus Oil NZ Limited 10 Ayrton Street |
|
Organic Initiative Limited 5 Te Kea Place |