Southeys Auto World Limited (NZBN 9429040819365) was launched on 24 Dec 1976. 7 addresess are currently in use by the company: Cnr Park & Dixon St, Masterton, Masterton, 5840 (type: registered, service). Cnr Park & Dixon Sts, Masterton had been their registered address, up until 17 Aug 2012. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50000 shares (50 per cent of shares), namely:
Southey, Dion Desmond Mcdonald (a director) located at Lansdowne, Masterton postcode 5871. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50000 shares); it includes
Southey, Brendon Roger Alan (a director) - located at Cashmere Oaks Estate, Masterton. "Sales advisory service" (ANZSIC M696285) is the classification the ABS issued Southeys Auto World Limited. Our data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Cnr Park & Dixon Sts, Masterton, Masterton, 5840 | Physical & registered & service | 17 Aug 2012 |
| Po Box 850, Masterton, Masterton, 5840 | Postal | 12 Aug 2019 |
| Cnr Park & Dixon Sts, Masterton, Masterton, 5840 | Office & delivery | 12 Aug 2019 |
| Cnr Park & Dixon St, Masterton, Masterton, 5840 | Registered & service | 10 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Dion Desmond Mcdonald Southey
Lansdowne, Masterton, 5871
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - current |
|
Brendon Roger Alan Southey
Cashmere Oaks Estate, Masterton, 5810
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - current |
|
Roger Mcdonald Southey
Masterton, 5871
Address used since 08 Aug 2018
Lansdowne, Masterton, 5810
Address used since 19 Aug 2015 |
Director | 19 Feb 1989 - 27 Apr 2021 |
|
Nicola Jill Southey
Masterton,
Address used since 19 Feb 1989 |
Director | 19 Feb 1989 - 01 Aug 2010 |
| Type | Used since | |
|---|---|---|
| Cnr Park & Dixon St, Masterton, Masterton, 5840 | Registered & service | 10 Aug 2023 |
| 40 Dixon Street , Masterton , Masterton , 5810 |
| Previous address | Type | Period |
|---|---|---|
| Cnr Park & Dixon Sts, Masterton | Registered | 16 Sep 2002 - 17 Aug 2012 |
| Cnr Park & Dixon Sts, Masterton | Registered | 25 Mar 1997 - 16 Sep 2002 |
| Cnr Park & Dixon Streets, Masterton | Physical | 25 Mar 1997 - 17 Aug 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southey, Dion Desmond Mcdonald Director |
Lansdowne Masterton 5871 |
17 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southey, Brendon Roger Alan Director |
Cashmere Oaks Estate Masterton 5810 |
17 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southey, Roger Mcdonald Individual |
Masterton |
24 Dec 1976 - 17 May 2021 |
|
Southey, Nicola Jill Individual |
Masterton |
24 Dec 1976 - 25 Aug 2010 |
![]() |
Riobamba Holdings Limited Southeys Auto World Building |
![]() |
Whaiora Whanui Trust 5 Park Street |
![]() |
Sinclair Family Cemetry Company Limited 10 Park Street |
![]() |
Glen-cumbrae Trustees Limited 10 Park Street |
![]() |
Waiteko Trustees Limited 10 Park Street |
|
Carrington And Deans Limited 17 Homestead Lane |
|
Simply Selling International (2016) Limited 1329 Akatarawa Road |
|
Simply Selling International Limited 1239 Akatarawa Road |
|
Newport Enterprises NZ Limited 24 Hira Street |
|
Wellington Water Filters Limited 39 Amohia Street |
|
T.j.& A.k.delahunty Limited 123 Rosetta Road |