The Southland Retreat Limited (issued a business number of 9429032387735) was registered on 25 Feb 2009. 5 addresess are currently in use by the company: 89 Tyne Street, Invercargill, 9812 (type: registered, physical). 75 Humber Street, Invercargill had been their physical address, until 23 Feb 2010. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 51 shares (51% of shares), namely:
Flintoff, Brian Murray (an individual) located at Invercargill, Invercargill postcode 9812,
Cookson, Martin (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Flintoff, Brian Murray (an individual) - located at Invercargill, Invercargill. "Boarding house" (business classification H440010) is the category the ABS issued to The Southland Retreat Limited. Our data was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
89 Tyne Street, Invercargill | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 16 Feb 2010 |
89 Tyne Street, Invercargill, 9812 | Registered & physical & service | 23 Feb 2010 |
Name and Address | Role | Period |
---|---|---|
Brian Murray Flintoff
Invercargill, Invercargill, 9812
Address used since 09 Nov 2021 |
Director | 09 Nov 2021 - current |
Martin Cookson
Mairehau, Christchurch, 8052
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - 01 Dec 2021 |
Robyn Hogan
Invercargill, Invercargill, 9812
Address used since 02 Apr 2020
Appleby, Invercargill, 9812
Address used since 21 May 2013 |
Director | 25 Feb 2009 - 19 Apr 2020 |
Previous address | Type | Period |
---|---|---|
75 Humber Street, Invercargill | Physical & registered | 25 Feb 2009 - 23 Feb 2010 |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Brian Murray Individual |
Invercargill Invercargill 9812 |
22 Jan 2020 - current |
Cookson, Martin Individual |
Halswell Christchurch 8025 |
11 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Brian Murray Individual |
Invercargill Invercargill 9812 |
22 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig, Terri-lea Individual |
Invercargill |
25 Feb 2009 - 11 Aug 2009 |
Hogan, Robyn Individual |
Invercargill Invercargill 9812 |
25 Feb 2009 - 13 Jul 2020 |
Flintoff, Susan Mae Individual |
Clifton Invercargill 9812 |
22 Jan 2020 - 19 Oct 2022 |
Flintoff, Susan Mae Individual |
Clifton Invercargill 9812 |
22 Jan 2020 - 19 Oct 2022 |
Hogan, Robyn Individual |
Invercargill Invercargill 9812 |
25 Feb 2009 - 13 Jul 2020 |
Hogan, Robyn Individual |
Invercargill Invercargill 9812 |
25 Feb 2009 - 13 Jul 2020 |
Craig, Terri-lea Individual |
Heidelberg Invercargill 9812 |
13 Apr 2018 - 22 Jan 2020 |
Colins, Jasmine Dee Individual |
Rd 3 Edendale 9893 |
13 Apr 2018 - 22 Jan 2020 |
Mcleod, Ewen James Individual |
Invercargill |
25 Feb 2009 - 25 Feb 2009 |
Hogan Family Homes Limited 89 Tyne Street |
|
Keith Hogan Limited 89 Tyne Street |
|
Trio Reconstruction Limited 89 Tyne Street |
|
Te Tomairangi Society Incorporated 64 Eye Street |
|
Southland Asthma Society Incorporated 70 Forth Street |
|
Quaid Investments Limited 45 Tyne Street |
St Peters College Hostel Limited 129 Kakapo Street |
Catlins Hotel Limited 8 Clark Street |
Ballymena House Limited 45 Anich Road |
Anderx Limited 185 High Street |
The George Group (nz) Limited 19 Mokihi Gardens |
Na Te Awa Creations Limited 38 Aintree Street |