P W Sullivan Limited was registered on 30 Apr 1997 and issued a New Zealand Business Number of 9429038098765. This registered LTD company has been managed by 5 directors: Philip Wayne Sullivan - an active director whose contract started on 29 May 1997,
James Michael Kirkland - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997,
Ernest John Tait - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997,
Patrick Gregory Costelloe - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997,
Lee Michael Christopher Robinson - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997.
According to BizDb's data (updated on 10 Apr 2024), the company filed 1 address: Unit 6 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Until 09 Nov 2018, P W Sullivan Limited had been using Unit 12, 337 Harewood Road, Bishopdale, Christchurch as their registered address.
BizDb found previous aliases for the company: from 30 Apr 1997 to 13 Jun 1997 they were called Malco Shelf No. 31 Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Sullivan, Kelly Bernard (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 57 per cent shares (exactly 57 shares) and includes
Sullivan, Philip Wayne - located at Avonhead, Christchurch.
The 3rd share allocation (33 shares, 33%) belongs to 2 entities, namely:
Kirkland, Michael, located at Barristers & Solicitors, Christchurch (an individual),
Sullivan, Wayne Philip, located at Avonhead, Christchurch (an individual).
Previous addresses
Address: Unit 12, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Nov 2016 to 09 Nov 2018
Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 30 Apr 1998 to 08 Nov 2016
Address: Kendons Canterbury, Chartered, Accountants, Securities House, 221, Gloucester Str, Christchurch
Registered address used from 30 Apr 1998 to 30 Apr 1998
Address: C- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch
Registered & physical address used from 30 Apr 1998 to 30 Apr 1998
Address: C/- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch
Registered & physical address used from 30 Apr 1998 to 30 Apr 1998
Address: C- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch
Registered address used from 20 Jun 1997 to 30 Apr 1998
Address: C/- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch
Registered address used from 20 Jun 1997 to 30 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Sullivan, Kelly Bernard |
Christchurch New Zealand |
14 Feb 2006 - |
Shares Allocation #2 Number of Shares: 57 | |||
Individual | Sullivan, Philip Wayne |
Avonhead Christchurch 8042 New Zealand |
30 Apr 1997 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Kirkland, Michael |
Barristers & Solicitors Christchurch New Zealand |
19 Oct 2009 - |
Individual | Sullivan, Wayne Philip |
Avonhead Christchurch 8042 New Zealand |
14 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sullivan, Denis John |
Christchurch |
14 Feb 2006 - 14 Feb 2006 |
Philip Wayne Sullivan - Director
Appointment date: 29 May 1997
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Nov 2010
James Michael Kirkland - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 29 May 1997
Address: Christchurch,
Address used since 30 Apr 1997
Ernest John Tait - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 29 May 1997
Address: Christchurch,
Address used since 30 Apr 1997
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 29 May 1997
Address: Christchurch,
Address used since 30 Apr 1997
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 29 May 1997
Address: Christchurch,
Address used since 30 Apr 1997
Tpms (2010) Limited
4/337 Harewood Road
Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road
A R Were Dental Limited
8/337 Harewood Road
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road