Sutherland Security Centre Limited, a registered company, was launched on 26 Feb 1996. 9429038371158 is the NZBN it was issued. This company has been run by 4 directors: Grant John Sutherland - an active director whose contract began on 31 Oct 1997,
Sandra Raewyn Sutherland - an inactive director whose contract began on 31 Oct 1997 and was terminated on 31 Mar 2020,
Jean Rosina Sutherland - an inactive director whose contract began on 26 Feb 1996 and was terminated on 31 Oct 1997,
Donald Charles Sutherland - an inactive director whose contract began on 26 Feb 1996 and was terminated on 31 Oct 1997.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 32 Rathbone Street, Whangarei, 0110 (category: registered, service).
Sutherland Security Centre Limited had been using Level 4, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei as their registered address up to 10 May 2016.
One entity owns all company shares (exactly 40000 shares) - Sutherland, Grant John - located at 0110, Kamo, Kamo.
Previous addresses
Address #1: Level 4, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei New Zealand
Registered & physical address used from 12 Jul 2007 to 10 May 2016
Address #2: 15 Norfolk Street, Whangarei
Registered & physical address used from 16 Sep 2005 to 12 Jul 2007
Address #3: C/- Business Advice Limited, Corner Norfolk & Grey Streets, Whangarei
Registered address used from 11 Dec 2003 to 16 Sep 2005
Address #4: C/- Business Advice Limited, Corner Norfolk & Grey Streets, Whangarei
Physical address used from 13 Nov 2003 to 16 Sep 2005
Address #5: 17a Kioreroa Road, Whangarei
Registered address used from 13 Nov 2003 to 11 Dec 2003
Address #6: C/- P J Moody, Chartered Accountant, 20 Herekino Street, Whangarei
Registered address used from 11 Apr 2000 to 13 Nov 2003
Address #7: 109 Cameron Street, Whangarei
Physical address used from 10 Apr 2000 to 13 Nov 2003
Address #8: Rewarewa Road, Whangarei
Physical address used from 10 Apr 2000 to 10 Apr 2000
Address #9: C/- Grant Thornton, 109 Cameron Street, Whangarei
Registered address used from 10 Apr 2000 to 11 Apr 2000
Address #10: 2nd Floor, 1 James Street, Whangarei
Registered address used from 04 Apr 2000 to 10 Apr 2000
Address #11: 2nd Floor, 1 James Street, Whangarei
Registered address used from 31 Mar 1998 to 04 Apr 2000
Address #12: C/- P J Moody, Chartered Accountant, 20 Herekino Street, Whangarei
Physical address used from 20 Mar 1998 to 10 Apr 2000
Address #13: C/- P J Moody, 156 Bank Street, Whangarei
Registered address used from 20 Mar 1998 to 31 Mar 1998
Address #14: C/- P J Moody, Chartered Accountant, 20 Herekino Street, Whangarei
Registered address used from 30 Apr 1997 to 20 Mar 1998
Basic Financial info
Total number of Shares: 40000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Individual | Sutherland, Grant John |
Kamo Kamo 0185 New Zealand |
29 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Sandra Raewyn |
Kamo Kamo 0185 New Zealand |
29 Feb 2004 - 31 Mar 2020 |
Entity | Gj & Sr Trustees Limited Shareholder NZBN: 9429041787564 Company Number: 5719227 |
Whangarei 0110 New Zealand |
21 Jan 2016 - 31 Mar 2020 |
Individual | Currie, Grant Lindsay |
Whau Valley Whangarei 0112 New Zealand |
29 Feb 2004 - 21 Jan 2016 |
Entity | Gj & Sr Trustees Limited Shareholder NZBN: 9429041787564 Company Number: 5719227 |
Whangarei 0110 New Zealand |
21 Jan 2016 - 31 Mar 2020 |
Grant John Sutherland - Director
Appointment date: 31 Oct 1997
Address: Kamo, Kamo, 0185 New Zealand
Address used since 13 Apr 2017
Sandra Raewyn Sutherland - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 31 Mar 2020
Address: Kamo, Kamo, 0185 New Zealand
Address used since 13 Apr 2017
Jean Rosina Sutherland - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 31 Oct 1997
Address: Whangarei,
Address used since 26 Feb 1996
Donald Charles Sutherland - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 31 Oct 1997
Address: Whangarei,
Address used since 26 Feb 1996
Tui International Contracting Limited
32 Rathbone Street
A J Herbert Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Seven Crown Farms Limited
32 Rathbone Street
Keyte Holdings Limited
32 Rathbone Street
Marine Park Three Limited
32 Rathbone Street