Sudaline Holdings Limited, a registered company, was registered on 02 Aug 1993. 9429038844874 is the NZBN it was issued. This company has been managed by 6 directors: James Anthony Steele - an active director whose contract began on 27 Mar 1996,
Norman John Comerford - an active director whose contract began on 27 Mar 1996,
Peter John Mcleod - an active director whose contract began on 27 Mar 1996,
Dale Elizabeth Mcleod - an inactive director whose contract began on 02 Aug 1993 and was terminated on 27 Mar 1996,
Christine Margaret Comerford - an inactive director whose contract began on 02 Aug 1993 and was terminated on 27 Mar 1996.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical).
Sudaline Holdings Limited had been using Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt as their registered address up until 08 Apr 2008.
A total of 3000 shares are allotted to 8 shareholders (3 groups). The first group consists of 1000 shares (33.33%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 1000 shares (33.33%). Lastly there is the next share allocation (1000 shares 33.33%) made up of 3 entities.
Previous addresses
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Registered address used from 10 Jul 2005 to 08 Apr 2008
Address: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt
Registered address used from 24 Apr 2002 to 10 Jul 2005
Address: C/- Odlin Mcgrath, Level 3, Queensgate Tower, 45 Knights Road, Lower Hutt
Registered address used from 16 May 2001 to 24 Apr 2002
Address: C/- Odlin Mcgrath, Level 3,, 45 Knights Road, Lower Hutt
Registered address used from 06 May 1999 to 16 May 2001
Address: Keesing Mcleod, Solicitors, Level 5, 45 Knights Road Lower Hutt
Physical address used from 12 May 1998 to 08 Apr 2008
Address: C/- Odlin Mcgrath, Level 3, Energy Direct Building, 45 Knights Road, Lower Hutt
Registered address used from 12 May 1998 to 06 May 1999
Address: Keesing Mcleod, Solicitors, Level 5, Transalta Bldg, 45 Knights Rd Lower, Hutt
Physical address used from 12 May 1998 to 12 May 1998
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Comerford, Norman John |
Ngaio Wellington 6035 New Zealand |
20 Apr 2004 - |
Individual | Steele, James Anthony |
Days Bay Lower Hutt 5013 New Zealand |
02 Aug 1993 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Comerford, Cm |
Ngaio Wellington 6035 New Zealand |
02 Aug 1993 - |
Individual | Mcleod, Peter John |
Lower Hutt 5010 New Zealand |
02 Aug 1993 - |
Individual | Comerford, Norman John |
Ngaio Wellington 6035 New Zealand |
20 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Comerford, Norman John |
Ngaio Wellington 6035 New Zealand |
20 Apr 2004 - |
Individual | Mcleod, De |
Lower Hutt 5010 New Zealand |
02 Aug 1993 - |
Individual | Mcleod, Peter John |
Lower Hutt 5010 New Zealand |
02 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Comerford, Norman John |
Ngaio Wellington 6035 New Zealand |
02 Aug 1993 - 18 Jun 2020 |
Individual | Comerford, Norman John |
Normandale Lower Hutt 5010 New Zealand |
02 Aug 1993 - 18 Jun 2020 |
Individual | Steele, Sa |
Days Bay Lower Hutt 5013 New Zealand |
02 Aug 1993 - 18 Jun 2020 |
James Anthony Steele - Director
Appointment date: 27 Mar 1996
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Jan 2016
Norman John Comerford - Director
Appointment date: 27 Mar 1996
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 02 Apr 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2008
Peter John Mcleod - Director
Appointment date: 27 Mar 1996
Address: Lower Hutt, 5010 New Zealand
Address used since 27 Jan 2016
Dale Elizabeth Mcleod - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 27 Mar 1996
Address: Lower Hutt,
Address used since 02 Aug 1993
Christine Margaret Comerford - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 27 Mar 1996
Address: Normandale, Lower Hutt,
Address used since 02 Aug 1993
Susan Alison Steele - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 27 Mar 1996
Address: Days Bay, Lower Hutt,
Address used since 02 Aug 1993
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street