Suburbia 365 Limited, a registered company, was launched on 11 Aug 2017. 9429046295552 is the business number it was issued. "Sales advisory service" (ANZSIC M696285) is how the company has been categorised. The company has been managed by 2 directors: Rachael Ann Havill - an active director whose contract began on 11 Aug 2017,
Andrew Glen Minshull - an inactive director whose contract began on 11 Aug 2017 and was terminated on 17 May 2022.
Updated on 17 May 2024, the BizDb database contains detailed information about 1 address: Gibson Sheat Centre 81 Queens Drive, Hutt Central, Lower Hutt, 5010 (category: registered, service).
Suburbia 365 Limited had been using Gibson Sheat Centre 83 Queens Drive, Hutt Central, Lower Hutt as their physical address up until 27 May 2022.
One entity controls all company shares (exactly 100 shares) - Havill, Rachael Ann - located at 5010, Lower Hutt, Wellington.
Other active addresses
Address #4: Gibson Sheat Centre 83 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Delivery address used from 19 May 2022
Address #5: Gibson Sheat Centre 83 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical & service address used from 27 May 2022
Address #6: Gibson Sheat Centre 81 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Service address used from 04 Apr 2023
Address #7: Gibson Sheat Centre 81 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 05 Apr 2023
Principal place of activity
Gibson Sheat Centre 83 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Gibson Sheat Centre 83 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 06 Mar 2019 to 27 May 2022
Address #2: Gibson Sheat Centre 83 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 12 Mar 2018 to 06 Mar 2019
Address #3: 98 Customhouse Quay, Level 1, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 11 Aug 2017 to 12 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Havill, Rachael Ann |
Lower Hutt Wellington 5010 New Zealand |
11 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minshull, Andrew Glen |
Elderslea Upper Hutt 5018 New Zealand |
11 Aug 2017 - 18 May 2022 |
Individual | Minshull, Tracey Dianne |
Elderslea Upper Hutt 5018 New Zealand |
17 Aug 2017 - 18 May 2022 |
Rachael Ann Havill - Director
Appointment date: 11 Aug 2017
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 19 May 2022
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 11 Aug 2017
Andrew Glen Minshull - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 17 May 2022
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 11 Aug 2017
Independent Trust Company (2009) Limited
3rd Floor, Gibson Sheat Centre
Gs Independent Trustee Services (2008) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2007) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2006) Limited
3rd Floor, Gibson Sheat Centre
Three Penneth Limited
Gibson Sheat
Gibsons Tp Limited
Level 3
Better Business Concepts Limited
407 Cuba Street
Focan Limited
65 Wyndrum Avenue
John Morrison Consulting Limited
Level 3
Robinson Seismic Limited
69 Gracefield Road
Sirota Property Limited
69b Penrose Street
Tight Site Worx Limited
Unit 5, 408 Hutt Road