Shortcuts

Sutton Tools (nz) Limited

Type: NZ Limited Company (Ltd)
9429000006132
NZBN
307563
Company Number
Registered
Company Status
Current address
Dale Street
Kaiapoi New Zealand
Registered address used since 25 Aug 1994
Dale Street
Kaiapoi New Zealand
Physical & service address used since 14 Sep 1995

Sutton Tools (Nz) Limited, a registered company, was registered on 24 Jul 1986. 9429000006132 is the number it was issued. This company has been managed by 6 directors: Bruce John Fletcher - an active director whose contract started on 24 Jul 1986,
James Nicholson Sutton - an active director whose contract started on 24 Jul 1986,
Kevin Bryan Donovan - an active director whose contract started on 27 Jun 2014,
Robert James Sutton - an active director whose contract started on 29 May 2019,
Peter William Sutton - an active director whose contract started on 29 May 2019.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Dale Street, Kaiapoi (category: physical, service).
Sutton Tools (Nz) Limited had been using C/- Chambers Nicholls, Elders House 60 Khyber Pass Road, Grafton, Auckland 3 as their registered address up until 25 Aug 1994.
Previous names used by this company, as we found at BizDb, included: from 14 Jul 1994 to 01 Sep 2016 they were named Patience & Nicholson (N.z.) Limited, from 24 Jul 1986 to 14 Jul 1994 they were named Sutton Tools N.z. Limited.
A total of 5000000 shares are issued to 4 shareholders (4 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4999997 shares (100 per cent). Lastly we have the next share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Chambers Nicholls, Elders House 60 Khyber Pass Road, Grafton, Auckland 3

Registered address used from 25 Aug 1994 to 25 Aug 1994

Address #2: Level 6 Brandon House, 19 Victoria St West, Auckland 1

Registered address used from 10 Dec 1991 to 25 Aug 1994

Contact info
www.suttontools.co.nz/
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Sutton, William Henry East Melbourne
Victoria 3002, Australia
Shares Allocation #2 Number of Shares: 4999997
Other (Other) Sutton Holdings Pty Ltd Thomastown,
Victoria, 3074, Australia

Australia
Shares Allocation #3 Number of Shares: 1
Individual Fletcher, Bruce John Brighton
Victoria 3186, Australia
Shares Allocation #4 Number of Shares: 1
Individual Sutton, James Nicholson Kew,
Victoria 3101, Australia
Directors

Bruce John Fletcher - Director

Appointment date: 24 Jul 1986

ASIC Name: Sutton Tools Proprietary Limited

Address: Brighton, Victoria, 3175 Australia

Address used since 23 Jul 2014

Address: Thomastown, Melbourne, Australia

Address: Thomastown, Melbourne, Australia


James Nicholson Sutton - Director

Appointment date: 24 Jul 1986

ASIC Name: Sutton Tools Proprietary Limited

Address: Thomastown, Melbourne, Australia

Address: Thomastown, Melbourne, Australia

Address: Toorak, Victoria, 3722 Australia

Address used since 12 Mar 2013


Kevin Bryan Donovan - Director

Appointment date: 27 Jun 2014

Address: Swanson, Auckland, 0614 New Zealand

Address used since 27 Jun 2014


Robert James Sutton - Director

Appointment date: 29 May 2019

Address: Kew, Victoria, Australia

Address used since 29 May 2019


Peter William Sutton - Director

Appointment date: 29 May 2019

Address: Hawthorn, Victoria, Australia

Address used since 29 May 2019


William Henry Sutton - Director (Inactive)

Appointment date: 24 Jul 1986

Termination date: 27 May 2011

Address: East Melbourne, Victoria 3002, Australia,

Address used since 24 Jul 1986