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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sutton, William Henry |
East Melbourne Victoria 3002, Australia |
24 Jul 1986 - |
Shares Allocation #2 Number of Shares: 4999997 | |||
Other (Other) | Sutton Holdings Pty Ltd |
Thomastown, Victoria, 3074, Australia Australia |
24 Jul 1986 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fletcher, Bruce John |
Brighton Victoria 3186, Australia |
24 Jul 1986 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Sutton, James Nicholson |
Kew, Victoria 3101, Australia |
24 Jul 1986 - |
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
Patience & Nicholson (n.z.) Limited
Dale Street
K Fea Accountancy Limited
9 Sims Road
Secure Property Management Limited
9 Sims Road
Nz Kzn Limited
9 Sims Road
The Pines Beach Store Limited
9 Sims Road
Akaroa Jet Limited
9 Sims Road