Superior Industries Limited was launched on 18 Apr 1961 and issued an NZBN of 9429000025089. The registered LTD company has been supervised by 5 directors: Ewart Gordon Anderson - an active director whose contract began on 11 Sep 1981,
Vicki Cannon Anderson - an active director whose contract began on 11 Sep 1981,
Ewart John Gordon Anderson - an active director whose contract began on 11 Sep 1981,
Vicki Anderson - an active director whose contract began on 11 Sep 1981,
Christian Thomas Anderson - an active director whose contract began on 26 Apr 2012.
As stated in BizDb's information (last updated on 20 Apr 2024), the company registered 1 address: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (types include: physical, registered).
Up to 21 Sep 2021, Superior Industries Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville, Wellington as their physical address.
BizDb identified old names used by the company: from 11 Feb 1999 to 23 Sep 1999 they were called Superior Springs & Alucast Industries Limited, from 25 Jul 1994 to 11 Feb 1999 they were called Montana Agencies Limited and from 28 Jun 1984 to 25 Jul 1994 they were called Kilbirnie Car Sales Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 997 shares are held by 3 entities, namely:
Lcca Superior Trustees Limited (an entity) located at 236 Middleton Road, Glenside, Wellington postcode 6037,
Anderson, Ewart John Gordon (an individual) located at Seatoun, Wellington postcode 6022,
Anderson, Vicki (an individual) located at Seatoun, Wellington postcode 6022.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Anderson, Vicki - located at Seatoun, Wellington.
The 3rd share allotment (2 shares, 0.2%) belongs to 1 entity, namely:
Anderson, Ewart John Gordon, located at Seatoun, Wellington (an individual).
Previous addresses
Address: 1st Floor, 11-13 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 26 Apr 2013 to 21 Sep 2021
Address: 1st Floor, 11-13 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 11 May 2011 to 21 Sep 2021
Address: C/-laurenson & Company, Chartered, Accountants, 1st Floor, 11-13 Broderick, Rd, Johnsonville, Wellington 6037 New Zealand
Physical address used from 09 Apr 2010 to 26 Apr 2013
Address: C/-laurenson & Company, Chartered, Accountants, 1st Floor, 11-13 Broderick, Rd, Johnsonville, Wellington 6037 New Zealand
Registered address used from 09 Apr 2010 to 11 May 2011
Address: 100 Tory Street Level One, Wellington
Physical & registered address used from 17 Oct 2008 to 09 Apr 2010
Address: 94 Dixon Street Level 5, Wellington
Registered address used from 18 Apr 2008 to 17 Oct 2008
Address: 5th Floor, 94 Dixon Street, Wellington
Physical address used from 18 Apr 2008 to 17 Oct 2008
Address: 3rd Floor, 64 Dixon Street, Wellington
Registered address used from 07 May 1999 to 18 Apr 2008
Address: Same As Registered Office
Physical address used from 05 May 1998 to 18 Apr 2008
Address: 220 Willis St, Wellington
Registered address used from 16 Dec 1993 to 07 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 997 | |||
Entity (NZ Limited Company) | Lcca Superior Trustees Limited Shareholder NZBN: 9429043360437 |
236 Middleton Road Glenside, Wellington 6037 New Zealand |
08 Mar 2018 - |
Individual | Anderson, Ewart John Gordon |
Seatoun Wellington 6022 New Zealand |
18 Apr 1961 - |
Individual | Anderson, Vicki |
Seatoun Wellington 6022 New Zealand |
18 Apr 1961 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Anderson, Vicki |
Seatoun Wellington 6022 New Zealand |
18 Apr 1961 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Anderson, Ewart John Gordon |
Seatoun Wellington 6022 New Zealand |
18 Apr 1961 - |
Ewart Gordon Anderson - Director
Appointment date: 11 Sep 1981
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 Sep 1981
Vicki Cannon Anderson - Director
Appointment date: 11 Sep 1981
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 Sep 1981
Ewart John Gordon Anderson - Director
Appointment date: 11 Sep 1981
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 Sep 1981
Vicki Anderson - Director
Appointment date: 11 Sep 1981
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 Sep 1981
Christian Thomas Anderson - Director
Appointment date: 26 Apr 2012
Address: Paremata, Porirua, 5024 New Zealand
Address used since 01 Apr 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Apr 2012
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered
Johnsonville Gospel Hall Trust Board
17 Broderick Road