Suitefiles Limited was launched on 08 May 2012 and issued a number of 9429030693111. This registered LTD company has been managed by 11 directors: Douglas Taylor - an active director whose contract started on 08 May 2012,
Andrew David Sims - an active director whose contract started on 16 Jul 2018,
Saeed K. - an active director whose contract started on 23 Sep 2020,
Rees Ward - an active director whose contract started on 10 Feb 2022,
Kathryn M. - an active director whose contract started on 22 Dec 2022.
According to BizDb's database (updated on 27 Feb 2024), the company registered 1 address: Po Box 23243, Wellington, Wellington, 6140 (type: postal, office).
Up to 19 Sep 2019, Suitefiles Limited had been using Level 17, 157 Lambton Quay, Wellington as their registered address.
BizDb identified former names for the company: from 07 Apr 2014 to 09 Mar 2017 they were named The Full Suite Limited, from 24 Apr 2012 to 07 Apr 2014 they were named Provoke Cloud Services Limited.
A total of 1585220 shares are allocated to 7 groups (9 shareholders in total). In the first group, 207560 shares are held by 1 entity, namely:
Snowball Nominees Limited (an entity) located at Parnell, Auckland postcode 1052.
The second group consists of 3 shareholders, holds 1.73% shares (exactly 27400 shares) and includes
Cooney, Robyn - located at Bridge Hill, Otago,
Cooney, John - located at Bridge Hill, Otago,
Avenue Trustees Limited - located at Alexandra.
The third share allocation (1037980 shares, 65.48%) belongs to 1 entity, namely:
The Group, located at Wellington (an entity). Suitefiles Limited is classified as "Computer programming service" (ANZSIC M700020).
Principal place of activity
Floor 4 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 17, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 30 Sep 2016 to 19 Sep 2019
Address #2: Level 17,, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 30 Sep 2016 to 19 Sep 2019
Address #3: Level 22,, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 03 Dec 2013 to 30 Sep 2016
Address #4: Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 08 May 2012 to 03 Dec 2013
Address #5: Kpmg, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 08 May 2012 to 03 Dec 2013
Basic Financial info
Total number of Shares: 1585220
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 207560 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
03 Dec 2018 - |
Shares Allocation #2 Number of Shares: 27400 | |||
Individual | Cooney, Robyn |
Bridge Hill Otago 9392 New Zealand |
30 Oct 2020 - |
Individual | Cooney, John |
Bridge Hill Otago 9392 New Zealand |
30 Oct 2020 - |
Entity (NZ Limited Company) | Avenue Trustees Limited Shareholder NZBN: 9429030546653 |
Alexandra 9320 New Zealand |
03 Dec 2018 - |
Shares Allocation #3 Number of Shares: 1037980 | |||
Entity (NZ Unlimited Company) | The Group Shareholder NZBN: 9429037026233 |
Wellington 6011 New Zealand |
08 May 2012 - |
Shares Allocation #4 Number of Shares: 171000 | |||
Individual | Sims, Andrew |
Wadestown Wellington 6012 New Zealand |
30 Oct 2020 - |
Shares Allocation #5 Number of Shares: 13880 | |||
Individual | Swindley, Rene |
Tamahere Waikato 3287 New Zealand |
30 Oct 2020 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Individual | Khorami, Saeed Sarikhani |
Carlsbad California 92009 United States |
05 Aug 2021 - |
Shares Allocation #7 Number of Shares: 77400 | |||
Individual | Mcneill, Callum |
Wellington Central Wellington 6011 New Zealand |
30 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auto Ready Desk Limited Shareholder NZBN: 9429047207080 Company Number: 7199175 |
16 Jan 2019 - 11 Jul 2021 | |
Individual | Mcneill, Callum |
Wellington Cbd 6011 New Zealand |
10 Nov 2014 - 30 Oct 2020 |
Individual | Swindley, Rene |
Rd 7 Hamilton 3287 New Zealand |
03 Dec 2018 - 30 Oct 2020 |
Entity | Auto Ready Desk Limited Shareholder NZBN: 9429047207080 Company Number: 7199175 |
Churton Park Wellington 6037 New Zealand |
16 Jan 2019 - 11 Jul 2021 |
Individual | Cooney, Robyn |
Alexandra 9392 New Zealand |
03 Dec 2018 - 30 Oct 2020 |
Individual | Cooney, John |
Alexandra 9392 New Zealand |
03 Dec 2018 - 30 Oct 2020 |
Individual | Mcneill, Callum |
Wellington Cbd 6011 New Zealand |
10 Nov 2014 - 30 Oct 2020 |
Individual | Sims, Andrew |
Wadestown Wellington 6012 New Zealand |
10 Nov 2014 - 30 Oct 2020 |
Individual | Sims, Andrew |
Wadestown Wellington 6012 New Zealand |
10 Nov 2014 - 30 Oct 2020 |
Individual | Hurst, Lewis |
Churton Park Wellington 6037 New Zealand |
03 Dec 2018 - 16 Jan 2019 |
Ultimate Holding Company
Douglas Taylor - Director
Appointment date: 08 May 2012
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 08 May 2012
Andrew David Sims - Director
Appointment date: 16 Jul 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 16 Jul 2018
Saeed K. - Director
Appointment date: 23 Sep 2020
Rees Ward - Director
Appointment date: 10 Feb 2022
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 10 Feb 2022
Kathryn M. - Director
Appointment date: 22 Dec 2022
Melanie Boudet Hearn - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 11 Feb 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 18 Feb 2019
Masood T. - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 24 Sep 2020
Address: California, 92067 United States
Address used since 18 Feb 2019
Callum Andrew Mcneill - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 31 Jan 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 16 Jul 2018
Mason Warren Edwin Pratt - Director (Inactive)
Appointment date: 08 May 2012
Termination date: 18 Feb 2019
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 08 May 2012
Brendon F. - Director (Inactive)
Appointment date: 08 May 2012
Termination date: 18 Feb 2019
Address: Woodinville, Washington, 98077 United States
Address used since 01 Apr 2016
John David Robson - Director (Inactive)
Appointment date: 08 May 2012
Termination date: 18 Feb 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 May 2012
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Hr (oceania) Nz Limited
Level 24-mobil On The Park
Hr (oceania) Qt Limited
Level 24-mobil On The Park
Pvh Brands Nz Limited
157 Lambton Quay,
Equinox Limited
111 The Terrace
Harlequin Computing Limited
Level 2
Kiwi Tek Limited
Parks
Nik Wakelin Consulting Limited
Level 1, 180 Victoria St
Orizaba Consultancy Limited
Level 5, 203-209 Willis Street
Perception Knowledge Systems Limited
Level 16