Shortcuts

Suitefiles Limited

Type: NZ Limited Company (Ltd)
9429030693111
NZBN
3794636
Company Number
Registered
Company Status
75369200943
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
Floor 4 Petherick Towers, 38 Waring Taylor Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 19 Sep 2019
Po Box 23243
Wellington
Wellington 6140
New Zealand
Postal address used since 28 Sep 2020
Floor 4 Petherick Towers, 38 Waring Taylor Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 28 Sep 2020

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).

Addresses

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

Contact info
64 4 916 5176
Phone
www.suitefiles.com
19 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 207560
Entity (NZ Limited Company) Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 27400
Individual Cooney, Robyn Bridge Hill
Otago 9392
New Zealand
Individual Cooney, John Bridge Hill
Otago 9392
New Zealand
Entity (NZ Limited Company) Avenue Trustees Limited
Shareholder NZBN: 9429030546653
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 1037980
Entity (NZ Unlimited Company) The Group
Shareholder NZBN: 9429037026233
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 171000
Individual Sims, Andrew Wadestown
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 13880
Individual Swindley, Rene Tamahere
Waikato 3287
New Zealand
Shares Allocation #6 Number of Shares: 50000
Individual Khorami, Saeed Sarikhani Carlsbad
California 92009
United States
Shares Allocation #7 Number of Shares: 77400
Individual Mcneill, Callum Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auto Ready Desk Limited
Shareholder NZBN: 9429047207080
Company Number: 7199175
Individual Mcneill, Callum Wellington Cbd
6011
New Zealand
Individual Swindley, Rene Rd 7
Hamilton
3287
New Zealand
Entity Auto Ready Desk Limited
Shareholder NZBN: 9429047207080
Company Number: 7199175
Churton Park
Wellington
6037
New Zealand
Individual Cooney, Robyn Alexandra
9392
New Zealand
Individual Cooney, John Alexandra
9392
New Zealand
Individual Mcneill, Callum Wellington Cbd
6011
New Zealand
Individual Sims, Andrew Wadestown
Wellington
6012
New Zealand
Individual Sims, Andrew Wadestown
Wellington
6012
New Zealand
Individual Hurst, Lewis Churton Park
Wellington
6037
New Zealand

Ultimate Holding Company

09 Aug 2020
Effective Date
New Zealand Holdings Llc
Name
Limited Liability Company
Type
1112649
Ultimate Holding Company Number
US
Country of origin
Level 17, 157 Lambton Quay
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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