Sublime Homes Limited was launched on 04 Oct 2011 and issued a business number of 9429030928039. This registered LTD company has been run by 2 directors: Craig Norman Bowers - an active director whose contract began on 04 Oct 2011,
Bruce Stuart Mccutcheon - an inactive director whose contract began on 04 Oct 2011 and was terminated on 28 Mar 2014.
According to BizDb's information (updated on 06 Apr 2024), the company registered 1 address: 243 Harbour Road, Ohope, Ohope, 3121 (category: registered, service).
Up to 21 Nov 2018, Sublime Homes Limited had been using 85 Iles Road, Lynmore, Rotorua as their registered address.
BizDb identified old names for the company: from 03 Oct 2011 to 19 Aug 2016 they were named Ghb Construction Limited.
A total of 500 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Bowers, Craig Norman (a director) located at Ohope, Ohope postcode 3121.
The second group consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
Bowers, Tracey Helen - located at Ohope, Ohope. Sublime Homes Limited has been classified as ""Building, house construction"" (ANZSIC E301120).
Principal place of activity
1 Charles Street, Ohope, Whakatane, 3121 New Zealand
Previous addresses
Address #1: 85 Iles Road, Lynmore, Rotorua, 3010 New Zealand
Registered & physical address used from 19 Feb 2015 to 21 Nov 2018
Address #2: 57a Ascot Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 11 Nov 2013 to 19 Feb 2015
Address #3: 57a Ascot Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 07 Nov 2013 to 19 Feb 2015
Address #4: 57a Ascot Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 07 Nov 2013 to 11 Nov 2013
Address #5: 29a Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 04 Oct 2011 to 07 Nov 2013
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Bowers, Craig Norman |
Ohope Ohope 3121 New Zealand |
31 Mar 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Bowers, Tracey Helen |
Ohope Ohope 3121 New Zealand |
31 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccutcheon, Bruce Stuart |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Oct 2011 - 31 Mar 2014 |
Director | Bruce Stuart Mccutcheon |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Oct 2011 - 31 Mar 2014 |
Individual | Mccutcheon, Sharon Margaret Helen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Oct 2011 - 31 Mar 2014 |
Craig Norman Bowers - Director
Appointment date: 04 Oct 2011
Address: Ohope, Ohope, 3121 New Zealand
Address used since 20 Nov 2022
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Nov 2019
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 11 Feb 2015
Bruce Stuart Mccutcheon - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 28 Mar 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Oct 2013
69 Iles Road Limited
71 Iles Road
220805 Trustee Limited
71 Iles Road
Cannalily International Limited
31 Walford Drive
Arts And Language International Trust
37a Walford Drive
Te Ha O Te Whenua Charitable Trust
37a Walford Drive
Bgl Builders Limited
103 Iles Road
Adventures Unlimited Nz Limited
101 Iles Road
Bloor Construction Limited
82 Tarawera Road
Cyril Cunningham Builders Limited
84b Tarawera Road
J Hodges Construction Limited
20 Mark Place
James Henry Construction Limited
9 Lewis Road
S & A Bates Building Limited
77 Iles Road