Shortcuts

Sustaining Change Limited

Type: NZ Limited Company (Ltd)
9429031920506
NZBN
129454
Company Number
Registered
Company Status
Current address
178 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Registered & physical & service address used since 10 Feb 2022

Sustaining Change Limited was incorporated on 21 Sep 1966 and issued an NZ business number of 9429031920506. This registered LTD company has been run by 6 directors: Simon Steele Morris - an active director whose contract began on 06 Jul 1994,
Susan Rae Morris - an active director whose contract began on 06 Jul 1994,
Hamish Malcolm Macfarlane - an inactive director whose contract began on 06 Jul 1994 and was terminated on 01 Oct 2002,
Jane Elizabeth Macfarlane - an inactive director whose contract began on 06 Jul 1994 and was terminated on 01 Oct 2002,
Bruce Alexander N West - an inactive director whose contract began on 27 Feb 1992 and was terminated on 06 Jul 1994.
According to our database (updated on 06 Apr 2024), this company filed 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (types include: registered, physical).
Up until 10 Feb 2022, Sustaining Change Limited had been using 178 Middle Renwick Road, Springlands, Blenheim as their registered address.
BizDb identified previous aliases for this company: from 13 Jun 2003 to 05 Sep 2011 they were called Ss & Sr Morris Limited, from 21 Sep 1966 to 13 Jun 2003 they were called Marlborough Olives Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Morris, Simon Steele (an individual) located at Rd 2, Blenheim postcode 7272,
Morris, Susan Rae (an individual) located at Rd 2, Blenheim postcode 7272.

Addresses

Previous addresses

Address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 07 May 2021 to 10 Feb 2022

Address: 59 High Street, Blenheim, 7201 New Zealand

Registered & physical address used from 08 May 2013 to 07 May 2021

Address: 59 High St, Blenheim New Zealand

Registered & physical address used from 01 Jul 1997 to 08 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Morris, Simon Steele Rd 2
Blenheim
7272
New Zealand
Individual Morris, Susan Rae Rd 2
Blenheim
7272
New Zealand
Directors

Simon Steele Morris - Director

Appointment date: 06 Jul 1994

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 28 Apr 2016


Susan Rae Morris - Director

Appointment date: 06 Jul 1994

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 28 Apr 2016


Hamish Malcolm Macfarlane - Director (Inactive)

Appointment date: 06 Jul 1994

Termination date: 01 Oct 2002

Address: Blenheim,

Address used since 06 Jul 1994


Jane Elizabeth Macfarlane - Director (Inactive)

Appointment date: 06 Jul 1994

Termination date: 01 Oct 2002

Address: Blenheim,

Address used since 06 Jul 1994


Bruce Alexander N West - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 06 Jul 1994

Address: R D 3, Blenheim,

Address used since 27 Feb 1992


Patricia Blumenfield - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 06 Jul 1994

Address:

Address used since 27 Feb 1992

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street