Shortcuts

D A Suckling Limited

Type: NZ Limited Company (Ltd)
9429031954068
NZBN
126333
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 Jan 2020

D A Suckling Limited, a registered company, was started on 29 Sep 1960. 9429031954068 is the NZBN it was issued. This company has been run by 5 directors: Johnathon Oslo Suckling - an active director whose contract started on 17 Nov 1991,
Jeremy Lincoln Suckling - an active director whose contract started on 17 Nov 1991,
Derek Lionel Douglas Suckling - an inactive director whose contract started on 17 Nov 1991 and was terminated on 13 Jul 2009,
Douglas Arnold Suckling - an inactive director whose contract started on 17 Nov 1991 and was terminated on 13 Jul 2009,
Elspeth May Suckling - an inactive director whose contract started on 17 Nov 1991 and was terminated on 13 Jul 2009.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
D A Suckling Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up to 14 Jan 2020.
A total of 13000 shares are allotted to 4 shareholders (4 groups). The first group includes 3250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3250 shares (25 per cent). Finally there is the 3rd share allocation (3250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Jul 2013 to 14 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Jul 2011 to 15 Jul 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 15 Jul 2011 to 15 Jul 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 09 Apr 2009 to 15 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 06 Dec 2004 to 09 Apr 2009

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical & registered address used from 02 Mar 2002 to 06 Dec 2004

Address: Markham & Partners, 188-192 Armagh St, Christchurch

Registered address used from 23 Mar 2000 to 02 Mar 2002

Address: C/- Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch

Physical address used from 09 Apr 1999 to 02 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 13000

Annual return filing month: June

Annual return last filed: 02 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3250
Individual Suckling, Marjory Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 3250
Individual Suckling, Jonathon Oslo Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 3250
Individual Suckling, Deborah Casebrook
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 3250
Individual Suckling, Jeremy Lincoln Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suckling, Elspeth May Whangarei

New Zealand
Individual Suckling, Derek Lionel Douglas Christchurch
Individual Suckling, Douglas Arnold Whangarei

New Zealand
Directors

Johnathon Oslo Suckling - Director

Appointment date: 17 Nov 1991

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 12 Feb 2020

Address: Christchurch, 8042 New Zealand

Address used since 08 Jun 2016


Jeremy Lincoln Suckling - Director

Appointment date: 17 Nov 1991

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 12 Feb 2020

Address: Christchurch, 8053 New Zealand

Address used since 08 Jun 2016

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 21 Sep 2017


Derek Lionel Douglas Suckling - Director (Inactive)

Appointment date: 17 Nov 1991

Termination date: 13 Jul 2009

Address: Christchurch,

Address used since 17 Nov 1991


Douglas Arnold Suckling - Director (Inactive)

Appointment date: 17 Nov 1991

Termination date: 13 Jul 2009

Address: Whangarei,

Address used since 02 Apr 2009


Elspeth May Suckling - Director (Inactive)

Appointment date: 17 Nov 1991

Termination date: 13 Jul 2009

Address: Whangarei,

Address used since 02 Apr 2009

Nearby companies

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road

Virtual Radio International Limited
335 Lincoln Road, Addington

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road