Supreme Investments Limited was registered on 15 Dec 1959 and issued an NZ business identifier of 9429031958783. This registered LTD company has been run by 3 directors: Jeffrey Robert Morrison - an active director whose contract started on 01 Nov 2004,
Joy Elizabeth Morrison - an inactive director whose contract started on 15 Dec 1959 and was terminated on 01 Nov 2004,
Athol Richardson Morrison - an inactive director whose contract started on 15 Dec 1959 and was terminated on 01 Jan 2004.
According to BizDb's data (updated on 18 Mar 2022), the company registered 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: physical, registered).
Up until 27 Nov 2017, Supreme Investments Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address.
A total of 750 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Carol King (an individual) located at Highfield, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 0.13% shares (exactly 1 share) and includes
Jeffrey Morrison - located at Highfield, Timaru.
The 3rd share allocation (748 shares, 99.73%) belongs to 2 entities, namely:
Carol King, located at Highfield, Timaru (an individual),
Jeffrey Morrison, located at Highfield, Timaru (an individual).
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 01 Apr 2014 to 27 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 12 Jul 2012 to 01 Apr 2014
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 23 Aug 2011 to 12 Jul 2012
Address: H C Partners Limited, 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 14 Sep 2010 to 23 Aug 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 25 Jul 2008 to 14 Sep 2010
Address: 39 George Street, Timaru
Registered address used from 07 Sep 2006 to 25 Jul 2008
Address: 39 George St, Timaru
Physical address used from 07 Sep 2006 to 25 Jul 2008
Address: 178 Stafford St, Timaru
Physical & registered address used from 01 Jul 1997 to 07 Sep 2006
Basic Financial info
Total number of Shares: 750
Annual return filing month: August
Annual return last filed: 11 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carol King |
Highfield Timaru 7910 New Zealand |
31 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jeffrey Robert Morrison |
Highfield Timaru 7910 New Zealand |
31 Aug 2005 - |
Shares Allocation #3 Number of Shares: 748 | |||
Individual | Carol King |
Highfield Timaru 7910 New Zealand |
31 Aug 2005 - |
Individual | Jeffrey Robert Morrison |
Highfield Timaru 7910 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Athol Richardson Morrison |
Strathallan Village Timaru |
15 Dec 1959 - 07 Oct 2004 |
Individual | Athol Richardson Morrison |
P O Box 27 Timaru |
15 Dec 1959 - 07 Oct 2004 |
Individual | Joy Elizabeth Morrison |
P O Box 27 Timaru |
15 Dec 1959 - 07 Oct 2004 |
Other | Null - Estate Athol Richardson Morrison | 07 Oct 2004 - 07 Oct 2004 | |
Individual | Ronald John Oats |
P O Box 27 Timaru |
15 Dec 1959 - 07 Oct 2004 |
Other | Estate Athol Richardson Morrison | 07 Oct 2004 - 07 Oct 2004 |
Jeffrey Robert Morrison - Director
Appointment date: 01 Nov 2004
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Jun 2015
Joy Elizabeth Morrison - Director (Inactive)
Appointment date: 15 Dec 1959
Termination date: 01 Nov 2004
Address: Woodbury, Geraldine,
Address used since 15 Dec 1959
Athol Richardson Morrison - Director (Inactive)
Appointment date: 15 Dec 1959
Termination date: 01 Jan 2004
Address: Strathallan Village, Timaru,
Address used since 15 Dec 1959
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East