Shortcuts

Associated Suppliers Limited

Type: NZ Limited Company (Ltd)
9429031975001
NZBN
124129
Company Number
Registered
Company Status
Current address
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & registered & service address used since 30 Jun 2011

Associated Suppliers Limited was incorporated on 09 Apr 1954 and issued an NZ business identifier of 9429031975001. The registered LTD company has been run by 5 directors: Michelle Rae Blackmore - an active director whose contract started on 15 Aug 1997,
Sonja Maree Waine - an active director whose contract started on 02 Feb 2015,
Margaret Petrie Cuming - an inactive director whose contract started on 15 Jul 1992 and was terminated on 27 Oct 2007,
Barbara Noele Robinson - an inactive director whose contract started on 05 Apr 2002 and was terminated on 15 Jul 2003,
Alan Noel Cuming - an inactive director whose contract started on 15 Jul 1992 and was terminated on 03 Apr 1998.
As stated in our data (last updated on 15 Apr 2024), this company registered 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (category: physical, registered).
Until 30 Jun 2011, Associated Suppliers Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their physical address.
A total of 34275 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 11391 shares are held by 1 entity, namely:
Flack, Hannah Barbara (an individual) located at Sockburn, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 33.23% shares (exactly 11391 shares) and includes
Waine, Sonja Maree - located at Lincoln, Lincoln.
The 3rd share allotment (11493 shares, 33.53%) belongs to 1 entity, namely:
Blackmore, Michelle Rae, located at Sockburn, Christchurch (an individual).

Addresses

Previous addresses

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Physical & registered address used from 05 Dec 2008 to 30 Jun 2011

Address: Co Allott Reeves & Co, 192 Manchester Street, Christchurch

Physical address used from 01 Jul 1997 to 05 Dec 2008

Address: Co Allott Reeves & Co, 120 St Asaph St, Christchurch

Registered address used from 17 Jun 1991 to 05 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 34275

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11391
Individual Flack, Hannah Barbara Sockburn
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 11391
Individual Waine, Sonja Maree Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 11493
Individual Blackmore, Michelle Rae Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackmore, Michael James Beckenham
Christchurch
8023
New Zealand
Individual Robinson, Pania Joy Westmere
Auckland
1022
New Zealand
Individual Robinson, Daniel John Grafton
Auckland
1023
New Zealand
Individual Cuming, Margaret Petrie Christchurch
Individual Robinson, Estate Of Barbara Atawhai
Nelson
Directors

Michelle Rae Blackmore - Director

Appointment date: 15 Aug 1997

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 17 Sep 2009


Sonja Maree Waine - Director

Appointment date: 02 Feb 2015

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 11 May 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 02 Feb 2015


Margaret Petrie Cuming - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 27 Oct 2007

Address: Upper Riccarton, Christchurch,

Address used since 15 Jul 1992


Barbara Noele Robinson - Director (Inactive)

Appointment date: 05 Apr 2002

Termination date: 15 Jul 2003

Address: Atawhai, Nelson,

Address used since 05 Apr 2002


Alan Noel Cuming - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 03 Apr 1998

Address: Christchurch,

Address used since 15 Jul 1992

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road