Shortcuts

Suburban Estates Limited

Type: NZ Limited Company (Ltd)
9429031975742
NZBN
124047
Company Number
Registered
Company Status
Current address
26 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Apr 2017

Suburban Estates Limited, a registered company, was registered on 02 Dec 1953. 9429031975742 is the NZ business identifier it was issued. The company has been managed by 5 directors: Christopher Ian Glynn Wilson - an active director whose contract began on 06 Jul 1992,
Ian Ramsay Kearney - an active director whose contract began on 29 May 2023,
John Louis Woodward - an inactive director whose contract began on 06 Jul 1992 and was terminated on 17 May 2010,
Mark Howard Kippenberger - an inactive director whose contract began on 01 Oct 2003 and was terminated on 29 Oct 2004,
Barry George Hadlee - an inactive director whose contract began on 06 Jul 1992 and was terminated on 30 Sep 2003.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 26 Peterborough Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Suburban Estates Limited had been using Unit 2, 1 Homersham Place, Burnside, Christchurch as their physical address up until 20 Apr 2017.
One entity controls all company shares (exactly 25000 shares) - Wilson, Christopher Ian Glynn - located at 8013, Merivale, Christchurch.

Addresses

Previous addresses

Address: Unit 2, 1 Homersham Place, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Feb 2012 to 20 Apr 2017

Address: 217 Gloucester Street, Christchurch New Zealand

Registered address used from 26 Feb 2009 to 24 Feb 2012

Address: 217 Gloucester Street, Christchurvch New Zealand

Physical address used from 27 Jun 1997 to 24 Feb 2012

Address: 315 Manchester Street, Christchurch

Registered address used from 15 Aug 1991 to 26 Feb 2009

Address: Messrs Ernst Young, 227 Cambridge Terrace, Christchurch

Registered address used from 14 Jun 1991 to 15 Aug 1991

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Individual Wilson, Christopher Ian Glynn Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodward, John Louis Christchurch
Directors

Christopher Ian Glynn Wilson - Director

Appointment date: 06 Jul 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 22 Apr 2020

Address: Christchurch, 8011 New Zealand

Address used since 01 Apr 2016


Ian Ramsay Kearney - Director

Appointment date: 29 May 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 29 May 2023


John Louis Woodward - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 17 May 2010

Address: Christchurch, 8022 New Zealand

Address used since 06 Jul 1992


Mark Howard Kippenberger - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 29 Oct 2004

Address: St Martins, Christchurch,

Address used since 01 Oct 2003


Barry George Hadlee - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 30 Sep 2003

Address: Christchurch,

Address used since 06 Jul 1992

Nearby companies

Sovereign Palms Limited
26 Peterborough Street

Suburban Contracting Limited
26 Peterborough Street

Wickham Trustee Company Limited
19a Kilmore Street

Gcl Trustees No 10 Limited
6 Peterborough Lane

Gcl Operations Limited
6 Peterborough Lane

Gcl Trustees No 11 Limited
6 Peterborough Lane