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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Individual | Wilson, Christopher Ian Glynn |
Merivale Christchurch 8014 New Zealand |
02 Dec 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodward, John Louis |
Christchurch |
02 Dec 1953 - 26 Jul 2004 |
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
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