Sulo (N.z.) Limited was started on 21 Apr 2008 and issued a business number of 9429032871258. The registered LTD company has been supervised by 13 directors: Paul David Washer - an active director whose contract began on 31 Mar 2021,
Kathryn Michelle De Bont - an active director whose contract began on 17 Mar 2023,
Eric Grant Kjestrup - an active director whose contract began on 17 Mar 2023,
Jonathon David West - an inactive director whose contract began on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract began on 21 Jun 2019 and was terminated on 29 Apr 2022.
As stated in the BizDb information (last updated on 17 Mar 2024), this company uses 3 addresses: 13 Kerwyn Avenue, East Tamaki, 2013 (office address),
13 Kerwyn Avenue, East Tamaki, 2013 (postal address),
13 Kerwyn Avenue, East Tamaki, 2013 (delivery address),
8 Maui Street, Pukete, Hamilton, 3200 (registered address) among others.
Up until 27 Sep 2018, Sulo (N.z.) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb identified other names for this company: from 21 Apr 2008 to 24 Jul 2014 they were called Sulo Talbot Limited.
A total of 600000 shares are issued to 2 groups (2 shareholders in total). In the first group, 200000 shares are held by 1 entity, namely:
002 605 192 - Sulo Mgb Australia Pty Ltd (an other) located at 658 Church Street, Cremorne, Victoria postcode 3121.
Then there is a group that consists of 1 shareholder, holds 66.67% shares (exactly 400000 shares) and includes
002 605 192 - Sulo Mgb Australia Pty Ltd - located at 658 Church Street, Cremorne, Victoria. Sulo (N.z.) Limited is categorised as "Manufacturing nec dairy" (business classification C259907).
Principal place of activity
13 Kerwyn Avenue, East Tamaki, 2013 New Zealand
Previous addresses
Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 27 Aug 2014 to 27 Sep 2018
Address #2: Gate 4, 13 Kerwyn Avenue, East Tamaki, 2013 New Zealand
Physical & registered address used from 09 Dec 2011 to 27 Aug 2014
Address #3: C/-talbot Plastics Limited, 78 Wigram Road, Christchurch New Zealand
Physical & registered address used from 21 Apr 2008 to 09 Dec 2011
Basic Financial info
Total number of Shares: 600000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Other (Other) | 002 605 192 - Sulo Mgb Australia Pty Ltd |
658 Church Street, Cremorne Victoria 3121 Australia |
21 Apr 2008 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Other (Other) | 002 605 192 - Sulo Mgb Australia Pty Ltd |
658 Church Street, Cremorne Victoria 3121 Australia |
21 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sw Holdings 2021 Limited Shareholder NZBN: 9429031871112 Company Number: 133960 |
21 Apr 2008 - 22 Dec 2011 | |
Entity | Sw Holdings 2021 Limited Shareholder NZBN: 9429031871112 Company Number: 133960 |
21 Apr 2008 - 22 Dec 2011 | |
Entity | Talbot Plastics Limited Shareholder NZBN: 9429031871112 Company Number: 133960 |
21 Apr 2008 - 22 Dec 2011 | |
Entity | Talbot Plastics Limited Shareholder NZBN: 9429031871112 Company Number: 133960 |
21 Apr 2008 - 22 Dec 2011 |
Ultimate Holding Company
Paul David Washer - Director
Appointment date: 31 Mar 2021
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2023
Address: South Yarra, Victoria, 3141 Australia
Address used since 14 May 2021
Address: South Yarra, Victoria, 3141 Australia
Address used since 31 Mar 2021
Kathryn Michelle De Bont - Director
Appointment date: 17 Mar 2023
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Northcote, Victoria, 3070 Australia
Address used since 17 Mar 2023
Eric Grant Kjestrup - Director
Appointment date: 17 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Mar 2023
Jonathon David West - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 17 Mar 2023
ASIC Name: Circular Plastics Australia Pty Ltd
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: Bronte, N S W, 2024 Australia
Address used since 17 Sep 2018
Anita Janeece James - Director (Inactive)
Appointment date: 21 Jun 2019
Termination date: 29 Apr 2022
Address: Glen Iris, Vic, 3146 Australia
Address used since 24 Nov 2021
Address: Glen Iris, 3046 Australia
Address used since 21 Jun 2019
Richard Charles Betts - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Mar 2021
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Jul 2015
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Malcolm Peter Bundey - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 17 Sep 2018
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 May 2017
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Brian Anthony Cridland - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 22 Dec 2015
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Birchgrove, New South Wales, 2041 Australia
Address used since 08 Aug 2014
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Darren Leigh Brown - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 01 Jul 2015
Address: Williamstown, Victoria, 3016 Australia
Address used since 08 Aug 2014
Mark Roderick Leary - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 08 Aug 2014
Address: Terrigal, New South Wales 2260, Australia,
Address used since 21 Apr 2008
Michael Ronald Huston - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 08 Aug 2014
Address: Macmasters Beach, New South Wales 2251, Australia,
Address used since 21 Apr 2008
Stephen Ernest Wilson - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 10 Jul 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 21 Apr 2008
John Patrick Lovett - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 19 Sep 2011
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Apr 2008
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5
Alba Industries Anz Limited
137 Vincent Street
Kohler New Zealand Limited
Level 6, Chorus House, 66 Wyndham Street
Milk Kitchen Limited
Level 8, Chorus House, 66 Wyndham Street
Nanolayr Limited
Level 6, 51-53 Shortland Street
Pact Group Holdings (nz) Limited
Level 6, 57 Symonds Street