Shortcuts

The Usual Suspects Limited

Type: NZ Limited Company (Ltd)
9429034615164
NZBN
1675391
Company Number
Registered
Company Status
Current address
First Floor
8 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 11 Aug 2014

The Usual Suspects Limited, a registered company, was launched on 30 Aug 2005. 9429034615164 is the NZ business number it was issued. This company has been managed by 4 directors: Jason William Herron - an active director whose contract began on 30 Aug 2005,
Shawn Thomas Cody - an active director whose contract began on 28 May 2007,
Peter Andrew Bartosh - an inactive director whose contract began on 30 Aug 2005 and was terminated on 28 May 2007,
Peter Andrew Smith - an inactive director whose contract began on 30 Aug 2005 and was terminated on 30 Aug 2005.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: First Floor, 8 Church Street, Queenstown, 9300 (types include: registered, physical).
The Usual Suspects Limited had been using Box 5, 1St Floor, Bradleys Building, Cow Lane, Queenstown as their physical address up until 11 Aug 2014.
A total of 100 shares are issued to 9 shareholders (5 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 12 shares (12%). Lastly we have the 3rd share allocation (13 shares 13%) made up of 3 entities.

Addresses

Previous addresses

Address: Box 5, 1st Floor, Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Physical & registered address used from 30 Jul 2013 to 11 Aug 2014

Address: C/-herron Accounting, Level 1 Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Registered & physical address used from 18 Jul 2011 to 30 Jul 2013

Address: C/-herron Macdonald, Level 1 Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Physical & registered address used from 29 Jul 2010 to 18 Jul 2011

Address: C/-herron Macdonald, Stagepost Building, Murray Terrace, Cromwell New Zealand

Registered & physical address used from 30 Aug 2005 to 29 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bartosh, Peter Andrew Bethlehem
Shares Allocation #2 Number of Shares: 12
Individual Cody, Linda Ann Queenstown
Queenstown
9300
New Zealand
Individual King, Anthony Justin Queenstown 9300

New Zealand
Individual Cody, Shaun Thomas Queenstown
Queenstown
9300
New Zealand
Shares Allocation #3 Number of Shares: 13
Individual Herron, Bridget Ann Dalefield
Queenstown

New Zealand
Individual Campbell, Peter Russell Dalefield
Queenstown

New Zealand
Individual Herron, Jason William Dalefield
Queenstown

New Zealand
Shares Allocation #4 Number of Shares: 13
Individual Zimmerman, Walter Queenstown

New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Zimmerman, Dale Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herron, Jason William Queenstown
Individual Smith, Peter Andrew Bethlehem
Individual Boivin, Bruce Alexander Rd1
Queenstown
Individual Bartosh, Peter Andrew Bethlehem
Individual Bartosh, Leanne Bethlehem
Individual Patterson, Garry James Remarkables
Queenstown
Directors

Jason William Herron - Director

Appointment date: 30 Aug 2005

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 27 Jul 2015


Shawn Thomas Cody - Director

Appointment date: 28 May 2007

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 22 Jul 2013


Peter Andrew Bartosh - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 28 May 2007

Address: Bethlehem,

Address used since 30 Aug 2005


Peter Andrew Smith - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 30 Aug 2005

Address: Bethlehem,

Address used since 30 Aug 2005