Superior Access Limited, a registered company, was registered on 23 Aug 2005. 9429034623411 is the business number it was issued. This company has been managed by 5 directors: Kevin Charles Grubi - an active director whose contract began on 23 Aug 2005,
Christine Marsh - an active director whose contract began on 23 Aug 2005,
Nicolas Martin Boughton - an inactive director whose contract began on 23 Aug 2005 and was terminated on 29 Jan 2010,
Linda Mavis Kensington - an inactive director whose contract began on 23 Aug 2005 and was terminated on 29 Jan 2010,
Reuben Peter Yelas - an inactive director whose contract began on 23 Aug 2005 and was terminated on 29 Jan 2010.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Shed 28, 7-23 Cain Road, Penrose, Auckland, 1061 (registered address),
Shed 28, 7-23 Cain Road, Penrose, Auckland, 1061 (physical address),
Shed 28, 7-23 Cain Road, Penrose, Auckland, 1061 (service address),
C/-Whaley Harris Durney, Level 1, 217 Great South Road, Greenlane, Auckland (other address) among others.
Superior Access Limited had been using Level 1, 217 Great South Road, Greenlane, Auckland as their physical address until 14 Aug 2018.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 98 shares (98%). Finally the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous address
Address #1: Level 1, 217 Great South Road, Greenlane, Auckland New Zealand
Physical & registered address used from 23 Aug 2005 to 14 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Marsh, Christine |
Mt Eden Auckland |
17 Feb 2010 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Grubi, Kevin Charles |
Mt Eden Auckland 1024 New Zealand |
17 Feb 2010 - |
Individual | Marsh, Christine |
Mt Eden Auckland |
17 Feb 2010 - |
Entity (NZ Limited Company) | Seton Trustees Limited Shareholder NZBN: 9429036281268 |
Mt Albert Auckland 1025 New Zealand |
17 Feb 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grubi, Kevin Charles |
Mt Eden Auckland 1024 New Zealand |
17 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marsh, Christine |
Mt. Eden, Auckland New Zealand |
23 Aug 2005 - 26 Feb 2013 |
Individual | Grubi, Kevin Charles |
Mt. Eden, Auckland New Zealand |
23 Aug 2005 - 26 Feb 2013 |
Individual | Boughton, Linda Mavis |
Ellerslie, Auckland |
23 Aug 2005 - 03 Mar 2008 |
Individual | Boughton, Nicolas Martin |
Mt Albert Auckland |
23 Aug 2005 - 03 Mar 2008 |
Individual | Yelas, Reuben Peter |
Grey Lynn Auckland |
23 Aug 2005 - 03 Mar 2008 |
Entity | Boughton Trust Limited Shareholder NZBN: 9429035979418 Company Number: 1304555 |
23 Aug 2005 - 03 Mar 2008 | |
Entity | Boughton Trust Limited Shareholder NZBN: 9429035979418 Company Number: 1304555 |
23 Aug 2005 - 03 Mar 2008 |
Kevin Charles Grubi - Director
Appointment date: 23 Aug 2005
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Feb 2010
Christine Marsh - Director
Appointment date: 23 Aug 2005
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Feb 2010
Nicolas Martin Boughton - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 29 Jan 2010
Address: Mt Albert, Auckland,
Address used since 22 Feb 2008
Linda Mavis Kensington - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 29 Jan 2010
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 Aug 2005
Reuben Peter Yelas - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 29 Jan 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Aug 2005
Macky Independent Trustee Limited
Level 1, 217 Great South Road
Murray Independent Trustee Limited
Level 1, 217 Great South Road
Pludthura Independent Trustee Limited
Level 1, 217 Great South Road
Boyd Independent Trustee Limited
Level 1, 217 Great South Road
Redfort Trustee Limited
Level 1 107 Great South Road
Leonard Independent Trustee Limited
Level 1, 217 Great South Road