Shortcuts

Sudankat Limited

Type: NZ Limited Company (Ltd)
9429034870556
NZBN
1614235
Company Number
Registered
Company Status
Current address
6/28 Belgium Street
Ostend
Waiheke Island 1081
New Zealand
Physical address used since 29 Jun 2018
453b Sea View Road
Onetangi
Waiheke Island 1081
New Zealand
Registered & service address used since 17 Mar 2023

Sudankat Limited was registered on 30 Mar 2005 and issued a business number of 9429034870556. The registered LTD company has been run by 2 directors: Suzanne Lisa Scott - an active director whose contract began on 30 Mar 2005,
Blake Colin Scott - an active director whose contract began on 30 Mar 2005.
According to the BizDb information (last updated on 14 Mar 2024), this company uses 2 addresses: 453B Sea View Road, Onetangi, Waiheke Island, 1081 (registered address),
453B Sea View Road, Onetangi, Waiheke Island, 1081 (service address),
6/28 Belgium Street, Ostend, Waiheke Island, 1081 (physical address).
Up until 17 Mar 2023, Sudankat Limited had been using 6/28 Belgium Street, Ostend, Waiheke Island as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Scott, Blake Colin (an individual) located at Onetangi, Waiheke Island.
Another group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Fraser, Anthony John - located at Remuera, Auckland,
Scott, Blake Collin - located at Onetangi, Waiheke Island.

Addresses

Previous addresses

Address #1: 6/28 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand

Registered & service address used from 29 Jun 2018 to 17 Mar 2023

Address #2: 1/11 Moa Avenue, Oneroa, Waiheke Island, Auckland, 1081 New Zealand

Registered address used from 30 Mar 2016 to 29 Jun 2018

Address #3: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand

Registered address used from 13 Mar 2014 to 30 Mar 2016

Address #4: 32 Anzac Valley Road, Auckland, 0614 New Zealand

Registered address used from 08 Jun 2011 to 13 Mar 2014

Address #5: 32 Anzac Valley Road, Auckland, 0614 New Zealand

Physical address used from 08 Jun 2011 to 29 Jun 2018

Address #6: 13 Whitshire Mews, Massey East, Auckland New Zealand

Registered & physical address used from 19 May 2010 to 08 Jun 2011

Address #7: 48 Orchard Road, Ngatea

Physical & registered address used from 30 Mar 2005 to 19 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Scott, Blake Colin Onetangi
Waiheke Island
Shares Allocation #2 Number of Shares: 98
Individual Fraser, Anthony John Remuera
Auckland

New Zealand
Individual Scott, Blake Collin Onetangi
Waiheke Island

New Zealand
Directors

Suzanne Lisa Scott - Director

Appointment date: 30 Mar 2005

Address: Waitekere, Auckland, 0614 New Zealand

Address used since 30 May 2011


Blake Colin Scott - Director

Appointment date: 30 Mar 2005

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 20 Mar 2016

Nearby companies

Sam Harrop Wine Limited
26 Manuka Road

Harrop Wine Consultancy Limited
26 Manuka Road

Wai-rd Electrical Limited
22 Kiwi Street

Mossalot Limited
22 Kiwi Street

Venue Waiheke Limited
142 Ocean View Road

B-line Scaffolding (2012) Limited
142 Ocean View Road