Sutherland Solutions Limited was registered on 18 Jun 2004 and issued an NZ business number of 9429035337515. The registered LTD company has been run by 6 directors: Shannon Sutherland - an active director whose contract started on 31 Aug 2007,
Shannon Katie Sutherland - an active director whose contract started on 31 Aug 2007,
Andrew Ian Sutherland - an active director whose contract started on 25 Jul 2016,
Andrew Sutherland - an active director whose contract started on 25 Jul 2016,
Andrew Ian Sutherland - an inactive director whose contract started on 18 Jun 2004 and was terminated on 31 Aug 2007.
According to BizDb's database (last updated on 23 Mar 2025), the company uses 1 address: 9 Mcnally Road, Pukekohe, 2676 (type: registered, service).
Up until 18 May 2018, Sutherland Solutions Limited had been using Counter Delivery, Highway 22 General Store, 1056 Paerata Road, Pukekohe as their physical address.
BizDb found previous aliases for the company: from 09 Jul 2004 to 30 Apr 2007 they were called Sms Crown Desserts Limited, from 18 Jun 2004 to 09 Jul 2004 they were called Fresh and Tasty Desserts Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Sutherland, Shannon Katie (a director) located at Pukekohe, Pukekohe postcode 2120,
Sutherland, Andrew Ian (a director) located at Pukekohe, Pukekohe postcode 2120,
Franklin Trustee Services (2017) Limited (an entity) located at 1 Wesley Street, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Sutherland, Andrew Ian - located at Pukekohe, Pukekohe.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Sutherland, Shannon Katie, located at Pukekohe, Pukekohe (a director). Sutherland Solutions Limited is categorised as "Building consultancy service" (business classification M692310).
Other active addresses
Address #4: 53 Crown Road, Paerata, 2120 New Zealand
Service address used from 14 Dec 2022
Address #5: 9 Mcnally Road, Pukekohe, 2676 New Zealand
Registered & service address used from 30 Jan 2025
Principal place of activity
9 Mcnally Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: Counter Delivery, Highway 22 General Store, 1056 Paerata Road, Pukekohe, 2120 New Zealand
Physical address used from 12 Apr 2017 to 18 May 2018
Address #2: Counter Delivery, Highway 22 General Store, 1056 Paerata Road, Pukekohe New Zealand
Physical address used from 06 Jun 2007 to 12 Apr 2017
Address #3: Crown Road, Paerata, Pukekohe New Zealand
Registered address used from 06 Jun 2007 to 18 May 2018
Address #4: 35-37 Revel Avenue, Mt Roskill
Registered address used from 13 Aug 2004 to 06 Jun 2007
Address #5: 1/8 Redoubt Road, Manukau, Auckland
Physical address used from 18 Jun 2004 to 06 Jun 2007
Address #6: 1/8 Redoubt Road, Manukau, Auckland
Registered address used from 18 Jun 2004 to 13 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Sutherland, Shannon Katie |
Pukekohe Pukekohe 2120 New Zealand |
10 May 2018 - |
Director | Sutherland, Andrew Ian |
Pukekohe Pukekohe 2120 New Zealand |
10 May 2018 - |
Entity (NZ Limited Company) | Franklin Trustee Services (2017) Limited Shareholder NZBN: 9429045918919 |
1 Wesley Street Pukekohe 2120 New Zealand |
10 May 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sutherland, Andrew Ian |
Pukekohe Pukekohe 2120 New Zealand |
10 May 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sutherland, Shannon Katie |
Pukekohe Pukekohe 2120 New Zealand |
10 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Andrew Ian |
Manukau Auckland |
18 Jun 2004 - 04 Nov 2005 |
Individual | Sutherland, Shannon |
1056 Paerata Road Pukekohe New Zealand |
31 Aug 2007 - 10 May 2018 |
Individual | Tinker, Robert Shane |
One Tree Hill Auckland |
18 Jun 2004 - 27 Jun 2010 |
Individual | Sutherland, Andrew |
General Store 1056 Paerata Road, Pukekohe New Zealand |
23 Mar 2009 - 10 May 2018 |
Shannon Sutherland - Director
Appointment date: 31 Aug 2007
Address: 1056 Paerata Road, Pukekohe, 2120 New Zealand
Address used since 02 May 2016
Shannon Katie Sutherland - Director
Appointment date: 31 Aug 2007
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Oct 2019
Address: Pukekohe, 2120 New Zealand
Address used since 10 May 2018
Andrew Ian Sutherland - Director
Appointment date: 25 Jul 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Oct 2019
Address: Pukekohe, 2120 New Zealand
Address used since 10 May 2018
Andrew Sutherland - Director
Appointment date: 25 Jul 2016
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 25 Jul 2016
Andrew Ian Sutherland - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 31 Aug 2007
Address: Manukau, Auckland,
Address used since 18 Jun 2004
Robert Shane Tinker - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 27 Oct 2005
Address: One Tree Hill, Auckland,
Address used since 18 Jun 2004
The Pastry Kitchen Limited
Crown Road
Aaa Produce Limited
10 Tuhimata Road
Deeva & Alina Trustee Limited
1056 Paerata Road
Nz Crowne Group Infrastructure Limited
105a Crown Road
Lakenvelder Limited
1046a Paerata Road
Schaal Holdings Limited
1046a Paerata Road
Absolute Building Inspections Limited
217 King Street
Estimation Limited
13 Grace James Road
Franklin Architectural Design Limited
3 Harris St
Next Architecture Limited
9 Laurelwood Avenue
Property Safe (nz) Limited
Room E, 30 King Street
Scaffcon Limited
1819 Great South Road