Sure As Houses Limited, a registered company, was launched on 22 Mar 2004. 9429035492634 is the NZBN it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was categorised. This company has been supervised by 5 directors: Rodney Alan Dowling - an active director whose contract started on 07 Dec 2009,
Lisa Maree Huria - an active director whose contract started on 08 Oct 2014,
Peter Alexander Graham - an inactive director whose contract started on 25 Jun 2009 and was terminated on 05 Nov 2010,
Rodney Alan Dowling - an inactive director whose contract started on 22 Mar 2004 and was terminated on 25 Jun 2009,
Linda Jacqueline Dowling - an inactive director whose contract started on 22 Mar 2004 and was terminated on 25 Jun 2009.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, specifically: Unit B001, 30 Matarangi Road, East Tamaki, Auckland, 2013 (postal address),
30 Matarangi Road, East Tamaki, Auckland, 2013 (postal address),
Unit B001, 30 Matarangi Road, East Tamaki, Auckland, 2013 (physical address),
Unit B001, 30 Matarangi Road, East Tamaki, Auckland, 2013 (registered address) among others.
Sure As Houses Limited had been using 11 Keenagh Rise, Botany, Auckland as their physical address up until 13 Feb 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 30 Matarangi Road, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 27 Feb 2023
Address #5: Unit B001, 30 Matarangi Road, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 25 May 2023
Principal place of activity
Unit B001, 30 Matarangi Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 11 Keenagh Rise, Botany, Auckland, 2016 New Zealand
Physical address used from 12 Feb 2014 to 13 Feb 2020
Address #2: 11 Keenagh Rise, Dannemora, Auckland, 2016 New Zealand
Registered address used from 05 Mar 2012 to 13 Feb 2020
Address #3: 11 Keenagh Rise, Dannemora,, Auckland, 2016 New Zealand
Physical address used from 05 Mar 2012 to 12 Feb 2014
Address #4: 11 Keenagh Rise, Dannemora, Manukau 2106 New Zealand
Registered address used from 07 May 2009 to 05 Mar 2012
Address #5: 11 Keenagh Rise, Dannemora,manukau 2106 New Zealand
Physical address used from 07 May 2009 to 05 Mar 2012
Address #6: 2/30 Ventnor Rd, Remuera, Auckland
Registered & physical address used from 09 May 2008 to 07 May 2009
Address #7: 15 Aotearoa Tce, Murrays Bay Auckland
Registered address used from 22 Mar 2004 to 09 May 2008
Address #8: 15 Aotearoa Tce, Murrays Bay, Auckland
Physical address used from 22 Mar 2004 to 09 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dowling, Rodney Alan |
Rd 2 Kerikeri 0295 New Zealand |
22 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Huria, Lisa Maree |
Rd 2 Kerikeri 0295 New Zealand |
08 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowling, Linda Jacqueline |
Remuera, Auckland |
22 Mar 2004 - 27 Jun 2010 |
Rodney Alan Dowling - Director
Appointment date: 07 Dec 2009
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 28 Feb 2014
Lisa Maree Huria - Director
Appointment date: 08 Oct 2014
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 08 Oct 2014
Peter Alexander Graham - Director (Inactive)
Appointment date: 25 Jun 2009
Termination date: 05 Nov 2010
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 20 May 2010
Rodney Alan Dowling - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 25 Jun 2009
Address: Dannemore,manukau 2142,
Address used since 30 Apr 2009
Linda Jacqueline Dowling - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 25 Jun 2009
Address: Remuera, Auckland,
Address used since 30 Apr 2009
Master Renovations Limited
10 Keenagh Rise
Limerick B Medical Limited
13 Limerick Place
Ziwi Baby Limited
3 Limerick Place
Tesseract Consulting Limited
80 Kilkenny Drive
Ftw A&b Limited
5 Ardagh Place
Urban Siteworks Limited
3 Ardagh Place
Hullbak Limited
7 Burnaston Court
Jian Li Investment Limited
Flat 5, 617 Chapel Road
River Belle Limited
14 Millisle Place
Rmr Property Limited
119/2 Armoy Drive
Ted E Bear Investments Limited
47 Moyrus Crescent
Yy Trustee Limited
13 Bejoy Rise