Shortcuts

Supreme Motorhome Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429035921646
NZBN
1335234
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical address used since 26 Jan 2017

Supreme Motorhome Manufacturing Limited, a registered company, was incorporated on 19 Jun 2003. 9429035921646 is the NZBN it was issued. The company has been managed by 3 directors: Glenn Laurence Howe - an active director whose contract started on 19 Jun 2003,
William Desmond Wallis - an inactive director whose contract started on 08 May 2007 and was terminated on 20 Oct 2010,
Tony Laurence Howe - an inactive director whose contract started on 19 Jun 2003 and was terminated on 08 May 2007.
Updated on 14 May 2022, our database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: registered, physical).
Supreme Motorhome Manufacturing Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up until 26 Jan 2017.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 99 shares (99%).

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Feb 2015 to 26 Jan 2017

Address: Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 11 Mar 2014 to 19 Feb 2015

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 11 Mar 2014 to 19 Feb 2015

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 07 Mar 2012 to 11 Mar 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 02 Mar 2010 to 07 Mar 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 02 Mar 2010 to 11 Mar 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 19 Jun 2003 to 02 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Glenn Laurance Howe Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Glenn Laurence Howe Parnell
Auckland
1052
New Zealand
Individual Tony Laurance Howe Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual William Desmond Wallis Manly
Whangaparaoa, Hibiscus Coast
Individual Shanda Rose Wallis Manly
Whangaparaoa, Hibiscus Coast
Individual Tony Laurance Howe Remuera
Auckland
Individual Kay Jocelyn Howe Remuera
Auckland

New Zealand
Directors

Glenn Laurence Howe - Director

Appointment date: 19 Jun 2003

Address: 10 Ruskin Street, Parnell, Auckalnd, 1052 New Zealand

Address used since 07 Feb 2019

Address: 176 Upland Road, Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2010


William Desmond Wallis - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 20 Oct 2010

Address: Manly, Whangaparaoa, Hibiscus Coast,

Address used since 08 May 2007


Tony Laurence Howe - Director (Inactive)

Appointment date: 19 Jun 2003

Termination date: 08 May 2007

Address: Remuera, Auckland,

Address used since 19 Jun 2003