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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Glenn Laurance Howe |
Parnell Auckland 1052 New Zealand |
25 Jun 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Glenn Laurence Howe |
Parnell Auckland 1052 New Zealand |
25 Mar 2009 - |
Individual | Tony Laurance Howe |
Remuera Auckland 1050 New Zealand |
19 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Desmond Wallis |
Manly Whangaparaoa, Hibiscus Coast |
14 Apr 2005 - 27 Jun 2010 |
Individual | Shanda Rose Wallis |
Manly Whangaparaoa, Hibiscus Coast |
25 Mar 2009 - 25 Mar 2009 |
Individual | Tony Laurance Howe |
Remuera Auckland |
25 Jun 2004 - 14 Apr 2005 |
Individual | Kay Jocelyn Howe |
Remuera Auckland New Zealand |
25 Mar 2009 - 19 Mar 2015 |
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
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4