Sutton Young Limited, a registered company, was launched on 19 Jun 2003. 9429035936138 is the NZBN it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company has been classified. This company has been supervised by 2 directors: Jeremy Tapper - an active director whose contract started on 19 Jun 2003,
Leon Parore - an inactive director whose contract started on 12 Jan 2004 and was terminated on 01 Apr 2008.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 10/36 Sale Street, Freemans Bay, Auckland, 1010 (registered address),
10/36 Sale Street, Freemans Bay, Auckland, 1010 (physical address),
10/36 Sale Street, Freemans Bay, Auckland, 1010 (service address),
119 Wellesley Street West, Auckland Central, Auckland, 1010 (office address) among others.
Sutton Young Limited had been using 119 Wellesley Street West, Auckland Central, Auckland as their registered address up to 19 Jul 2022.
Old names for the company, as we found at BizDb, included: from 19 Jun 2003 to 01 Sep 2003 they were called Bspoke Design Limited.
One entity controls all company shares (exactly 200 shares) - Tapper, Jeremy - located at 1010, Freemans Bay, Auckland.
Principal place of activity
119 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 119 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Oct 2018 to 19 Jul 2022
Address #2: Level 3, 4 Viaduct Harbour Avenue, Maritime Square, Auckland, 1001 New Zealand
Registered & physical address used from 09 Oct 2015 to 23 Oct 2018
Address #3: Level 2, 4 Viaduct Harbour Avenue, Maritime Square, Auckland, 1001 New Zealand
Registered address used from 13 Oct 2010 to 09 Oct 2015
Address #4: Level 2, 4 Viaduct Harbour Avenue, Maratime Square, Auckland New Zealand
Registered address used from 13 May 2009 to 13 Oct 2010
Address #5: Level 2,4 Viaduct Harbour Avenue, Maratime Square, Auckland New Zealand
Physical address used from 13 May 2009 to 09 Oct 2015
Address #6: 31 Sale Street, Freemans Bay, Auckland
Registered & physical address used from 17 Mar 2008 to 13 May 2009
Address #7: Level 1, 472 Karangahape Road, Auckland
Registered address used from 06 Oct 2006 to 17 Mar 2008
Address #8: Level 1, 472 Karangahape Road,, Auckland
Physical address used from 06 Oct 2006 to 17 Mar 2008
Address #9: Level 2, 2 Fitzroy Street, Ponsonby
Physical & registered address used from 14 Jul 2005 to 06 Oct 2006
Address #10: 56 Rose Rd, Grey Lynn, Auckland
Physical & registered address used from 19 Jun 2003 to 14 Jul 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Tapper, Jeremy |
Freemans Bay Auckland 1010 New Zealand |
07 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutton, Mike |
London Wik55h New Zealand |
07 Jul 2005 - 19 Dec 2022 |
Individual | Tapper, Mark Purcell |
Remuera Auckland 1050 New Zealand |
12 Mar 2010 - 27 Sep 2017 |
Individual | Tapper, Fiona |
Remuera Auckland 1050 New Zealand |
07 Jul 2008 - 27 Sep 2017 |
Individual | Tapper, Fiona Jane |
Remuera Auckland 1050 New Zealand |
12 Mar 2010 - 27 Sep 2017 |
Individual | Tapper, Jeremy |
Remuera Auckland |
19 Jun 2003 - 07 Jul 2005 |
Individual | Parore, Leon |
Ponsonby Auckland |
07 Jul 2005 - 07 Jul 2008 |
Individual | Tapper, Jeremy David Purcell |
Remuera Auckland 1050 New Zealand |
12 Mar 2010 - 27 Sep 2017 |
Jeremy Tapper - Director
Appointment date: 19 Jun 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2013
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 27 Sep 2017
Leon Parore - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 01 Apr 2008
Address: Ponsonby, Auckland,
Address used since 12 Jan 2004
Penrose Land Nominee Company Limited
Level 3, 14 Viaduct Harbour Avenue
Vp12 Limited
Level 3, 14 Viaduct Harbour Avenue
Upc Finance Limited
Level 3, 14 Viaduct Harbour Avenue
Lunn Ave Holdings Limited
Level 3, 14 Viaduct Harbour Ave
Upc Evolution Limited
Level 3, 14 Viaduct Harbour Ave
Insolvency Watch Limited
40 Maritime Terrace
Ministry Of Design Limited
2 Learmonth Avenue
Overseas Adventurer Limited
28 Tizard Road
Paprika Limited
8 Palmerston Road
Sorbet Design Limited
5 / 12 Wernham Place
The Letter Q Limited
104 Hinemoa Street
Ymb Limited
33 Fairfax Avenue