Shortcuts

Supre Nz Limited

Type: NZ Limited Company (Ltd)
9429035943068
NZBN
1325281
Company Number
Registered
Company Status
085470175
GST Number
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Level 1, 72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 05 Jun 2020
Level 1, 71 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 15 Jun 2020

Supre Nz Limited, a registered company, was incorporated on 17 Jun 2003. 9429035943068 is the business number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been categorised. The company has been run by 6 directors: Ashley James Hardwick - an active director whose contract began on 30 Sep 2013,
Nigel Grant Austin - an active director whose contract began on 30 Sep 2013,
Hans Van Der Meulen - an inactive director whose contract began on 17 Jun 2003 and was terminated on 30 Sep 2013,
Helen Van Der Meulen - an inactive director whose contract began on 17 Jun 2003 and was terminated on 16 Jul 2013,
Cathy Van Der Meulen - an inactive director whose contract began on 24 Oct 2003 and was terminated on 04 Mar 2013.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 71 Taharoto Road, Takapuna, Auckland, 0622 (types include: physical, service).
Supre Nz Limited had been using 5 Timberly Road, Airport Oaks, Auckland as their physical address up to 15 Jun 2020.
One entity controls all company shares (exactly 1000 shares) - Cotton On International Pty Ltd - located at 0622, North Geelong.

Addresses

Principal place of activity

Level 1, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 5 Timberly Road, Airport Oaks, Auckland, 2022 New Zealand

Physical & registered address used from 22 Nov 2013 to 15 Jun 2020

Address #2: C/-hayes Knight North Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0751 New Zealand

Registered & physical address used from 12 Mar 2013 to 22 Nov 2013

Address #3: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 30 Apr 2008 to 12 Mar 2013

Address #4: 1/100 Bush Road, Albany, Auckland

Registered & physical address used from 17 Jun 2003 to 30 Apr 2008

Contact info
64 9887 9378
05 Jun 2020 Phone
cosec@cottonon.com.au
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
cottonongroup.com.au
20 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cotton On International Pty Ltd North Geelong
3215
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Supre Pty Limited North Geelong, Victoria
3215
Australia

Ultimate Holding Company

23 Nov 2019
Effective Date
Cotton On Group Investments Pty Ltd
Name
Company
Type
634090092
Ultimate Holding Company Number
AU
Country of origin
14 Shepherd Court
North Geelong
Victoria 3215
Australia
Address
Directors

Ashley James Hardwick - Director

Appointment date: 30 Sep 2013

ASIC Name: Cotton On Clothing Pty. Ltd.

Address: Newtown, 3220 Australia

Address used since 01 Jun 2022

Address: North Geelong, 3215 Australia

Address: St Kilda West, 3182 Australia

Address used since 30 Sep 2013


Nigel Grant Austin - Director

Appointment date: 30 Sep 2013

ASIC Name: Cotton On Clothing Pty. Ltd.

Address: Ceres, 3221 Australia

Address used since 30 Sep 2013

Address: North Geelong, 3215 Australia


Hans Van Der Meulen - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 30 Sep 2013

Address: Dover Heights, Sydney, Australia,

Address used since 17 Jun 2003


Helen Van Der Meulen - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 16 Jul 2013

Address: Dover Heights, Sydney, Australia,

Address used since 17 Jun 2003


Cathy Van Der Meulen - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 04 Mar 2013

Address: Dover Heights, Sydney, Nsw, Australia,

Address used since 24 Oct 2003


Anna Van Der Meulen - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 04 Mar 2013

Address: Dover Heights, Sydney, Australia,

Address used since 14 Jul 2005

Nearby companies

Premier Seeds Limited
71f Montgomerie Road

Fredman Tables Limited
55 Aintree Ave

Santo Industries Limited
55 Aintree Ave

Book Systems International Limited
Unit 3, 197 Montgomerie Road

Multi Freight Limited
Unit 3, 197 Montgomerie Road

Fleetwood Limited
44 Montgomerie Road

Similar companies