Sutherland Builders Limited, a registered company, was launched on 15 May 2003. 9429035992790 is the NZ business number it was issued. The company has been supervised by 3 directors: Anton Sutherland - an active director whose contract began on 15 May 2003,
Mathew Jason Hartnell - an inactive director whose contract began on 27 Jun 2016 and was terminated on 18 Jul 2022,
Joanne Sutherland - an inactive director whose contract began on 15 May 2003 and was terminated on 27 Jun 2016.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Sutherland Builders Limited had been using 28 Everest Way, Springston, Christchurch as their registered address until 01 Jun 2018.
Previous aliases for the company, as we established at BizDb, included: from 07 Jul 2016 to 18 Jul 2022 they were called Sutherland and Hartnell Built Limited, from 06 Jul 2016 to 07 Jul 2016 they were called Sutherland and Hartnell Build Limited and from 15 May 2003 to 06 Jul 2016 they were called Sutherland Contracting 2003 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2 shares (0.2%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 998 shares (99.8%).
Previous addresses
Address: 28 Everest Way, Springston, Christchurch, 7674 New Zealand
Registered & physical address used from 12 May 2011 to 01 Jun 2018
Address: 28 Everest Way, Springston New Zealand
Registered & physical address used from 25 Jun 2009 to 12 May 2011
Address: 14 Toorak Avenue, Avonhead, Christchurch
Physical & registered address used from 15 May 2003 to 25 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Sutherland, Joanne |
Springston Christchurch 7616 New Zealand |
15 May 2003 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Sutherland, Anton |
Springston Springston 7616 New Zealand |
15 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartnell, Olivia Frances |
Lincoln Lincoln 7608 New Zealand |
04 Jul 2016 - 18 Jul 2022 |
Individual | Hartnell, Mathew Jason |
Lincoln Lincoln 7608 New Zealand |
08 Jul 2016 - 18 Jul 2022 |
Individual | Hartnell, Matthew Jason |
Lincoln Lincoln 7608 New Zealand |
04 Jul 2016 - 08 Jul 2016 |
Anton Sutherland - Director
Appointment date: 15 May 2003
Address: Springston, Christchurch, 7616 New Zealand
Address used since 30 May 2016
Mathew Jason Hartnell - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 18 Jul 2022
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 31 May 2017
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Jun 2016
Joanne Sutherland - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 27 Jun 2016
Address: Springston, Christchurch, 7616 New Zealand
Address used since 30 May 2016
Mulqueen Investments Limited
14 Everest Way
V & J Property Trust Limited
10 Everest Way
Ecoplumbers Limited
45 Leeston Road
Taylor Pump Servicing Limited
2 Leeston Road
Gulfbay Enterprise Limited
31 Leeston Road
User Research Limited
33b Leeston Road