Shortcuts

Sutherland Builders Limited

Type: NZ Limited Company (Ltd)
9429035992790
NZBN
1301605
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 01 Jun 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Sutherland, Joanne Springston
Christchurch
7616
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Sutherland, Anton Springston
Springston
7616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartnell, Olivia Frances Lincoln
Lincoln
7608
New Zealand
Individual Hartnell, Mathew Jason Lincoln
Lincoln
7608
New Zealand
Individual Hartnell, Matthew Jason Lincoln
Lincoln
7608
New Zealand
Directors

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

Nearby companies

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