Shortcuts

Sue Chambers Limited

Type: NZ Limited Company (Ltd)
9429037719258
NZBN
934384
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 05 Apr 2017

Sue Chambers Limited, a registered company, was registered on 16 Nov 1998. 9429037719258 is the NZBN it was issued. The company has been managed by 3 directors: Susan Deborah Chambers - an active director whose contract began on 18 Apr 2005,
Lloyd Malcolm Kirby - an active director whose contract began on 20 Apr 2006,
Brent Stephen Chambers - an inactive director whose contract began on 16 Nov 1998 and was terminated on 01 Apr 2017.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: physical, registered).
Sue Chambers Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address up until 05 Apr 2017.
Old names used by the company, as we found at BizDb, included: from 03 Aug 2021 to 10 Aug 2021 they were called Flux Animation Limited, from 18 Jan 2001 to 03 Aug 2021 they were called Flux Animation Studio Limited and from 16 Nov 1998 to 18 Jan 2001 they were called Flux Animation Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (2%).

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 06 May 2016 to 05 Apr 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 07 Jun 2005 to 05 Apr 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 07 Jun 2005 to 06 May 2016

Address: Level 1, 194 Great North Road, Grey Lynn, Auckland

Registered & physical address used from 16 Dec 2004 to 07 Jun 2005

Address: 33 George Street, Newmarket, Auckland

Registered address used from 14 Jun 2004 to 16 Dec 2004

Address: Level 1, 194 Great North Road, Grey Lynn

Registered address used from 16 Apr 2004 to 14 Jun 2004

Address: Level 1, 194 Great North Road, Grey Lynn

Physical address used from 16 Apr 2004 to 16 Apr 2004

Address: 33 George Street, New Markets, Auckland

Physical address used from 16 Apr 2004 to 16 Apr 2004

Address: 33 George Street, New Markets, Auckland

Registered address used from 03 May 2002 to 16 Apr 2004

Address: 496 Great North Road, Grey Lynn, Auckland

Physical address used from 01 May 2001 to 16 Apr 2004

Address: 33 George Street, Newmarket, Auckland

Physical address used from 01 May 2001 to 01 May 2001

Address: Level 1, 194 Great North Road, Grey Lynn, Auckland

Physical address used from 01 May 2001 to 01 May 2001

Address: Level 1, 194 Great North Road, Grey Lynn, Auckland

Registered address used from 02 Dec 2000 to 03 May 2002

Address: 19 Chamberlain Road, Grey Lynn

Registered address used from 15 May 2000 to 02 Dec 2000

Address: 19 Chamberlain Road, Grey Lynn

Registered address used from 12 Apr 2000 to 15 May 2000

Address: 19 Chamberlain Road, Grey Lynn

Physical address used from 18 Nov 1998 to 01 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Chambers, Shale Auckland Central
Auckland
1010
New Zealand
Individual Chambers, Susan Deborah Northcote Point
North Shore City

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Chambers, Susan Deborah Northcote Point
North Shore City

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chambers, Shale Mt Eden
Auckland
Individual Chambers, Susan Deborah Northcote Point
North Shore City

New Zealand
Individual Chambers, Brent Stephen Northcote Point
North Shore City

New Zealand
Individual Chambers, Susan Deborah Northcote Point
North Shore City

New Zealand
Individual Dickinson, Laban Peter Muriwai
0881
New Zealand
Individual Chambers, Brent Stephen Northcote Point
North Shore City

New Zealand
Directors

Susan Deborah Chambers - Director

Appointment date: 18 Apr 2005

Address: Northcote Point, North Shore City, 0627 New Zealand

Address used since 03 Jun 2008


Lloyd Malcolm Kirby - Director

Appointment date: 20 Apr 2006

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 25 Mar 2010


Brent Stephen Chambers - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 01 Apr 2017

Address: Northcote Point, North Shore City, 0627 New Zealand

Address used since 03 Jun 2008

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive