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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Chambers, Shale |
Auckland Central Auckland 1010 New Zealand |
16 Dec 2004 - |
Individual | Chambers, Susan Deborah |
Northcote Point North Shore City New Zealand |
16 Apr 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Chambers, Susan Deborah |
Northcote Point North Shore City New Zealand |
16 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chambers, Shale |
Mt Eden Auckland |
16 Apr 2004 - 04 Jun 2004 |
Individual | Chambers, Susan Deborah |
Northcote Point North Shore City New Zealand |
16 Dec 2004 - 09 Aug 2021 |
Individual | Chambers, Brent Stephen |
Northcote Point North Shore City New Zealand |
16 Dec 2004 - 12 Apr 2017 |
Individual | Chambers, Susan Deborah |
Northcote Point North Shore City New Zealand |
16 Dec 2004 - 09 Aug 2021 |
Individual | Dickinson, Laban Peter |
Muriwai 0881 New Zealand |
16 Feb 2018 - 09 Aug 2021 |
Individual | Chambers, Brent Stephen |
Northcote Point North Shore City New Zealand |
16 Apr 2004 - 12 Apr 2017 |
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
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