Supremo Limited, a registered company, was incorporated on 29 Sep 1998. 9429037750503 is the NZ business identifier it was issued. The company has been run by 3 directors: Philip Edward Laing - an active director whose contract began on 01 Oct 1998,
Phillip Edward Laing - an active director whose contract began on 01 Oct 1998,
Garth Osmond Melville - an inactive director whose contract began on 29 Sep 1998 and was terminated on 01 Oct 1998.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 155 Gracefield Road, Gracefield, Lower Hutt, 5010 (types include: registered, physical).
Supremo Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their physical address up to 13 Aug 2015.
Previous names used by this company, as we managed to find at BizDb, included: from 29 Sep 1998 to 15 Oct 1998 they were named Cascade Solutions Limited.
One entity controls all company shares (exactly 100 shares) - Laing, Phillip Edward - located at 5010, Normandale, Lower Hutt.
Previous addresses
Address: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Physical & registered address used from 02 May 2014 to 13 Aug 2015
Address: Deans And Associates Ltd, Unit 4 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 23 Apr 2012 to 02 May 2014
Address: Deans And Rees Ltd, Unit 4 73 Kenepuru Drive, Porirua New Zealand
Registered & physical address used from 21 Jul 2008 to 23 Apr 2012
Address: Brunton Cropp & Co, 2nd Floor, 21-23 Andrews Avenue, Lower Hutt
Physical & registered address used from 07 May 2002 to 21 Jul 2008
Address: 85 College Hill, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 07 May 2002
Address: 85 College Hill, Ponsonby, Auckland
Registered address used from 22 Oct 1998 to 12 Apr 2000
Address: 2nd Floor, 15 Daly Street, Lower Hutt
Physical address used from 22 Oct 1998 to 07 May 2002
Address: 85 College Hill, Ponsonby, Auckland
Physical address used from 22 Oct 1998 to 22 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Laing, Phillip Edward |
Normandale Lower Hutt 5010 New Zealand |
29 Sep 1998 - |
Philip Edward Laing - Director
Appointment date: 01 Oct 1998
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 28 Apr 2010
Phillip Edward Laing - Director
Appointment date: 01 Oct 1998
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 28 Apr 2010
Garth Osmond Melville - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 01 Oct 1998
Address: Devonport, Auckland,
Address used since 29 Sep 1998
Malrose Crane & Hire Limited
161 Gracefield Road
Diesel Tech Limited
186 Gracefield Road
Dfl Group Distribution Limited
Unit 1, 199 Gracefield Road
Myriad Productions & Engineering Limited
168 Gracefield Road
Myriad Engineering Limited
168 Gracefield Road
Recon Electrical Services Limited
228 Gracefield Road