Shortcuts

Supremo Limited

Type: NZ Limited Company (Ltd)
9429037750503
NZBN
927834
Company Number
Registered
Company Status
Current address
155 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 13 Aug 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Laing, Phillip Edward Normandale
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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