Shortcuts

Supreme Plasterers Limited

Type: NZ Limited Company (Ltd)
9429038058875
NZBN
862659
Company Number
Registered
Company Status
68405742
GST Number
No Abn Number
Australian Business Number
E324130
Industry classification code
Plastering
Industry classification description
Current address
53 Alford Street
Waterview
Auckland 1026
New Zealand
Registered & physical & service address used since 12 Sep 2012
53 Alford Street
Waterview
Auckland 1026
New Zealand
Postal & office & delivery address used since 03 Sep 2019

Supreme Plasterers Limited, a registered company, was incorporated on 24 Jun 1997. 9429038058875 is the NZ business number it was issued. "Plastering" (ANZSIC E324130) is how the company was categorised. The company has been supervised by 7 directors: Brad Desmond Purcell - an active director whose contract began on 01 Sep 2017,
Paul George Purcell - an inactive director whose contract began on 01 Sep 2017 and was terminated on 26 Feb 2018,
Joseph Phillip Purcell - an inactive director whose contract began on 24 Jun 1997 and was terminated on 15 Nov 2017,
Ronald Pomare Malloy - an inactive director whose contract began on 24 Jun 1997 and was terminated on 25 Jun 2004,
Sonny Mau Solomona - an inactive director whose contract began on 24 Jun 1997 and was terminated on 12 May 1999.
Updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: 53 Alford Street, Waterview, Auckland, 1026 (type: postal, office).
Supreme Plasterers Limited had been using Suite 1, 571 Great North Road, Grey Lynn, Auckland as their physical address until 12 Sep 2012.
One entity controls all company shares (exactly 1000 shares) - Purcell, Joseph Phillip - located at 1026, Waterview, Auckland.

Addresses

Principal place of activity

53 Alford Street, Waterview, Auckland, 1026 New Zealand


Previous addresses

Address #1: Suite 1, 571 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 02 Apr 2012 to 12 Sep 2012

Address #2: 55 Albany Road, Herne Bay, Auckland

Registered address used from 26 Sep 2001 to 26 Sep 2001

Address #3: 53 Alford Street, Waterview, Auckland New Zealand

Registered address used from 26 Sep 2001 to 12 Sep 2012

Address #4: 11 Golf Avenue, Otahuhu, Auckland

Registered address used from 11 Apr 2000 to 26 Sep 2001

Address #5: 53 Alford Street, Waterview, Auckland New Zealand

Physical address used from 20 Dec 1999 to 02 Apr 2012

Address #6: 318 Mount Eden Road, Mount Eden, Auckland

Physical address used from 20 Dec 1999 to 20 Dec 1999

Address #7: 11 Golf Avenue, Otahuhu, Auckland

Registered address used from 21 Sep 1999 to 11 Apr 2000

Contact info
64 021 02399320
03 Sep 2019 Phone
supremeplasterers101@gmail.com
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Purcell, Joseph Phillip Waterview
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malloy, Ronald Pomare Mt Roskill
Directors

Brad Desmond Purcell - Director

Appointment date: 01 Sep 2017

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Sep 2017


Paul George Purcell - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 26 Feb 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Sep 2017


Joseph Phillip Purcell - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 15 Nov 2017

Address: Waterview, Auckland, 1026 New Zealand

Address used since 24 Jun 1997


Ronald Pomare Malloy - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 25 Jun 2004

Address: Mt Roskill,

Address used since 24 Jun 1997


Sonny Mau Solomona - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 12 May 1999

Address: New Lynn, Auckland,

Address used since 24 Jun 1997


Patrick Gallagher - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 04 Apr 1999

Address: New Lynn, Auckland,

Address used since 24 Jun 1997


William Cowley - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 31 Jan 1998

Address: Otahuhu, Auckland,

Address used since 24 Jun 1997

Nearby companies

Stretchen Limited
70 Alford Street

Project Communications Limited
57 Alverston Street

No Ordinary Kid Limited
51 Oakley Avenue

Scott Morris Trustees Limited
65 Alverston Street

Kb Investments (2005) Limited
53 Oakley Avenue

No Ordinary Company Limited
74a Alford Street

Similar companies

Active Cladding Services Limited
8 Smale Street

Hr Akl Limited
Flat 3, 1825 Great North Road

Katipo Limited
Suite 2, 448 Rosebank Road

Onehunga Plastering Service Limited
3049 Great North Road

Sam Huang Tiler Limited
9 Mead Street

Trowel Works Limited
43a Linwood Avenue