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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Purcell, Joseph Phillip |
Waterview Auckland |
24 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malloy, Ronald Pomare |
Mt Roskill |
24 Jun 1997 - 07 Sep 2004 |
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
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
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