Subok Properties Limited, a registered company, was launched on 04 Dec 1996. 9429038189487 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Andrew John Dexter Guest - an active director whose contract started on 04 Dec 1996,
Patricia Ann Donovan - an active director whose contract started on 04 Dec 1996,
Patricia Jan Donovan - an active director whose contract started on 04 Dec 1996,
Gregory Joseph Donovan - an inactive director whose contract started on 04 Dec 1996 and was terminated on 07 Jan 2019,
Andrea Jane Williams - an inactive director whose contract started on 04 Dec 1996 and was terminated on 24 Nov 2000.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (category: registered, physical).
Subok Properties Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address until 15 Apr 2020.
A single entity controls all company shares (exactly 1000 shares) - Donovan, Patricia Jan - located at 0620, Albany Creek, Queensland.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 14 Nov 2019 to 15 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 12 Nov 2010 to 14 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 07 Dec 2009 to 12 Nov 2010
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 21 Jan 2009 to 07 Dec 2009
Address: Peter W Wood, Chartered Accountant, 7 Reeves Road, Pakuranga, Auckland
Registered address used from 15 Dec 2001 to 21 Jan 2009
Address: Peter W Wood, Chartered Accountant, 7 Reeves Road, Pakuranga, Auckland
Physical address used from 15 Dec 2001 to 15 Dec 2001
Address: Kennedy & Maher, Chartered Accountants, 10c Seaview Road, Paraparaumu Beach
Registered address used from 11 Apr 2000 to 15 Dec 2001
Address: Kennedy & Maher, Chartered Accountants, 10c Seaview Road, Paraparaumu Beach
Physical address used from 15 Oct 1997 to 15 Dec 2001
Address: Kennedy & Maher, Chartered Accountants, 10c Seaview Road, Paraparaumu Beach
Registered address used from 15 Oct 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Donovan, Patricia Jan |
Albany Creek Queensland 4035 Australia |
04 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Roger Glyn |
Geraldine South Canterbury |
04 Dec 1996 - 29 Nov 2004 |
Individual | Donovan, Gregory Joseph |
Albany Creek Queensland 4035 Australia |
04 Dec 1996 - 14 Nov 2019 |
Andrew John Dexter Guest - Director
Appointment date: 04 Dec 1996
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Jun 2014
Patricia Ann Donovan - Director
Appointment date: 04 Dec 1996
Address: Albany Creek, Queensland, 4035 Australia
Address used since 07 Nov 2018
Address: Bridgeman Downs, Queensland, 4035 Australia
Address used since 28 Nov 2016
Patricia Jan Donovan - Director
Appointment date: 04 Dec 1996
Address: Albany Creek, Queensland, 4035 Australia
Address used since 07 Nov 2018
Gregory Joseph Donovan - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 07 Jan 2019
Address: Albany Creek, Queensland, 4035 Australia
Address used since 07 Nov 2018
Address: Bridgeman Downs, Queensland, 4035 Australia
Address used since 28 Nov 2016
Andrea Jane Williams - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 24 Nov 2000
Address: St Heliers, Auckland,
Address used since 04 Dec 1996
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road