Supersizes Limited, a registered company, was launched on 18 Sep 1995. 9429038429804 is the business number it was issued. This company has been supervised by 5 directors: Reginald James Watt - an active director whose contract began on 22 Aug 2006,
Steven Howard Watt - an inactive director whose contract began on 23 Dec 2004 and was terminated on 22 Aug 2006,
Suren Sharma - an inactive director whose contract began on 24 Jul 2001 and was terminated on 23 Dec 2004,
Reginald James Watt - an inactive director whose contract began on 18 Sep 1995 and was terminated on 24 Jul 2001,
Jennifer Rebecca Cherrie - an inactive director whose contract began on 18 Sep 1995 and was terminated on 01 Aug 1996.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (physical address),
Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (registered address),
Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (service address),
Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (other address) among others.
Supersizes Limited had been using Flat 1, 8 South Street, Auckland Central, Auckland as their physical address up to 20 Oct 2017.
A single entity owns all company shares (exactly 1000 shares) - Suisse International Limited - located at 1021, Henderson, Auckland.
Previous addresses
Address #1: Flat 1, 8 South Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Nov 2013 to 20 Oct 2017
Address #2: 22 Hackett Street, St Marys Bay, Auckland New Zealand
Registered & physical address used from 03 Nov 2006 to 14 Nov 2013
Address #3: Unit C, 23 Airdrie Road, Ranui, Swanson
Physical & registered address used from 04 Feb 2005 to 03 Nov 2006
Address #4: Level Six, 44 Anzac Avenue, Auckland
Physical & registered address used from 26 Mar 2003 to 04 Feb 2005
Address #5: Level 3, 79 Anzac Avenue, Auckland
Registered address used from 12 Jul 1999 to 26 Mar 2003
Address #6: 79 Anzac Avenue, Auckland 1015
Physical address used from 12 Jul 1999 to 26 Mar 2003
Address #7: 161 Manukau Road, Newmarket, Auckland
Physical address used from 12 Jul 1999 to 12 Jul 1999
Address #8: 161 Manukau Road, Newmarket, Auckland
Registered address used from 25 Jun 1999 to 12 Jul 1999
Address #9: 2a Kipling Ave, Epsom, Auckland
Physical address used from 30 Sep 1998 to 12 Jul 1999
Address #10: 2a Kipling Ave, Epsom
Registered address used from 30 Sep 1998 to 25 Jun 1999
Address #11: 167b Orakei Road, Remuera
Registered & physical address used from 20 Oct 1996 to 30 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Suisse International Limited Shareholder NZBN: 9429037516536 |
Henderson Auckland 0612 New Zealand |
07 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bhanabhai, Manu Chhotubhai |
44 Anzac Avenue Auckland |
18 Sep 1995 - 27 Jun 2010 |
Individual | Sharma, Suren |
Manukau City |
18 Sep 1995 - 27 Jun 2010 |
Reginald James Watt - Director
Appointment date: 22 Aug 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Oct 2017
Address: Newton, Auckland, 1010 New Zealand
Address used since 06 Nov 2013
Steven Howard Watt - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 22 Aug 2006
Address: Mt Eden, Auckland,
Address used since 23 Dec 2004
Suren Sharma - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 23 Dec 2004
Address: Manukau City, Auckland,
Address used since 24 Jul 2001
Reginald James Watt - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 24 Jul 2001
Address: Remuera, Auckland,
Address used since 18 Sep 1995
Jennifer Rebecca Cherrie - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 01 Aug 1996
Address: Remuera, Auckland,
Address used since 18 Sep 1995
Suisse International Limited
Flat 2j, 80 Richmond Road
Mathison Holdings Limited
Flat 2j, 80 Richmond Road
Downey Nominees Limited
Aparment 9, 2 Dickens Street
Snap Recruitment Nz Limited
Flat 1, 5 Millais Street
Harker Herbal Products Limited
Flat 1, 5 Millais Street
Clearway Consulting Limited
1/5 Millais Street