Shortcuts

Supersizes Limited

Type: NZ Limited Company (Ltd)
9429038429804
NZBN
692938
Company Number
Registered
Company Status
Current address
Flat 1, 8 South Street
Newton
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 06 Nov 2013
Flat 2j, 80 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Oct 2017
Flat 2j, 80 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 20 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Suisse International Limited
Shareholder NZBN: 9429037516536
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bhanabhai, Manu Chhotubhai 44 Anzac Avenue
Auckland
Individual Sharma, Suren Manukau City
Directors

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

Nearby companies

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