Shortcuts

Patience & Nicholson (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038459160
NZBN
683491
Company Number
Registered
Company Status
Current address
Dale Street
Kaiapoi New Zealand
Service address used since 19 Jul 1995
Dale Street
Kaiapoi New Zealand
Registered address used since 28 Nov 2002

Patience & Nicholson (N.z.) Limited, a registered company, was registered on 19 Jul 1995. 9429038459160 is the number it was issued. The company has been run by 5 directors: James Nicholson Sutton - an active director whose contract began on 19 Jul 1995,
Bruce John Fletcher - an active director whose contract began on 19 Jul 1995,
Robert James Sutton - an active director whose contract began on 29 May 2019,
Peter William Sutton - an active director whose contract began on 29 May 2019,
Willian Henry Sutton - an inactive director whose contract began on 19 Jul 1995 and was terminated on 27 May 2011.
Last updated on 06 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: Dale Street, Kaiapoi (registered address),
Dale Street, Kaiapoi (service address).
Patience & Nicholson (N.z.) Limited had been using C/- Patience & Nicholson (N.z.) Limited, 28 Dole Street, Kaiapoi as their registered address until 28 Nov 2002.
Old names for this company, as we found at BizDb, included: from 19 Jul 1995 to 01 Sep 2016 they were called Sutton Tools Limited.
A total of 750 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 747 shares (99.6 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.13 per cent). Lastly there is the next share allocation (1 share 0.13 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Patience & Nicholson (n.z.) Limited, 28 Dole Street, Kaiapoi

Registered address used from 02 Dec 1996 to 28 Nov 2002

Address #2: Dale Street, Kaiapoi New Zealand

Physical address used from 19 Jul 1995 to 19 Jul 1995

Address #3: C/- Patience & Nicholson (n.z.) Limited, 28 Dole Street, Kaiapoi

Physical address used from 19 Jul 1995 to 19 Jul 1995

Financial Data

Basic Financial info

Total number of Shares: 750

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 747
Other (Other) H G S Pty Limited Thomastown
Victoria 3074, Australia

Australia
Shares Allocation #2 Number of Shares: 1
Individual Sutton, James Nicholson Kew Victoria 3186
Australia
Shares Allocation #3 Number of Shares: 1
Individual Fletcher, Bruce John Brighton Victoria 3186
Australia
Shares Allocation #4 Number of Shares: 1
Individual Sutton, Estate Of Henry William East Melbourne
Victoria 3002

Australia

Ultimate Holding Company

H.g.s. Proprietary Limited
Name
Australian Limited Company
Type
4296913
Ultimate Holding Company Number
AU
Country of origin
378 Settlement Road
Thomastown
Victoria 3074
Australia
Address
Directors

James Nicholson Sutton - Director

Appointment date: 19 Jul 1995

ASIC Name: Sutton Tools Proprietary Limited

Address: Toorak, Victoria, 3722 Australia

Address used since 12 Mar 2013

Address: Thomastown, Melbourne, Victoria, 3074 Australia


Bruce John Fletcher - Director

Appointment date: 19 Jul 1995

ASIC Name: Sutton Tools Proprietary Limited

Address: Brighton, Vicitora, 3175 Australia

Address used since 23 Jul 2014

Address: Thomastown, Melbourne, Victoria, 3074 Australia


Robert James Sutton - Director

Appointment date: 29 May 2019

Address: Kew, Victoria, Australia

Address used since 29 May 2019


Peter William Sutton - Director

Appointment date: 29 May 2019

Address: Hawthorn, Victoria, Australia

Address used since 29 May 2019


Willian Henry Sutton - Director (Inactive)

Appointment date: 19 Jul 1995

Termination date: 27 May 2011

Address: East Melbourne, Vicitora 3002, Australia,

Address used since 19 Jul 1995