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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 747 | |||
Other (Other) | H G S Pty Limited |
Thomastown Victoria 3074, Australia Australia |
19 Jul 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sutton, James Nicholson |
Kew Victoria 3186 Australia |
19 Jul 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fletcher, Bruce John |
Brighton Victoria 3186 Australia |
19 Jul 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Sutton, Estate Of Henry William |
East Melbourne Victoria 3002 Australia |
19 Jul 1995 - |
Ultimate Holding Company
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
Sutton Tools (nz) Limited
Dale Street
K Fea Accountancy Limited
9 Sims Road
Secure Property Management Limited
9 Sims Road
Nz Kzn Limited
9 Sims Road
The Pines Beach Store Limited
9 Sims Road
Akaroa Jet Limited
9 Sims Road