Shortcuts

Suite 16 Limited

Type: NZ Limited Company (Ltd)
9429038644139
NZBN
639724
Company Number
Registered
Company Status
Current address
64 Kohu Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 19 May 2021

Suite 16 Limited was started on 22 Jul 1994 and issued a number of 9429038644139. The registered LTD company has been managed by 5 directors: Margaret Mary Newcombe - an active director whose contract began on 22 Jul 1994,
Neil David Newcombe - an active director whose contract began on 22 Jul 1994,
Steven Paul Mountjoy - an inactive director whose contract began on 13 Jun 2008 and was terminated on 14 Mar 2012,
Kenneth Alfred Booth - an inactive director whose contract began on 22 Jul 1994 and was terminated on 13 Jun 2008,
Colin Michael Follas - an inactive director whose contract began on 22 Jul 1994 and was terminated on 26 Dec 2003.
As stated in our database (last updated on 28 Mar 2024), the company registered 1 address: 64 Kohu Road, Titirangi, Auckland, 0604 (types include: registered, physical).
Up to 19 May 2021, Suite 16 Limited had been using 11 Muritai Road, Milford, Auckland as their physical address.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Video Television Resources Limited (an entity) located at Titirangi, Auckland postcode 0604.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Trifunovich & Co Limited - located at Rd 1, Whitianga.

Addresses

Previous addresses

Address: 11 Muritai Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 13 May 2019 to 19 May 2021

Address: Level 2, 24 Manukau Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 15 Apr 2016 to 13 May 2019

Address: Level 2, 24 Manukau Rod, Newmarket, Auckland, 1023 New Zealand

Registered address used from 22 Apr 2015 to 15 Apr 2016

Address: Level 2, 24 Manukau Rod, Newmarket, Auckland, 1023 New Zealand

Physical address used from 22 Apr 2015 to 13 May 2019

Address: Trifunovich & Co, Level 2, 24 Manukau Rod, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 May 2013 to 22 Apr 2015

Address: 2nd Floor, 24 Manukau Road, Newmarket, Auckland

Physical & registered address used from 10 May 2000 to 10 May 2000

Address: Trifunovich & Co, Level 3, 24 Manukau Road, Newmarket, Auckland New Zealand

Physical address used from 10 May 2000 to 20 May 2013

Address: Trifunovich & Co, Level 3, 24 Manukau Rod, Newmarket, Auckland New Zealand

Registered address used from 10 May 2000 to 20 May 2013

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 12 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Video Television Resources Limited
Shareholder NZBN: 9429039262172
Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) Trifunovich & Co Limited
Shareholder NZBN: 9429037279783
Rd 1
Whitianga
3591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newcombe, Neil David Titirangi
Auckland
0604
New Zealand
Individual Newcombe, Margaret Mary Titirangi
Auckland
0604
New Zealand
Individual Newcombe, Margaret Mary Titirangi
Auckland
Individual Newcombe, Neil David Titirangi
Auckland
0604
New Zealand
Individual Newcombe, Neil David Titirangi
Auckland
Individual Newcombe, Margaret Mary Titirangi
Auckland
Directors

Margaret Mary Newcombe - Director

Appointment date: 22 Jul 1994

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Jan 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 22 Jul 1994


Neil David Newcombe - Director

Appointment date: 22 Jul 1994

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Jan 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 22 Jul 1994


Steven Paul Mountjoy - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 14 Mar 2012

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 13 Jun 2008


Kenneth Alfred Booth - Director (Inactive)

Appointment date: 22 Jul 1994

Termination date: 13 Jun 2008

Address: Remuera, Auckland,

Address used since 22 Jul 1994


Colin Michael Follas - Director (Inactive)

Appointment date: 22 Jul 1994

Termination date: 26 Dec 2003

Address: Whitford, Auckland,

Address used since 22 Jul 1994

Nearby companies

Lincoln Bakery Limited
1st Floor

Pia Collection Limited
L 1, 24 Manukau Rd

Rynazi Trading Limited
L 1, 24 Manukau Rd

Ap Investment (2013) Limited
1st Floor, 24 Manukau Road

D & L Hong Co. Limited
1st Floor, 24 Manukau Road

Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road