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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Video Television Resources Limited Shareholder NZBN: 9429039262172 |
Titirangi Auckland 0604 New Zealand |
22 Jul 1994 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Trifunovich & Co Limited Shareholder NZBN: 9429037279783 |
Rd 1 Whitianga 3591 New Zealand |
03 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newcombe, Neil David |
Titirangi Auckland 0604 New Zealand |
22 Jul 1994 - 03 May 2005 |
Individual | Newcombe, Margaret Mary |
Titirangi Auckland 0604 New Zealand |
22 Jul 1994 - 03 May 2005 |
Individual | Newcombe, Margaret Mary |
Titirangi Auckland |
22 Jul 1994 - 03 May 2005 |
Individual | Newcombe, Neil David |
Titirangi Auckland 0604 New Zealand |
22 Jul 1994 - 03 May 2005 |
Individual | Newcombe, Neil David |
Titirangi Auckland |
22 Jul 1994 - 03 May 2005 |
Individual | Newcombe, Margaret Mary |
Titirangi Auckland |
22 Jul 1994 - 03 May 2005 |
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
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