Shortcuts

Sussan Corporation (nz) Proprietary Limited

Type: NZ Limited Company (Ltd)
9429038676628
NZBN
632622
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 27 Mar 2019
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 21 Dec 2023
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

Sussan Corporation (Nz) Proprietary Limited was started on 28 Jun 1994 and issued a business number of 9429038676628. The registered LTD company has been run by 8 directors: Naomi Milgrom - an active director whose contract began on 28 Jun 1994,
Naomi Gaye Milgrom - an active director whose contract began on 28 Jun 1994,
Marcus Besen - an inactive director whose contract began on 28 Jun 1994 and was terminated on 31 Oct 2003,
Daniel Besen - an inactive director whose contract began on 22 Feb 2001 and was terminated on 31 Oct 2003,
Debbie Dadon - an inactive director whose contract began on 22 Feb 2001 and was terminated on 31 Oct 2003.
According to our information (last updated on 18 Apr 2024), the company uses 3 addresses: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Until 15 Jan 2024, Sussan Corporation (Nz) Proprietary Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address.
A total of 465113 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 465113 shares are held by 1 entity, namely:
Sussan Holdings (Nz) Pty Limited (an other) located at Richmond, Vic, Australia.

Addresses

Previous addresses

Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 27 Mar 2019 to 15 Jan 2024

Address #2: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 27 Mar 2019 to 21 Dec 2023

Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2010 to 27 Mar 2019

Address #4: Deloitte House, 8 Nelson Street, Auckland

Registered & physical address used from 28 Oct 2003 to 11 Jan 2010

Address #5: 97-101 Hobson Street, Auckland

Physical address used from 20 Feb 1998 to 28 Oct 2003

Address #6: Level 16, Tower One, The Shortland, Centre, 51-53 Shortland, Auckland

Registered address used from 14 Dec 1994 to 28 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 465113

Annual return filing month: March

Financial report filing month: July

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 465113
Other (Other) Sussan Holdings (nz) Pty Limited Richmond
Vic, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Arj Group Holdings Pty Ltd
Name
Overseas Company
Type
104958527
Ultimate Holding Company Number
AU
Country of origin
Directors

Naomi Milgrom - Director

Appointment date: 28 Jun 1994

ASIC Name: Arj Group Holdings Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address used since 25 Aug 2020


Naomi Gaye Milgrom - Director

Appointment date: 28 Jun 1994

ASIC Name: Arj Group Holdings Pty Ltd

Address: Cremorne, Victoria 3121, Australia

Address: Cremorne, Victoria 3121, Australia

Address: Middle Park, Victoria, 3206 Australia

Address used since 23 Mar 2012


Marcus Besen - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 31 Oct 2003

Address: Toorak, Victoria 3142, Australia,

Address used since 28 Jun 1994


Daniel Besen - Director (Inactive)

Appointment date: 22 Feb 2001

Termination date: 31 Oct 2003

Address: South Yarra, Vic, 3142, Australia,

Address used since 22 Feb 2001


Debbie Dadon - Director (Inactive)

Appointment date: 22 Feb 2001

Termination date: 31 Oct 2003

Address: Toorak, Victoria 3142, Melbourne,

Address used since 22 Feb 2001


Carol Schwartz - Director (Inactive)

Appointment date: 22 Feb 2001

Termination date: 31 Oct 2003

Address: Toorak, Victoria 3142, Australia,

Address used since 22 Feb 2001


Brian William Coyle - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 30 Oct 2003

Address: Brighton, Victoria 3186, Australia,

Address used since 28 Jun 1994


Barry Gerald Barron - Director (Inactive)

Appointment date: 28 Feb 1995

Termination date: 19 Jan 1998

Address: Templestone, Victoria, Australia 3106,

Address used since 28 Feb 1995

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street