Shortcuts

Supreme Holdings Limited

Type: NZ Limited Company (Ltd)
9429038814969
NZBN
598468
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 29 Aug 2011

Supreme Holdings Limited, a registered company, was started on 08 Oct 1993. 9429038814969 is the NZ business identifier it was issued. This company has been managed by 5 directors: Peter Herstall Ulrich - an active director whose contract started on 31 Mar 2022,
Penelope Rosamund Ulrich - an inactive director whose contract started on 15 Oct 1993 and was terminated on 04 Sep 2023,
Frederick Gerard Ulrich - an inactive director whose contract started on 15 Oct 1993 and was terminated on 31 Mar 2022,
Carolyn Ward Melville - an inactive director whose contract started on 08 Oct 1993 and was terminated on 15 Oct 1993,
Garth Osmond Melville - an inactive director whose contract started on 08 Oct 1993 and was terminated on 15 Oct 1993.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Supreme Holdings Limited had been using 39 George Street, Timaru, Timaru as their registered address up until 29 Aug 2011.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 32 shares (32 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 34 shares (34 per cent). Finally the 3rd share allotment (34 shares 34 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 02 Sep 2010 to 29 Aug 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 02 Sep 2009 to 02 Sep 2010

Address: 39 George Street, Po Box 125, Timaru

Registered address used from 14 Aug 2000 to 02 Sep 2009

Address: 39 George Street, Po Box 125, Timaru

Physical address used from 14 Aug 2000 to 14 Aug 2000

Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 05 Nov 1993 to 14 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32
Other (Other) Estate Of Frederick Ulrich Rd 21
Geraldine
7991
New Zealand
Individual Ulrich, Penelope Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 34
Other (Other) Estate Of Frederick Ulrich Rd 21
Geraldine
7991
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Ulrich, Penelope Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ulrich, Frederick Gerard Gleniti
Timaru
7910
New Zealand
Individual Ulrich, Frederick Gerard Gleniti
Timaru
7910
New Zealand
Directors

Peter Herstall Ulrich - Director

Appointment date: 31 Mar 2022

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 31 Mar 2022


Penelope Rosamund Ulrich - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 04 Sep 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 14 Aug 2020

Address: Timaru, 7910 New Zealand

Address used since 18 Aug 2015


Frederick Gerard Ulrich - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 31 Mar 2022

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 14 Aug 2020

Address: Timaru, 7910 New Zealand

Address used since 18 Aug 2015


Carolyn Ward Melville - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 15 Oct 1993

Address: Johnsonville, Wellington,

Address used since 08 Oct 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 15 Oct 1993

Address: Johnsonville, Wellington,

Address used since 08 Oct 1993

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street