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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Other (Other) | Estate Of Frederick Ulrich |
Rd 21 Geraldine 7991 New Zealand |
29 Aug 2022 - |
Individual | Ulrich, Penelope |
Gleniti Timaru 7910 New Zealand |
08 Oct 1993 - |
Shares Allocation #2 Number of Shares: 34 | |||
Other (Other) | Estate Of Frederick Ulrich |
Rd 21 Geraldine 7991 New Zealand |
29 Aug 2022 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Ulrich, Penelope |
Gleniti Timaru 7910 New Zealand |
08 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ulrich, Frederick Gerard |
Gleniti Timaru 7910 New Zealand |
08 Oct 1993 - 29 Aug 2022 |
Individual | Ulrich, Frederick Gerard |
Gleniti Timaru 7910 New Zealand |
08 Oct 1993 - 29 Aug 2022 |
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
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