Shortcuts

Sudaline Holdings Limited

Type: NZ Limited Company (Ltd)
9429038844874
NZBN
588854
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 08 Apr 2008

Sudaline Holdings Limited, a registered company, was registered on 02 Aug 1993. 9429038844874 is the NZBN it was issued. This company has been managed by 6 directors: James Anthony Steele - an active director whose contract began on 27 Mar 1996,
Norman John Comerford - an active director whose contract began on 27 Mar 1996,
Peter John Mcleod - an active director whose contract began on 27 Mar 1996,
Dale Elizabeth Mcleod - an inactive director whose contract began on 02 Aug 1993 and was terminated on 27 Mar 1996,
Christine Margaret Comerford - an inactive director whose contract began on 02 Aug 1993 and was terminated on 27 Mar 1996.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical).
Sudaline Holdings Limited had been using Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt as their registered address up until 08 Apr 2008.
A total of 3000 shares are allotted to 8 shareholders (3 groups). The first group consists of 1000 shares (33.33%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 1000 shares (33.33%). Lastly there is the next share allocation (1000 shares 33.33%) made up of 3 entities.

Addresses

Previous addresses

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Registered address used from 10 Jul 2005 to 08 Apr 2008

Address: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt

Registered address used from 24 Apr 2002 to 10 Jul 2005

Address: C/- Odlin Mcgrath, Level 3, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 16 May 2001 to 24 Apr 2002

Address: C/- Odlin Mcgrath, Level 3,, 45 Knights Road, Lower Hutt

Registered address used from 06 May 1999 to 16 May 2001

Address: Keesing Mcleod, Solicitors, Level 5, 45 Knights Road Lower Hutt

Physical address used from 12 May 1998 to 08 Apr 2008

Address: C/- Odlin Mcgrath, Level 3, Energy Direct Building, 45 Knights Road, Lower Hutt

Registered address used from 12 May 1998 to 06 May 1999

Address: Keesing Mcleod, Solicitors, Level 5, Transalta Bldg, 45 Knights Rd Lower, Hutt

Physical address used from 12 May 1998 to 12 May 1998

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Comerford, Norman John Ngaio
Wellington
6035
New Zealand
Individual Steele, James Anthony Days Bay
Lower Hutt 5013

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Comerford, Cm Ngaio
Wellington
6035
New Zealand
Individual Mcleod, Peter John Lower Hutt 5010

New Zealand
Individual Comerford, Norman John Ngaio
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Comerford, Norman John Ngaio
Wellington
6035
New Zealand
Individual Mcleod, De Lower Hutt 5010

New Zealand
Individual Mcleod, Peter John Lower Hutt 5010

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Comerford, Norman John Ngaio
Wellington
6035
New Zealand
Individual Comerford, Norman John Normandale
Lower Hutt 5010

New Zealand
Individual Steele, Sa Days Bay
Lower Hutt 5013

New Zealand
Directors

James Anthony Steele - Director

Appointment date: 27 Mar 1996

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 27 Jan 2016


Norman John Comerford - Director

Appointment date: 27 Mar 1996

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 02 Apr 2020

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2008


Peter John Mcleod - Director

Appointment date: 27 Mar 1996

Address: Lower Hutt, 5010 New Zealand

Address used since 27 Jan 2016


Dale Elizabeth Mcleod - Director (Inactive)

Appointment date: 02 Aug 1993

Termination date: 27 Mar 1996

Address: Lower Hutt,

Address used since 02 Aug 1993


Christine Margaret Comerford - Director (Inactive)

Appointment date: 02 Aug 1993

Termination date: 27 Mar 1996

Address: Normandale, Lower Hutt,

Address used since 02 Aug 1993


Susan Alison Steele - Director (Inactive)

Appointment date: 02 Aug 1993

Termination date: 27 Mar 1996

Address: Days Bay, Lower Hutt,

Address used since 02 Aug 1993

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street