Sutherland Electrical Limited was registered on 14 Jul 1992 and issued a New Zealand Business Number of 9429038961267. This registered LTD company has been run by 3 directors: Sarah Ruth Sutherland - an active director whose contract began on 28 Jul 1992,
Jan Miller - an inactive director whose contract began on 14 Jul 1992 and was terminated on 28 Jul 1992,
Fiona Jane Mount - an inactive director whose contract began on 14 Jul 1992 and was terminated on 28 Jul 1992.
According to the BizDb data (updated on 14 Aug 2019), this company uses 2 addresses: 62 Gover Street, New Plymouth, New Plymouth, 4310 (physical address),
62 Gover Street, New Plymouth, New Plymouth, 4310 (registered address),
3204/1 Courthouse Lane, Auckland Central, Auckland, 1010 (other address).
Until 01 Aug 2018, Sutherland Electrical Limited had been using 3204/1 Courthouse Lane04, Auckland Central, Auckland as their physical address.
BizDb identified more names for this company: from 14 Jul 1992 to 05 Aug 1996 they were named Proac No. 27 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sarah Sutherland (an individual) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: 3204/1 Courthouse Lane04, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 08 Aug 2016 to 01 Aug 2018
Address #2: 2408/1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Aug 2015 to 08 Aug 2016
Address #3: Unit 7 Melrose St, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Aug 2014 to 10 Aug 2015
Address #4: 318 Seaview Road, Waiheke Island New Zealand
Physical address used from 01 Jul 1997 to 07 Aug 2014
Address #5: 318 Seaview Road, Waiheke Island New Zealand
Registered address used from 01 Aug 1992 to 07 Aug 2014
Address #6: Law Corporation (n.z.) Limited, 76 Anzac Avenue, Auckland
Registered address used from 31 Jul 1992 to 01 Aug 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sarah Ruth Sutherland |
Auckland Central Auckland 1010 New Zealand |
14 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan Gordon Sutherland |
Waiheke Island |
14 Jul 1992 - 30 Jul 2014 |
Sarah Ruth Sutherland - Director
Appointment date: 28 Jul 1992
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 24 Jul 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jul 2015
Jan Miller - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 28 Jul 1992
Address: Westmere, Auckland,
Address used since 14 Jul 1992
Fiona Jane Mount - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 28 Jul 1992
Address: Grafton, Auckland,
Address used since 14 Jul 1992
Miko Asia Limited
Apartment 3403, 1 Courthouse Lane
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane