Suda Investments Limited, a registered company, was started on 23 Aug 1990. 9429039186461 is the number it was issued. This company has been supervised by 5 directors: Marie Georgina Dey - an active director whose contract started on 25 Jun 2002,
Georgina Margaret Gamble - an active director whose contract started on 21 Jun 2018,
Kevin John Dey - an inactive director whose contract started on 19 Apr 1991 and was terminated on 31 May 2018,
Graham Frederick Thiele - an inactive director whose contract started on 19 Apr 1991 and was terminated on 22 Dec 1997,
Mathew Roger Dey - an inactive director whose contract started on 16 Nov 1993 and was terminated on 18 Jul 1997.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: 54 Hassall Street, Parkside, Timaru, 7910 (type: physical, service).
Suda Investments Limited had been using 8 King Street, Parkside, Timaru as their physical address until 02 Jul 2018.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Next we have the second group which consists of 4 shareholders in control of 1 share (1%).
Previous addresses
Address: 8 King Street, Parkside, Timaru, 7910 New Zealand
Physical & registered address used from 29 May 2015 to 02 Jul 2018
Address: 13 Randwick Place, Washdyke, Timaru 7910 New Zealand
Registered address used from 24 Mar 2009 to 29 May 2015
Address: 13 Randwick Place, Washdyke, Timaru 7910 New Zealand
Physical address used from 24 Feb 2009 to 29 May 2015
Address: Level One, 26 Cannon Street, Timaru
Physical address used from 21 Mar 2000 to 21 Mar 2000
Address: 9 Heaton St, Timaru
Physical address used from 21 Mar 2000 to 24 Feb 2009
Address: 9 Heaton Street, Timaru
Registered address used from 19 May 1994 to 24 Mar 2009
Address: 11 Gleniti Road, Timaru
Registered address used from 16 May 1994 to 19 May 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Trustees-georginagamblekeviindeymariedey, Anglo Trust |
Parkside Timaru 7910 New Zealand |
15 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gamble, Georgina Margaret |
Parkside Timaru 7910 New Zealand |
12 Dec 2018 - |
Director | Dey, Marie Georgina |
Marchwiel Timaru 7910 New Zealand |
12 Dec 2018 - |
Other (Other) | The Gleniti Trust |
Parkside Timaru 7910 New Zealand |
05 Dec 2018 - |
Individual | Dey, Matthew Roger |
Rd 4 Timaru 7974 New Zealand |
12 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dey, Kevin John |
Marchwiel Timaru 7910 New Zealand |
23 Aug 1990 - 05 Dec 2018 |
Marie Georgina Dey - Director
Appointment date: 25 Jun 2002
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 21 May 2015
Georgina Margaret Gamble - Director
Appointment date: 21 Jun 2018
Address: Parkside, Timaru, 7910 New Zealand
Address used since 21 Jun 2018
Kevin John Dey - Director (Inactive)
Appointment date: 19 Apr 1991
Termination date: 31 May 2018
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 21 May 2015
Graham Frederick Thiele - Director (Inactive)
Appointment date: 19 Apr 1991
Termination date: 22 Dec 1997
Address: Prebbleton,
Address used since 19 Apr 1991
Mathew Roger Dey - Director (Inactive)
Appointment date: 16 Nov 1993
Termination date: 18 Jul 1997
Address: Timaru,
Address used since 16 Nov 1993
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street