Shortcuts

Suda Investments Limited

Type: NZ Limited Company (Ltd)
9429039186461
NZBN
481883
Company Number
Registered
Company Status
Current address
54 Hassall Street
Parkside
Timaru 7910
New Zealand
Physical & service & registered address used since 02 Jul 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Trustees-georginagamblekeviindeymariedey, Anglo Trust Parkside
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Gamble, Georgina Margaret Parkside
Timaru
7910
New Zealand
Director Dey, Marie Georgina Marchwiel
Timaru
7910
New Zealand
Other (Other) The Gleniti Trust Parkside
Timaru
7910
New Zealand
Individual Dey, Matthew Roger Rd 4
Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dey, Kevin John Marchwiel
Timaru
7910
New Zealand
Directors

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