Shortcuts

Suit Centre Nz Limited

Type: NZ Limited Company (Ltd)
9429039341785
NZBN
427952
Company Number
Registered
Company Status
Current address
23 Aviemore Drive
Highland Park
Auckland 2010
New Zealand
Physical & registered & service address used since 29 Sep 2015

Suit Centre Nz Limited was registered on 03 May 1989 and issued a number of 9429039341785. This registered LTD company has been supervised by 8 directors: Julian John Reynolds - an active director whose contract started on 10 Jul 1993,
Andrew Grant Dalton - an inactive director whose contract started on 01 May 2003 and was terminated on 18 Apr 2006,
Wilfred Marley - an inactive director whose contract started on 01 May 2003 and was terminated on 13 Apr 2006,
Te Kani Te Auripo Rewita Williams - an inactive director whose contract started on 01 May 2003 and was terminated on 04 Nov 2004,
Harry O'hara Howe - an inactive director whose contract started on 15 Apr 1999 and was terminated on 30 Sep 2004.
According to BizDb's database (updated on 27 Feb 2024), the company filed 1 address: 23 Aviemore Drive, Highland Park, Auckland, 2010 (types include: physical, registered).
Up to 29 Sep 2015, Suit Centre Nz Limited had been using 1St Floor, 2 Burns Ave, Takapuna, Auckland as their registered address.
BizDb found more names for the company: from 21 Jul 1993 to 23 Aug 2000 they were named Suit Centre Nz Limited, from 03 May 1989 to 21 Jul 1993 they were named Hugo Boss (Nz) Limited.
A total of 200 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Reynolds, Julian John (an individual) located at Rd4 Parua Bay, Whangarei postcode 0174.
Another group consists of 2 shareholders, holds 99.5 per cent shares (exactly 199 shares) and includes
Loo, Arthur - located at Epsom, Auckland 1023,
Reynolds, Julian John - located at Rd4 Parua Bay, Whangarei.

Addresses

Previous addresses

Address: 1st Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 17 Feb 2011 to 29 Sep 2015

Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand

Physical address used from 18 Feb 2010 to 17 Feb 2011

Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand

Registered address used from 03 Feb 2010 to 17 Feb 2011

Address: Henning & Associates Ltd, Ca, Chartered, Accountants, First Floor, 2 Burns, Ave, Takapuna, North Shore City 0622

Physical address used from 03 Feb 2010 to 03 Feb 2010

Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622

Physical address used from 03 Feb 2010 to 03 Feb 2010

Address: Henning & Associates Ltd, Ca, First Floor, Spicers House, 2 Burns Ave, Takapuna, Auckland

Physical & registered address used from 02 Jun 2006 to 03 Feb 2010

Address: Marley Loft, Level 6, 130 Broadway, Newmarket

Physical address used from 20 Feb 1998 to 02 Jun 2006

Address: 7th Floor, Air New Zealand House, 1 Queen Street, Auckland

Registered address used from 31 May 1995 to 02 Jun 2006

Address: C/- The Fortune Manning Law Partnership, Price Waterhouse Centre, Cnr Hobson & Wyndham Streets, Auckland

Registered address used from 21 Jun 1991 to 31 May 1995

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Reynolds, Julian John Rd4 Parua Bay
Whangarei
0174
New Zealand
Shares Allocation #2 Number of Shares: 199
Individual Loo, Arthur Epsom
Auckland 1023

New Zealand
Individual Reynolds, Julian John Rd4 Parua Bay
Whangarei
0174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newfield, Peter Edward 130 Broadway
Newmarket, Auckland
Individual Williams, Te Kani Te Auripo Rewhiti Avondale
Auckland
Individual Marley, Wilfred 130 Broadway
Newmarket, Auckland
Entity H & A Trustees (no2) Limited
Shareholder NZBN: 9429034743584
Company Number: 1639391
Individual Howe, Harry O'hare Avondale
Auckland
Individual Hou, Koroti Paahi Avondale
Auckland
Entity H & A Trustees (no2) Limited
Shareholder NZBN: 9429034743584
Company Number: 1639391
Directors

Julian John Reynolds - Director

Appointment date: 10 Jul 1993

Address: Rd4 Parua Bay, Whangarei, 0174 New Zealand

Address used since 01 Feb 2013


Andrew Grant Dalton - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 18 Apr 2006

Address: 692 Whitford-maraetai Road, R D 1, Howick,

Address used since 01 May 2003


Wilfred Marley - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 13 Apr 2006

Address: Northcote, Auckland,

Address used since 01 May 2003


Te Kani Te Auripo Rewita Williams - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 04 Nov 2004

Address: Mt Wellington, Auckland,

Address used since 01 May 2003


Harry O'hara Howe - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 30 Sep 2004

Address: Avondale, Auckland,

Address used since 15 Apr 1999


Robert Steven Rudd - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 10 Jun 2004

Address: Westmere, Auckland,

Address used since 01 May 2003


Peter Edward Newfield - Director (Inactive)

Appointment date: 17 Jun 1991

Termination date: 10 Jul 1993

Address: Takapuna, Auckland,

Address used since 17 Jun 1991


Wilfred Marley - Director (Inactive)

Appointment date: 17 Jun 1991

Termination date: 10 Jul 1993

Address: Takapuna, Auckland,

Address used since 17 Jun 1991

Nearby companies