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 13 May 2025), the company filed 1 address: 87 Vale Road, St Heliers, Auckland, 1071 (types include: registered, service).
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 St Heliers, Auckland postcode 1071.
Another group consists of 2 shareholders, holds 99.5 per cent shares (exactly 199 shares) and includes
Reynolds, Julian John - located at St Heliers, Auckland,
Loo, Arthur - located at Epsom, Auckland.
Previous addresses
Address #1: 1st Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 17 Feb 2011 to 29 Sep 2015
Address #2: 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 #3: 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 #4: 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 #5: 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 #6: 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 #7: Marley Loft, Level 6, 130 Broadway, Newmarket
Physical address used from 20 Feb 1998 to 02 Jun 2006
Address #8: 7th Floor, Air New Zealand House, 1 Queen Street, Auckland
Registered address used from 31 May 1995 to 02 Jun 2006
Address #9: 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
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Reynolds, Julian John |
St Heliers Auckland 1071 New Zealand |
03 May 1989 - |
| Shares Allocation #2 Number of Shares: 199 | |||
| Individual | Reynolds, Julian John |
St Heliers Auckland 1071 New Zealand |
03 May 1989 - |
| Individual | Loo, Arthur |
Epsom Auckland 1023 New Zealand |
31 Jan 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Newfield, Peter Edward |
130 Broadway Newmarket, Auckland |
03 May 1989 - 28 Feb 2005 |
| Individual | Williams, Te Kani Te Auripo Rewhiti |
Avondale Auckland |
03 May 1989 - 27 Jun 2010 |
| Individual | Marley, Wilfred |
130 Broadway Newmarket, Auckland |
03 May 1989 - 28 Feb 2005 |
| Entity | H & A Trustees (no2) Limited Shareholder NZBN: 9429034743584 Company Number: 1639391 |
31 Jan 2007 - 22 Feb 2017 | |
| Individual | Howe, Harry O'hare |
Avondale Auckland |
03 May 1989 - 27 Oct 2004 |
| Individual | Hou, Koroti Paahi |
Avondale Auckland |
03 May 1989 - 27 Oct 2004 |
| Entity | H & A Trustees (no2) Limited Shareholder NZBN: 9429034743584 Company Number: 1639391 |
31 Jan 2007 - 22 Feb 2017 |
Julian John Reynolds - Director
Appointment date: 10 Jul 1993
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Apr 2024
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
Wilfred Marley - Director (Inactive)
Appointment date: 17 Jun 1991
Termination date: 10 Jul 1993
Address: Takapuna, Auckland,
Address used since 17 Jun 1991
Peter Edward Newfield - Director (Inactive)
Appointment date: 17 Jun 1991
Termination date: 10 Jul 1993
Address: Takapuna, Auckland,
Address used since 17 Jun 1991
James & Morgan Holdings Limited
23 Aviemore Drive
Advice House Aotearoa Limited
23 Aviemore Drive
D & J Turner Holdings Limited
23 Aviemore Drive
2k Investments Limited
23 Aviemore Drive
Lomai Investments Limited
23 Aviemore Drive
Ivaros Properties Limited
23 Aviemore Drive