Shortcuts

The Suit Doctor (1988) Limited

Type: NZ Limited Company (Ltd)
9429039525857
NZBN
368988
Company Number
Registered
Company Status
Current address
140 Durham Street South
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 27 Mar 2020

The Suit Doctor (1988) Limited, a registered company, was launched on 17 Dec 1987. 9429039525857 is the number it was issued. This company has been run by 2 directors: Mark Gerard Van Roosmalen - an active director whose contract began on 17 Dec 1987,
Ingrid Anne Papageorge - an inactive director whose contract began on 21 Nov 2016 and was terminated on 19 Mar 2020.
Updated on 04 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: 94A Memorial Avenue, Ilam, Christchurch, 8053 (office address),
140 Durham Street South, Christchurch Central, Christchurch, 8011 (physical address),
140 Durham Street South, Christchurch Central, Christchurch, 8011 (registered address),
140 Durham Street South, Christchurch Central, Christchurch, 8011 (service address) among others.
The Suit Doctor (1988) Limited had been using 15 Otara Street, Ilam, Christchurch as their registered address until 27 Mar 2020.
Past names for the company, as we managed to find at BizDb, included: from 17 Dec 1987 to 13 Feb 1992 they were called Bowker Holdings No.46 Limited.
One entity owns all company shares (exactly 10000 shares) - Van Roosmalen, Mark Gerard - located at 8053, Christchurch Central, Christchurch.

Addresses

Principal place of activity

94a Memorial Avenue, Ilam, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 15 Otara Street, Ilam, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Aug 2015 to 27 Mar 2020

Address #2: 74a Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Physical & registered address used from 23 Jul 2012 to 12 Aug 2015

Address #3: 94a Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Registered & physical address used from 10 Aug 2011 to 23 Jul 2012

Address #4: 115 Manchester St, Cbd, Christchurch New Zealand

Physical & registered address used from 14 Oct 2008 to 10 Aug 2011

Address #5: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Address #6: Same As The Registered Office

Physical address used from 22 Feb 1992 to 14 Oct 2008

Address #7: C/o Messrs Anthony Harper, 115 Kilmore Street, Christchurch

Registered address used from 09 Aug 1991 to 14 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Van Roosmalen, Mark Gerard Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Roosmalen, Olga Malachi Ilam
Christchurch
8053
New Zealand
Directors

Mark Gerard Van Roosmalen - Director

Appointment date: 17 Dec 1987

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 02 Aug 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 Jun 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 09 Aug 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Sep 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Aug 2016


Ingrid Anne Papageorge - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 19 Mar 2020

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 21 Nov 2016

Nearby companies