Shortcuts

Sue Suckling Holdings Limited

Type: NZ Limited Company (Ltd)
9429039588852
NZBN
350170
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 08 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Jul 2017
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 20 Feb 2018

Sue Suckling Holdings Limited, a registered company, was registered on 11 Aug 1987. 9429039588852 is the NZ business identifier it was issued. This company has been managed by 3 directors: Suzanne Helen Suckling - an active director whose contract started on 01 Feb 1989,
David Maxwell Suckling - an inactive director whose contract started on 01 Feb 1989 and was terminated on 01 Apr 2000,
Darrell Charles Nicklin - an inactive director whose contract started on 01 Feb 1989 and was terminated on 31 Mar 1993.
Last updated on 21 Feb 2024, our database contains detailed information about 3 addresses the company uses, specifically: 504 Wairakei Road, Burnside, Christchurch, 8053 (physical address),
504 Wairakei Road, Burnside, Christchurch, 8053 (service address),
504 Wairakei Road, Burnside, Christchurch, 8053 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Sue Suckling Holdings Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 20 Feb 2018.
Former names for the company, as we established at BizDb, included: from 11 Aug 1987 to 02 Mar 2016 they were named Acemark Holdings Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Registered & physical address used from 31 Jul 2017 to 20 Feb 2018

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 08 Jul 2011 to 31 Jul 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 07 Nov 2006 to 08 Jul 2011

Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Registered & physical address used from 21 Feb 2005 to 21 Feb 2005

Address #5: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch

Physical & registered address used from 21 Feb 2005 to 07 Nov 2006

Address #6: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 05 Nov 2004 to 21 Feb 2005

Address #7: 29 Glandovey Road, Christchurch

Registered & physical address used from 01 Jul 1997 to 05 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Rostock Trustees Limited
Shareholder NZBN: 9429032538205
Christchurch Central
Christchurch
8011
New Zealand
Individual Suckling, Suzanne Helen Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Suckling, Suzanne Helen Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Simon John Cashere
Christchurch
Individual Blackmore, Derek Murray Christchurch
Individual Morgan, Lorraine Mairangi Bay
North Shore

New Zealand
Individual Williams, Pamela Rose Christchurch
Individual Layton, Thomas Brent Karori
Wellington 6012

New Zealand
Directors

Suzanne Helen Suckling - Director

Appointment date: 01 Feb 1989

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 29 Jun 2022

Address: Mangawhai Heads, 0541 New Zealand

Address used since 01 Apr 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 27 Nov 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 18 Jun 2018


David Maxwell Suckling - Director (Inactive)

Appointment date: 01 Feb 1989

Termination date: 01 Apr 2000

Address: Christchurch,

Address used since 01 Feb 1989


Darrell Charles Nicklin - Director (Inactive)

Appointment date: 01 Feb 1989

Termination date: 31 Mar 1993

Address: Hamilton,

Address used since 01 Feb 1989

Nearby companies