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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Rostock Trustees Limited Shareholder NZBN: 9429032538205 |
Christchurch Central Christchurch 8011 New Zealand |
31 Oct 2014 - |
Individual | Suckling, Suzanne Helen |
Mangawhai Heads Mangawhai 0505 New Zealand |
11 Aug 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Suckling, Suzanne Helen |
Mangawhai Heads Mangawhai 0505 New Zealand |
11 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbot, Simon John |
Cashere Christchurch |
08 Nov 2005 - 27 Jun 2010 |
Individual | Blackmore, Derek Murray |
Christchurch |
11 Aug 1987 - 27 Jun 2010 |
Individual | Morgan, Lorraine |
Mairangi Bay North Shore New Zealand |
07 Oct 2008 - 31 Oct 2014 |
Individual | Williams, Pamela Rose |
Christchurch |
11 Aug 1987 - 27 Jun 2010 |
Individual | Layton, Thomas Brent |
Karori Wellington 6012 New Zealand |
07 Oct 2008 - 31 Oct 2014 |
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
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road