Shortcuts

Suburban Holdings Limited

Type: NZ Limited Company (Ltd)
9429040604879
NZBN
76800
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & service & registered address used since 19 Oct 2010

Suburban Holdings Limited, a registered company, was started on 10 Jun 1969. 9429040604879 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Delwyn Anne Riesterer - an active director whose contract started on 07 Dec 2019,
Lance Gregory Riesterer - an active director whose contract started on 07 Dec 2019,
Marilyn Anne Cameron - an inactive director whose contract started on 30 Nov 1981 and was terminated on 07 Dec 2019,
Stephen Porter - an inactive director whose contract started on 30 Jan 2013 and was terminated on 06 Mar 2017,
Elizabeth Joyce Porter - an inactive director whose contract started on 30 Nov 1981 and was terminated on 18 Feb 2013.
Last updated on 16 Feb 2024, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: physical, service).
Suburban Holdings Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their registered address until 19 Oct 2010.
A total of 400 shares are allotted to 2 shareholders (2 groups). The first group includes 204 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 196 shares (49%).

Addresses

Previous addresses

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Registered & physical address used from 23 Oct 2009 to 19 Oct 2010

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612

Physical & registered address used from 01 Oct 2008 to 01 Oct 2008

Address: 15 Edsel Street, Henderson, Auckland

Physical address used from 10 Oct 2001 to 01 Oct 2008

Address: Government Life Hse, Edsel St, Henderson, Auckland

Registered address used from 10 Oct 2001 to 01 Oct 2008

Address: Government Life House, Edse Street, Henderson, Auckland

Physical address used from 10 Oct 2001 to 10 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 204
Director Riesterer, Lance Gregory Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 196
Director Riesterer, Delwyn Anne Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Marilyn Anne Point Chevalier
Auckland
1022
New Zealand
Individual Cameron, Evan James Pt Chevalier
Auckland
Other Administrators In The Estate Of Evan Cameron
Other Null - Administrators In The Estate Of Evan Cameron
Individual Porter, Estate Of Elizabeth Joyce Massey
Auckland
0614
New Zealand
Directors

Delwyn Anne Riesterer - Director

Appointment date: 07 Dec 2019

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 07 Dec 2019


Lance Gregory Riesterer - Director

Appointment date: 07 Dec 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 07 Dec 2019


Marilyn Anne Cameron - Director (Inactive)

Appointment date: 30 Nov 1981

Termination date: 07 Dec 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 Oct 2010


Stephen Porter - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 06 Mar 2017

Address: Rd 3, Albany, 0793 New Zealand

Address used since 30 Jan 2013


Elizabeth Joyce Porter - Director (Inactive)

Appointment date: 30 Nov 1981

Termination date: 18 Feb 2013

Address: Massey, Auckland, 0614 New Zealand

Address used since 11 Oct 2010


Evan James Cameron - Director (Inactive)

Appointment date: 30 Nov 1981

Termination date: 05 Mar 2004

Address: Pt Chevalier, Auckland,

Address used since 30 Nov 1981


Malcolm William Porter - Director (Inactive)

Appointment date: 30 Nov 1981

Termination date: 04 Nov 1988

Address: Te Atatu,

Address used since 30 Nov 1981

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street