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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 204 | |||
Director | Riesterer, Lance Gregory |
Point Chevalier Auckland 1022 New Zealand |
16 Mar 2020 - |
Shares Allocation #2 Number of Shares: 196 | |||
Director | Riesterer, Delwyn Anne |
Te Atatu South Auckland 0610 New Zealand |
16 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Marilyn Anne |
Point Chevalier Auckland 1022 New Zealand |
10 Jun 1969 - 16 Mar 2020 |
Individual | Cameron, Evan James |
Pt Chevalier Auckland |
10 Jun 1969 - 05 Nov 2004 |
Other | Administrators In The Estate Of Evan Cameron | 05 Nov 2004 - 05 Nov 2004 | |
Other | Null - Administrators In The Estate Of Evan Cameron | 05 Nov 2004 - 05 Nov 2004 | |
Individual | Porter, Estate Of Elizabeth Joyce |
Massey Auckland 0614 New Zealand |
10 Jun 1969 - 14 Jun 2017 |
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
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