Sumners Appliance Limited was started on 14 Jul 1955 and issued a New Zealand Business Number of 9429040715230. The registered LTD company has been supervised by 2 directors: David Lloyd Sumner - an active director whose contract started on 16 Jul 2020,
Robert David Sumner - an inactive director whose contract started on 22 Nov 1982 and was terminated on 07 Sep 2022.
As stated in our data (last updated on 03 Apr 2024), the company uses 1 address: 25 Hepburn Creek Road, Rd 1, Warkworth, 0981 (type: postal, office).
Up to 02 Jul 2018, Sumners Appliance Limited had been using 58 Queen Street, Warkworth as their registered address.
BizDb identified previous names used by the company: from 14 May 1965 to 09 Jul 1968 they were called Sumners Appliance and Sports Limited, from 12 Nov 1956 to 14 May 1965 they were called Sumner's Home Appliance Centre Limited and from 14 Jul 1955 to 12 Nov 1956 they were called Valley Gift Room Limited.
A total of 65000 shares are allotted to 1 group (1 sole shareholder). In the first group, 65000 shares are held by 1 entity, namely:
Sumner, Robert David (an individual) located at Rd 1, Warkworth postcode 0981. Sumners Appliance Limited was categorised as "Financial asset investing" (business classification K624010).
Principal place of activity
25 Hepburn Creek Road, Rd 1, Warkworth, 0981 New Zealand
Previous addresses
Address #1: 58 Queen Street, Warkworth, 0910 New Zealand
Registered & physical address used from 07 Sep 2011 to 02 Jul 2018
Address #2: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand
Physical & registered address used from 12 Aug 2008 to 07 Sep 2011
Address #3: Darren Knight & Associates Limited, 17 Neville Street, Warkworth
Physical address used from 14 Aug 2007 to 12 Aug 2008
Address #4: Darren Knight & Associated Limited, 17 Neville Street, Warkworth
Registered address used from 14 Aug 2007 to 12 Aug 2008
Address #5: M A Sharp & Associates, 17 Neville Street, Warkworth
Physical address used from 24 Jan 2001 to 14 Aug 2007
Address #6: 3 Elizabeth Street, Warkworth
Physical address used from 24 Jan 2001 to 24 Jan 2001
Address #7: 3 Elizabeth Street, Warkworth
Registered address used from 24 Jan 2001 to 14 Aug 2007
Address #8: Jacksons Building, Kapanui St, Warkworth
Registered address used from 08 Feb 1995 to 24 Jan 2001
Basic Financial info
Total number of Shares: 65000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 65000 | |||
Individual | Sumner, Robert David |
Rd 1 Warkworth 0981 New Zealand |
14 Jul 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sumner, Jean Marguerite |
Rd 1 Warkworth 0981 New Zealand |
14 Jul 1955 - 01 May 2012 |
David Lloyd Sumner - Director
Appointment date: 16 Jul 2020
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 04 Jul 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 16 Jul 2020
Robert David Sumner - Director (Inactive)
Appointment date: 22 Nov 1982
Termination date: 07 Sep 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 29 Jul 2011
Mahurangi Oyster Farmers Limited
58 Queen Street
Dollimore Trustee Limited
58 Queen Street
A J Drainage & Contracting Limited
58 Queen Street
Copy Works Limited
60d Queen Street
Rodney Christian Community Charitable Trust
60 Queen Street
Insurance Design Group Limited
42 Queen St
Cfc (nz) Limited
3 Manhattan Rise
Competitive Motor Trade Factors Limited
34 Barrier View Rd
Heartland Finance Limited
11 Gordon Craig Place
Olivenz Limited
140 Pukapuka Road
Times Media Group Limited
18-22 Mill Lane
Vatt Trustee Co Limited
5 Lilburn Street