Sue Joe & Sons Limited, a registered company, was launched on 10 Jun 1930. 9429040970868 is the NZ business identifier it was issued. This company has been managed by 4 directors: Stephanie Anne Sue - an active director whose contract started on 18 Mar 2019,
Steven Sue - an active director whose contract started on 18 Mar 2019,
Cyril Sue - an inactive director whose contract started on 20 Apr 1989 and was terminated on 18 Mar 2019,
Ken Sue - an inactive director whose contract started on 20 Apr 1989 and was terminated on 15 Jan 2019.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 22 Ayr Street, Ohakune, Ohakune, 4625 (types include: registered, service).
Sue Joe & Sons Limited had been using 22 Ayr Street, Ohakune as their registered address up until 04 May 2020.
Previous aliases used by this company, as we established at BizDb, included: from 10 Jun 1930 to 25 Sep 2000 they were named Ohutu Grazing Co Limited, from 10 Jun 1930 to 25 Sep 2000 they were named Ohutu Grazing Co Limited.
A total of 553000 shares are allotted to 11 shareholders (6 groups). The first group is comprised of 138125 shares (24.98%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 138125 shares (24.98%). Lastly the 3rd share allotment (250 shares 0.05%) made up of 1 entity.
Previous addresses
Address #1: 22 Ayr Street, Ohakune New Zealand
Registered & physical address used from 04 Jun 2005 to 04 May 2020
Address #2: The Offices Of Peach Cornwall & Partners, Chartered Accountants, 22 Ayr Street, Ohakune
Registered address used from 28 Apr 2000 to 04 Jun 2005
Address #3: The Offices Of Peach Cornwall & Partners, Chartered Accountants, 22 Ayr Street, Ohakune
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address #4: Peach Cornwall Ltd, Chartered Accountants, 22 Ayr Street, Ohakune
Physical address used from 28 Apr 2000 to 04 Jun 2005
Address #5: Peach Martin & Cornwall, Seddon St, Raetihi
Registered address used from 01 Jun 1995 to 28 Apr 2000
Basic Financial info
Total number of Shares: 553000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 138125 | |||
Individual | Sue, Cyril Family Trust |
Ohakune |
10 Jun 1930 - |
Individual | Cyril Family Trust Sue |
Ohakune |
10 Jun 1930 - |
Shares Allocation #2 Number of Shares: 138125 | |||
Individual | Sue, Jin Family Trust |
Ohakune |
10 Jun 1930 - |
Individual | Jin Family Trust Sue |
Ohakune |
10 Jun 1930 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Sue, Jin |
Ohakune |
10 Jun 1930 - |
Shares Allocation #4 Number of Shares: 138125 | |||
Individual | Sue, Nancy Family Trust |
Ohakune |
10 Jun 1930 - |
Individual | Nancy Family Trust Sue |
Ohakune |
10 Jun 1930 - |
Shares Allocation #5 Number of Shares: 138125 | |||
Individual | Sue, Ken Family Trust |
Ohakune |
10 Jun 1930 - |
Individual | Ken Family Trust Sue |
Ohakune |
10 Jun 1930 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Sue, Nancy |
Ohakune |
10 Jun 1930 - |
Individual | Nancy Sue |
Ohakune |
10 Jun 1930 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sue, Cyril |
Ohakune |
10 Jun 1930 - 12 May 2021 |
Individual | Sue, Ken |
Ohakune |
10 Jun 1930 - 15 Jan 2019 |
Individual | Ken Sue |
Ohakune |
10 Jun 1930 - 15 Jan 2019 |
Stephanie Anne Sue - Director
Appointment date: 18 Mar 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Mar 2019
Steven Sue - Director
Appointment date: 18 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Mar 2019
Cyril Sue - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 18 Mar 2019
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 11 Apr 2016
Ken Sue - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 15 Jan 2019
Address: Rd 1, Ohakune, 4691 New Zealand
Address used since 11 Apr 2016
Shores Nz Fabrication Limited
22 Ayr Street
Tarere Station Limited
22 Ayr Street
Stu's Limited
22 Ayr Street
Kn Holdings Limited
22 Ayr Street
Ski Shed 2007 Limited
22 Ayr Street
S & C Roke Limited
22 Ayr Street