Shortcuts

Superdockets Limited

Type: NZ Limited Company (Ltd)
9429041291368
NZBN
5325341
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
1 Arwen Place
East Tamaki
Auckland 2013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Jun 2014
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 19 Sep 2019

Superdockets Limited was launched on 23 Jun 2014 and issued a business number of 9429041291368. This registered LTD company has been run by 3 directors: Anthony Karam - an active director whose contract began on 23 Jun 2014,
Corriene Karam - an active director whose contract began on 23 Jun 2014,
Mark Wilson - an inactive director whose contract began on 23 Jun 2014 and was terminated on 15 Jul 2014.
As stated in BizDb's information (updated on 11 Mar 2024), this company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, service).
Up until 19 Sep 2019, Superdockets Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Tma New Zealand Limited (an entity) located at Newmarket, Auckland postcode 1023. Superdockets Limited was classified as "Business consultant service" (ANZSIC M696205).

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jun 2018 to 01 Apr 2019

Address #3: Level 1 103 Carlton Gore Road, Newmarket, Auckland, 0000 New Zealand

Registered & physical address used from 23 Jun 2014 to 11 Jun 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tma New Zealand Limited
Shareholder NZBN: 9429034826256
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tma Group Of Companies Limited
Name
Company
Type
6627087
Ultimate Holding Company Number
AU
Country of origin
Directors

Anthony Karam - Director

Appointment date: 23 Jun 2014

ASIC Name: Tma Group Of Companies Limited

Address: Dural, Nsw, 2158 Australia

Address used since 23 Sep 2022

Address: Granville, Nsw, 2142 Australia

Address: Granville, Nsw, 2142 Australia

Address: Strathfield, Nsw, 2135 Australia

Address used since 23 Jun 2014


Corriene Karam - Director

Appointment date: 23 Jun 2014

ASIC Name: Tma Group Of Companies Limited

Address: Strathfield, Nsw, 2135 Australia

Address used since 23 Nov 2016

Address: Granville, Nsw, 2142 Australia

Address: Granville, Nsw, 2142 Australia


Mark Wilson - Director (Inactive)

Appointment date: 23 Jun 2014

Termination date: 15 Jul 2014

Address: Upland Road, Auckland, 1050 New Zealand

Address used since 23 Jun 2014

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Anti-money Laundering Solutions Limited
1b George Street

Cavefish Consulting Limited
Floor 1, 103 Carlton Gore Road

Ensynergy Consulting 2017 Limited
Floor 1, 103 Carlton Gore Road

Executive Consulting And Coaching Limited
Floor 1, 103 Carlton Gore Road

N W N Z Co Limited
Wilson Partners Ltd

Portaldesign Limited
Floor 1, 103 Carlton Gore Road