Rl Sugrue Enterprises Limited, a registered company, was registered on 22 Oct 2014. 9429041466605 is the business number it was issued. This company has been supervised by 1 director, named Robert Leslie Sugrue - an active director whose contract began on 22 Oct 2014.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 4070 South Eyre Road, Rd 1, Oxford, 7495 (registered address),
4070 South Eyre Road, Rd 1, Oxford, 7495 (physical address),
4070 South Eyre Road, Rd 1, Oxford, 7495 (service address),
Po Box 37087, Halswell, Christchurch, 8245 (postal address) among others.
Rl Sugrue Enterprises Limited had been using 6 Blake Street, Rangiora as their physical address up until 07 Feb 2020.
A single entity owns all company shares (exactly 1000 shares) - Sugrue, Robert Leslie - located at 7495, Oxford.
Other active addresses
Address #4: 4070 South Eyre Road, Rd 1, Oxford, 7495 New Zealand
Physical & service address used from 07 Feb 2020
Address #5: 4070 South Eyre Road, Rd 1, Oxford, 7495 New Zealand
Registered address used from 01 Mar 2023
Principal place of activity
4070 South Eyre Road, Rd 1, Oxford, 7495 New Zealand
Previous address
Address #1: 6 Blake Street, Rangiora, 7400 New Zealand
Physical address used from 22 Oct 2014 to 07 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Sugrue, Robert Leslie |
Oxford 7495 New Zealand |
22 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craw, Linda Ann |
Redwood Christchurch 8051 New Zealand |
22 Oct 2014 - 06 Mar 2018 |
Robert Leslie Sugrue - Director
Appointment date: 22 Oct 2014
Address: Oxford, 7495 New Zealand
Address used since 06 Mar 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 22 Oct 2014
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street