Suited Limited was registered on 23 Jan 2015 and issued an NZBN of 9429041574065. This registered LTD company has been supervised by 2 directors: Hugo Kan - an active director whose contract started on 23 Jan 2015,
Amanda Ong - an inactive director whose contract started on 23 Jan 2015 and was terminated on 01 Nov 2018.
According to BizDb's information (updated on 02 May 2025), the company uses 1 address: 2/15 Kimberley Road, Epsom, Auckland, 1023 (types include: registered, physical).
Until 21 Aug 2018, Suited Limited had been using 38 Buller Street, Te Aro, Wellington as their physical address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Kan, Hugo (a director) located at Epsom, Auckland postcode 1023. Suited Limited was categorised as "Domestic appliance retailing" (ANZSIC G422115).
Previous addresses
Address: 38 Buller Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 26 Jul 2017 to 21 Aug 2018
Address: 35 Barlow Place, Chatswood, Auckland, 0626 New Zealand
Registered address used from 12 Aug 2015 to 21 Aug 2018
Address: 35 Barlow Place, Chatswood, Auckland, 0626 New Zealand
Physical address used from 12 Aug 2015 to 26 Jul 2017
Address: 176 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 23 Jan 2015 to 12 Aug 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Director | Kan, Hugo |
Epsom Auckland 1023 New Zealand |
23 Jan 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ong, Amanda |
The Gardens Auckland 2105 New Zealand |
23 Jan 2015 - 15 Nov 2018 |
Hugo Kan - Director
Appointment date: 23 Jan 2015
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 23 Jan 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 Jul 2017
Amanda Ong - Director (Inactive)
Appointment date: 23 Jan 2015
Termination date: 01 Nov 2018
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 23 Jan 2015
Siroli Limited
29 Barlow Place
Onewa Parents Centre Incorporated
C/o Rebecca Isted
Jane Hsu Design Creations Limited
54 Chelsea View Drive
K2 Equities Limited
54 Chelsea View Drive
Fundamental Solutions Limited
41 Barlow Place
D-art Sign & Design Limited
66 Chelsea View Dr
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Dr Flue Limited
25 Sefton Ave
Dream Home International Limited
21j/76 Albert Street
Gas Appliance Solutions Limited
2 Crummer Road
Prestige Marketing 2015 Limited
504/121 Custom Street West
Redhills Electrical Limited
Level 3, 16 College Hill