Shortcuts

Suited Limited

Type: NZ Limited Company (Ltd)
9429041574065
NZBN
5565406
Company Number
Registered
Company Status
G422115
Industry classification code
Domestic Appliance Retailing
Industry classification description
Current address
2/15 Kimberley Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 21 Aug 2018

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).

Addresses

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

Contact info
64 21 0306999
26 Nov 2018 Phone
hugokan@gmail.com
26 Nov 2018 Email
Financial Data

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
Shares Allocation Number of Shares: 10000
Director Kan, Hugo Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ong, Amanda The Gardens
Auckland
2105
New Zealand
Directors

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

Nearby companies

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

Similar companies

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