Sugi Limited was started on 05 Jan 2016 and issued an NZ business number of 9429042124269. The registered LTD company has been supervised by 3 directors: Paula Chapman - an active director whose contract started on 05 Jan 2016,
Blain Godfrey - an active director whose contract started on 05 Jan 2016,
Paula Godfrey - an active director whose contract started on 05 Jan 2016.
As stated in our database (last updated on 28 Mar 2024), the company filed 1 address: 52 Harrow Street, Phillipstown, Christchurch, 8011 (type: registered, physical).
Up to 12 Jul 2022, Sugi Limited had been using 102 Reynolds Valley Road, Rd 1, Little River as their physical address.
BizDb identified former names used by the company: from 08 Dec 2015 to 03 Apr 2019 they were called Totara Creek Trading Co Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Godfrey, Blain (a director) located at Phillipstown, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Chapman, Paula - located at Phillipstown, Christchurch. Sugi Limited was categorised as "Function equipment renting, leasing or hiring" (business classification L663922).
Principal place of activity
52 Harrow Street, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 102 Reynolds Valley Road, Rd 1, Little River, 7591 New Zealand
Physical & registered address used from 19 Jun 2020 to 12 Jul 2022
Address #2: 4 Wilson Road, Rd 2, Albany, 0792 New Zealand
Physical & registered address used from 10 Jun 2019 to 19 Jun 2020
Address #3: 303 Peak Road, Rd 2, Kaukapakapa, 0875 New Zealand
Registered & physical address used from 13 Jun 2018 to 10 Jun 2019
Address #4: 1 Okura River Road, Rd 2, Albany, 0792 New Zealand
Physical & registered address used from 13 Jun 2017 to 13 Jun 2018
Address #5: 421a Duck Creek Road, Silverdale, Auckland, 0993 New Zealand
Registered & physical address used from 05 Jan 2016 to 13 Jun 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Godfrey, Blain |
Phillipstown Christchurch 8011 New Zealand |
05 Jan 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Chapman, Paula |
Phillipstown Christchurch 8011 New Zealand |
05 Jan 2016 - |
Paula Chapman - Director
Appointment date: 05 Jan 2016
Address: Auckland, 0993 New Zealand
Address used since 05 Jan 2016
Address: Rd 2, Kaukapakapa, 0875 New Zealand
Address used since 05 Jun 2018
Address: Rd 2, Albany, 0792 New Zealand
Address used since 02 Jun 2017
Blain Godfrey - Director
Appointment date: 05 Jan 2016
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 01 Jun 2021
Address: Rd 1, Little River, 7591 New Zealand
Address used since 01 Jun 2020
Address: Auckland, 0993 New Zealand
Address used since 05 Jan 2016
Address: Rd 2, Kaukapakapa, 0875 New Zealand
Address used since 05 Jun 2018
Address: Rd 2, Albany, 0792 New Zealand
Address used since 02 Jun 2017
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 01 Apr 2019
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 01 Jul 2019
Paula Godfrey - Director
Appointment date: 05 Jan 2016
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 01 Jun 2021
Address: Rd 1, Little River, 7591 New Zealand
Address used since 01 Jun 2020
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 01 Apr 2019
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 01 Jul 2019
Tianheng International Limited
188 Okura River Road
Stevens Z & W Limited
294 Okura River Road
J.max Construction Limited
7 Okura River Road
V.f.f. Recordings Limited
42 Okura River Road
New Kiwi Holdings Limited
150 Okura River Road
Wilful Associates Limited
31 Okura River Road
Audio Visual Hire Limited
13 Thelma Crescent
Concept Ergo Limited
655 Beach Road
Elja-medel Limited
Level 29, 188 Quay Street
Lotech Media Limited
49 Pitt St
Luscious Slushi Limited
3/15 Pannill Place
Waeq Lease Limited
5c Pinot Lane