Suzie Bosher Trustee Limited, a registered company, was launched on 13 Jun 2017. 9429046186546 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been run by 5 directors: Linda Irene Fox - an active director whose contract began on 13 Jun 2017,
Jillian Margaret Parker - an active director whose contract began on 13 Jun 2017,
Matthew Langley Carson - an active director whose contract began on 13 Jun 2017,
Peter Chin Hui Liao - an active director whose contract began on 29 Aug 2019,
Christopher Charles Granville Bradley - an inactive director whose contract began on 13 Jun 2017 and was terminated on 13 Apr 2021.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (type: physical, registered).
All shares (1 share exactly) are owned by a single group consisting of 2 entities, namely:
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052,
Fox, Linda Irene (a director) located at Belmont, Auckland postcode 0622.
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
13 Jun 2017 - |
Director | Fox, Linda Irene |
Belmont Auckland 0622 New Zealand |
13 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Christopher Charles Granville |
Auckland Central Auckland 1010 New Zealand |
13 Jun 2017 - 14 Apr 2021 |
Linda Irene Fox - Director
Appointment date: 13 Jun 2017
Address: Belmont, Auckland, 0622 New Zealand
Address used since 13 Jun 2017
Jillian Margaret Parker - Director
Appointment date: 13 Jun 2017
Address: Quay Park, Auckland, 1010 New Zealand
Address used since 13 Jun 2017
Matthew Langley Carson - Director
Appointment date: 13 Jun 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jun 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 May 2019
Peter Chin Hui Liao - Director
Appointment date: 29 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2019
Christopher Charles Granville Bradley - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 13 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Nov 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 13 Jun 2017
The University Of Auckland Foundation
24 Princes Street
Duthco Trustees No. 5 Limited
Duthie Whyte
Moss Vale Limited
Duthie Whyte
Meida Foundation
Messrs Duthie Whyte
The Clayton Charitable Trust
C/- Duthie Whyte, Solicitors
Order Of The Golden Light
5th Fl Legal Hse
Bellevue Three Limited
11/2 Kitchener Street
Duthco Trustees (leary) Limited
9th Floor, 2 Kitchener Street
Fergusson88 Limited
2 Kitchener Street
Kawau88 Limited
2 Kitchener Street
Onewa Limited
11/2 Kitchener Street
The Icon Group (2014) Limited
Level 11