Shortcuts

Sulo (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429032871258
NZBN
2103165
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Registered & physical & service address used since 27 Sep 2018
13 Kerwyn Avenue
East Tamaki 2013
New Zealand
Postal & delivery address used since 28 May 2019

Sulo (N.z.) Limited was started on 21 Apr 2008 and issued a business number of 9429032871258. The registered LTD company has been supervised by 13 directors: Paul David Washer - an active director whose contract began on 31 Mar 2021,
Kathryn Michelle De Bont - an active director whose contract began on 17 Mar 2023,
Eric Grant Kjestrup - an active director whose contract began on 17 Mar 2023,
Jonathon David West - an inactive director whose contract began on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract began on 21 Jun 2019 and was terminated on 29 Apr 2022.
As stated in the BizDb information (last updated on 17 Mar 2024), this company uses 3 addresses: 13 Kerwyn Avenue, East Tamaki, 2013 (office address),
13 Kerwyn Avenue, East Tamaki, 2013 (postal address),
13 Kerwyn Avenue, East Tamaki, 2013 (delivery address),
8 Maui Street, Pukete, Hamilton, 3200 (registered address) among others.
Up until 27 Sep 2018, Sulo (N.z.) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb identified other names for this company: from 21 Apr 2008 to 24 Jul 2014 they were called Sulo Talbot Limited.
A total of 600000 shares are issued to 2 groups (2 shareholders in total). In the first group, 200000 shares are held by 1 entity, namely:
002 605 192 - Sulo Mgb Australia Pty Ltd (an other) located at 658 Church Street, Cremorne, Victoria postcode 3121.
Then there is a group that consists of 1 shareholder, holds 66.67% shares (exactly 400000 shares) and includes
002 605 192 - Sulo Mgb Australia Pty Ltd - located at 658 Church Street, Cremorne, Victoria. Sulo (N.z.) Limited is categorised as "Manufacturing nec" (business classification C259907).

Addresses

Principal place of activity

13 Kerwyn Avenue, East Tamaki, 2013 New Zealand


Previous addresses

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 27 Aug 2014 to 27 Sep 2018

Address #2: Gate 4, 13 Kerwyn Avenue, East Tamaki, 2013 New Zealand

Physical & registered address used from 09 Dec 2011 to 27 Aug 2014

Address #3: C/-talbot Plastics Limited, 78 Wigram Road, Christchurch New Zealand

Physical & registered address used from 21 Apr 2008 to 09 Dec 2011

Contact info
64 9 2735988
26 May 2023
64 9 9682180
14 Nov 2018 Phone
salesnz.sulo@sulo.co.nz
26 May 2023 Email
sales@sulo-talbot.co.nz
14 Nov 2018 Email
https://sulo.co.nz/
26 May 2023 Website
www.sulo-talbot.co.nz
14 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Other (Other) 002 605 192 - Sulo Mgb Australia Pty Ltd 658 Church Street, Cremorne
Victoria
3121
Australia
Shares Allocation #2 Number of Shares: 400000
Other (Other) 002 605 192 - Sulo Mgb Australia Pty Ltd 658 Church Street, Cremorne
Victoria
3121
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sw Holdings 2021 Limited
Shareholder NZBN: 9429031871112
Company Number: 133960
Entity Sw Holdings 2021 Limited
Shareholder NZBN: 9429031871112
Company Number: 133960
Entity Talbot Plastics Limited
Shareholder NZBN: 9429031871112
Company Number: 133960
Entity Talbot Plastics Limited
Shareholder NZBN: 9429031871112
Company Number: 133960

Ultimate Holding Company

19 Nov 2020
Effective Date
Pact Group Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Paul David Washer - Director

Appointment date: 31 Mar 2021

ASIC Name: Pact Group Industries (anz) Pty Ltd

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 May 2023

Address: South Yarra, Victoria, 3141 Australia

Address used since 14 May 2021

Address: South Yarra, Victoria, 3141 Australia

Address used since 31 Mar 2021


Kathryn Michelle De Bont - Director

Appointment date: 17 Mar 2023

ASIC Name: Pact Group Industries (anz) Pty Ltd

Address: Northcote, Victoria, 3070 Australia

Address used since 17 Mar 2023


Eric Grant Kjestrup - Director

Appointment date: 17 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Mar 2023


Jonathon David West - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 17 Mar 2023

ASIC Name: Circular Plastics Australia Pty Ltd

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: Bronte, N S W, 2024 Australia

Address used since 17 Sep 2018


Anita Janeece James - Director (Inactive)

Appointment date: 21 Jun 2019

Termination date: 29 Apr 2022

Address: Glen Iris, Vic, 3146 Australia

Address used since 24 Nov 2021

Address: Glen Iris, 3046 Australia

Address used since 21 Jun 2019


Richard Charles Betts - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Mar 2021

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jul 2015

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Malcolm Peter Bundey - Director (Inactive)

Appointment date: 22 Dec 2015

Termination date: 17 Sep 2018

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 May 2017

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Brian Anthony Cridland - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 22 Dec 2015

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: Birchgrove, New South Wales, 2041 Australia

Address used since 08 Aug 2014

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Darren Leigh Brown - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 01 Jul 2015

Address: Williamstown, Victoria, 3016 Australia

Address used since 08 Aug 2014


Mark Roderick Leary - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 08 Aug 2014

Address: Terrigal, New South Wales 2260, Australia,

Address used since 21 Apr 2008


Michael Ronald Huston - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 08 Aug 2014

Address: Macmasters Beach, New South Wales 2251, Australia,

Address used since 21 Apr 2008


Stephen Ernest Wilson - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 10 Jul 2014

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 21 Apr 2008


John Patrick Lovett - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 19 Sep 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 21 Apr 2008

Similar companies

Alba Industries Anz Limited
137 Vincent Street

Kohler New Zealand Limited
Level 6, Chorus House, 66 Wyndham Street

Milk Kitchen Limited
Level 8, Chorus House, 66 Wyndham Street

Nanolayr Limited
Level 6, 51-53 Shortland Street

Pact Group Holdings (nz) Limited
Level 6, 57 Symonds Street

The Industrial Control Company Limited
Level 3