Shortcuts

Suisse International Limited

Type: NZ Limited Company (Ltd)
9429037516536
NZBN
972930
Company Number
Registered
Company Status
Current address
Flat 2j, 80 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Apr 2017
Flat 2j, 80 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 03 May 2017
Level 2, 6 Alderman Drive
Henderson
Auckland 0612
New Zealand
Shareregister address used since 24 Apr 2023

Suisse International Limited, a registered company, was launched on 02 Aug 1999. 9429037516536 is the NZ business identifier it was issued. The company has been managed by 5 directors: Paul Graeme Alexander - an active director whose contract started on 20 Mar 2024,
Reginald James Watt - an inactive director whose contract started on 14 Aug 2006 and was terminated on 20 Mar 2024,
Steven Howard Watt - an inactive director whose contract started on 23 Dec 2004 and was terminated on 14 Aug 2006,
Suren Sharma - an inactive director whose contract started on 24 Jul 2001 and was terminated on 23 Dec 2004,
Reginald James Watt - an inactive director whose contract started on 02 Aug 1999 and was terminated on 24 Jul 2001.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 2, 6 Alderman Drive, Henderson, Auckland, 0612 (category: registered, service).
Suisse International Limited had been using Flat 1, 8 South Street, Auckland Central, Auckland as their physical address up until 03 May 2017.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Watt, Reginald James (an individual) located at Grey Lynn, Auckland postcode 1021,
Watt, Reginald James (a director) located at Grey Lynn, Auckland postcode 1021.

Addresses

Other active addresses

Address #4: Level 2, 6 Alderman Drive, Henderson, Auckland, 0612 New Zealand

Registered & service address used from 03 May 2023

Previous addresses

Address #1: Flat 1, 8 South Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Feb 2012 to 03 May 2017

Address #2: 22 Hackett Street, St Marys Bay, Auckland New Zealand

Registered & physical address used from 10 Sep 2007 to 03 Feb 2012

Address #3: Unit C, 23 Airdrie Road, Ranui, Swanson

Physical & registered address used from 04 Feb 2005 to 10 Sep 2007

Address #4: Level Six, 44 Anzac Avenue, Auckland

Physical address used from 26 Mar 2003 to 04 Feb 2005

Address #5: Level 6, 44 Anzac Avenue, Auckland

Registered address used from 26 Mar 2003 to 04 Feb 2005

Address #6: 79 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 26 Mar 2003

Address #7: 79 Anzac Avenue, Auckland

Physical address used from 03 Aug 1999 to 26 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Watt, Reginald James Grey Lynn
Auckland
1021
New Zealand
Director Watt, Reginald James Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bhanabhai, Manu Chhotubhai Auckland
Other Watt Trust No 1 Grey Lynn
Auckland
1021
New Zealand
Entity Beresford Apartments Limited
Shareholder NZBN: 9429036515639
Company Number: 1207185
Individual Sharma, Suren Manukau City
Individual Watt, Reginald James St Marys Bay
Auckland
Entity Beresford Apartments Limited
Shareholder NZBN: 9429036515639
Company Number: 1207185
Directors

Paul Graeme Alexander - Director

Appointment date: 20 Mar 2024

Address: 76 Forge Road, Silverdale, Auckland, 0932 New Zealand

Address used since 20 Mar 2024


Reginald James Watt - Director (Inactive)

Appointment date: 14 Aug 2006

Termination date: 20 Mar 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Apr 2017


Steven Howard Watt - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 14 Aug 2006

Address: Mt Eden, Auckland,

Address used since 23 Dec 2004


Suren Sharma - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 23 Dec 2004

Address: Manukau City, Auckland,

Address used since 24 Jul 2001


Reginald James Watt - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 24 Jul 2001

Address: Remuera, Auckland,

Address used since 02 Aug 1999

Nearby companies

Mathison Holdings Limited
Flat 2j, 80 Richmond Road

Supersizes Limited
Flat 2j, 80 Richmond Road

Downey Nominees Limited
Aparment 9, 2 Dickens Street

Snap Recruitment Nz Limited
Flat 1, 5 Millais Street

Harker Herbal Products Limited
Flat 1, 5 Millais Street

Clearway Consulting Limited
1/5 Millais Street