Surae Holdings Limited, a registered company, was launched on 01 Mar 1994. 9429038658327 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. This company has been managed by 5 directors: Joan Lucy Catley - an active director whose contract started on 12 Dec 1994,
Raewyn Ann Catley-Maurice - an active director whose contract started on 27 Apr 2021,
Graham Dixon Catley - an inactive director whose contract started on 12 Dec 1994 and was terminated on 27 Apr 2021,
Robin Charles Standage - an inactive director whose contract started on 01 Mar 1994 and was terminated on 12 Dec 1994,
Alan William Prescott - an inactive director whose contract started on 01 Mar 1994 and was terminated on 12 Dec 1994.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: Charlene Sinclair-Morgan, 218 Cannon Hill Crescent, Christchurch (physical address),
4 Stormont Place, Christchurch (registered address),
Charlene Sinclair-Morgan, 218 Cannon Hill Crescent, Christchurch (service address).
Surae Holdings Limited had been using 293 Durham Street, Christchurch as their physical address up until 01 May 2001.
Previous aliases for the company, as we identified at BizDb, included: from 01 Mar 1994 to 19 Dec 1994 they were called Gibraltar Shelf No. 43 Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Catley, Graham Dixon (an individual) located at Christchurch,
Catley, Joan Lucy (an individual) located at Christchurch.
Previous addresses
Address #1: 293 Durham Street, Christchurch
Physical address used from 01 May 2001 to 01 May 2001
Address #2: Miller Gale & Winter, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 01 May 2001 to 01 May 2001
Address #3: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 10 Jan 1995 to 01 May 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Catley, Graham Dixon |
Christchurch |
01 Mar 1994 - |
Individual | Catley, Joan Lucy |
Christchurch |
01 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Philip Maurice(trustee) |
Christchurch |
01 Mar 1994 - 30 Sep 2013 |
Individual | Carter, Philip Maurice (trustee) |
Christchurch |
01 Mar 1994 - 30 Sep 2013 |
Joan Lucy Catley - Director
Appointment date: 12 Dec 1994
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Oct 2009
Raewyn Ann Catley-maurice - Director
Appointment date: 27 Apr 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Apr 2021
Graham Dixon Catley - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 27 Apr 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Oct 2009
Robin Charles Standage - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 12 Dec 1994
Address: Christchurch,
Address used since 01 Mar 1994
Alan William Prescott - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 12 Dec 1994
Address: Christchurch,
Address used since 01 Mar 1994
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
621 Rosebank Road Property Limited
287-293 Durham Street North
Admatha Property Holdings Limited
Level 6
Ashburton Tree Topping Limited
287-293 Durham Street North
J J M Holdings Limited
287-293 Durham Street North
Quigley Taylor Limited
287-293 Durham Street North
Wattle Run Nz Limited
287-293 Durham Street North