Sumex (2022) Limited, a registered company, was launched on 24 May 1993. 9429038741760 is the NZ business identifier it was issued. This company has been run by 3 directors: Ross James Millard - an active director whose contract started on 24 May 1993,
Barbara Mary Millard - an active director whose contract started on 22 Aug 1997,
Raymond George Neason - an inactive director whose contract started on 24 May 1993 and was terminated on 19 Aug 1997.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 16 Limerick Street, Alexandra, 9320 (types include: physical, registered).
Sumex (2022) Limited had been using C/-Robert Cooper & Co Ltd, Chartered Accountants, 16 Limerick Street, Alexandra 9320 as their registered address up to 29 Feb 2012.
Past names for the company, as we established at BizDb, included: from 24 May 1993 to 01 Aug 2022 they were named Summerland Express Freight Limited.
A total of 141000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 23970 shares (17%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 23970 shares (17%). Lastly the third share allocation (93060 shares 66%) made up of 3 entities.
Previous addresses
Address: C/-robert Cooper & Co Ltd, Chartered Accountants, 16 Limerick Street, Alexandra 9320 New Zealand
Registered address used from 08 Feb 2010 to 29 Feb 2012
Address: C/-robert Cooper & Co Ltd, Chartered Accountants, 16 Limerick Street, Alexandra 9320 New Zealand
Physical address used from 01 Feb 2010 to 29 Feb 2012
Address: Robert Cooper, Chartered Accountants, 14 Tarbert Street, Alexandra
Registered address used from 15 Dec 1998 to 08 Feb 2010
Address: C/- Robert Cooper, Chartered Accountants, 14 Tarbert Street, Alexandra
Physical address used from 15 Dec 1998 to 15 Dec 1998
Address: C/- Spicer & Oppenheim, 14 Tarbert Street, Alexandra
Registered address used from 07 Jan 1994 to 15 Dec 1998
Basic Financial info
Total number of Shares: 141000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23970 | |||
Individual | Millard, Barbara Mary |
Cromwell 9310 New Zealand |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 23970 | |||
Individual | Millard, Ross James |
Cromwell 9310 New Zealand |
27 Feb 2004 - |
Shares Allocation #3 Number of Shares: 93060 | |||
Entity (NZ Limited Company) | Millard Family Trustee Limited Shareholder NZBN: 9429046359650 |
Queenstown 9300 New Zealand |
25 Oct 2018 - |
Individual | Millard, Ross James |
Cromwell 9310 New Zealand |
27 Feb 2004 - |
Individual | Millard, Barbara Mary |
Cromwell 9310 New Zealand |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millard, Ross James |
Cromwell 9310 New Zealand |
24 May 1993 - 27 Feb 2012 |
Entity | Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 |
69 Tarbert Street Alexandra 9320 New Zealand |
27 Feb 2012 - 25 Oct 2018 |
Entity | Robco Trustees Limited Shareholder NZBN: 9429037270117 Company Number: 1033589 |
27 Feb 2012 - 08 Aug 2014 | |
Individual | Smith, Richard James |
Prebbleton Christchurch 7604 New Zealand |
03 Jun 2010 - 27 Feb 2012 |
Entity | Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 |
69 Tarbert Street Alexandra 9320 New Zealand |
27 Feb 2012 - 25 Oct 2018 |
Individual | Millard, Barbara Mary |
Cromwell 9310 New Zealand |
24 May 1993 - 27 Feb 2012 |
Entity | Robco Trustees Limited Shareholder NZBN: 9429037270117 Company Number: 1033589 |
27 Feb 2012 - 08 Aug 2014 |
Ross James Millard - Director
Appointment date: 24 May 1993
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 02 Feb 2016
Barbara Mary Millard - Director
Appointment date: 22 Aug 1997
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 02 Feb 2016
Raymond George Neason - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 19 Aug 1997
Address: Cromwell,
Address used since 24 May 1993
Hoeffries Holdings Limited
16 Limerick Street
T.m.c Enterprises Limited
16 Limerick Street
Admirals Lodge Limited
16 Limerick Street
Central Staff Collective Incorporated
C/o Bodkins
St Bathans Community Trust
C/o Macalister Todd Phillips Bodkins
Fitnotfat Limited
13 Limerick Street