Shortcuts

Sutton House Limited

Type: NZ Limited Company (Ltd)
9429040717081
NZBN
52055
Company Number
Registered
Company Status
Current address
Flat 3, 5 Momona Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 21 Jun 2019

Sutton House Limited, a registered company, was started on 16 Dec 1954. 9429040717081 is the NZ business number it was issued. The company has been supervised by 5 directors: Vivienne Rose Hassan - an active director whose contract began on 29 Oct 1982,
Ian Harvey Westwood - an active director whose contract began on 29 Oct 1982,
Phillip Morris Westwood - an active director whose contract began on 01 May 1992,
Jella Westwood - an inactive director whose contract began on 04 Nov 1982 and was terminated on 30 Sep 1996,
Graeme Milton Smith - an inactive director whose contract began on 03 May 1989 and was terminated on 01 May 1992.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 3, 5 Momona Road, Greenlane, Auckland, 1051 (type: registered, physical).
Sutton House Limited had been using Flat 1, 12 College Road, Saint Johns, Auckland as their physical address until 21 Jun 2019.
A total of 14000 shares are allotted to 4 shareholders (4 groups). The first group consists of 4662 shares (33.3 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4662 shares (33.3 per cent). Finally we have the next share allocation (4662 shares 33.3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 1, 12 College Road, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 19 Sep 2018 to 21 Jun 2019

Address: Unit 5, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand

Physical & registered address used from 15 Jun 2010 to 19 Sep 2018

Address: Unit 3, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany

Physical & registered address used from 08 May 2009 to 15 Jun 2010

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Registered address used from 14 Aug 2001 to 08 May 2009

Address: Unit 4, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany

Physical address used from 14 Aug 2001 to 08 May 2009

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Physical address used from 14 Aug 2001 to 14 Aug 2001

Address: 8 Philson Terrace, Browns Bay, Auckland 10

Physical & registered address used from 01 Nov 1997 to 14 Aug 2001

Address: 78 Maskell St, St Heliers, Auckland 5

Registered address used from 26 Oct 1993 to 01 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 14000

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4662
Director Westwood, Phillip Morris Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 4662
Director Hassan, Vivienne Rose Mt Albert
Auckland
Shares Allocation #3 Number of Shares: 4662
Director Westwood, Ian Harvey Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 14
Other (Other) 49502-selchurch Properties Limited Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Westwood Estate, Hugh Morris Auckland
Directors

Vivienne Rose Hassan - Director

Appointment date: 29 Oct 1982

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 04 Nov 2015


Ian Harvey Westwood - Director

Appointment date: 29 Oct 1982

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 May 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 25 Nov 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 11 Sep 2018


Phillip Morris Westwood - Director

Appointment date: 01 May 1992

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 May 2019

Address: St Johns, Auckland, 1072 New Zealand

Address used since 25 Nov 2014


Jella Westwood - Director (Inactive)

Appointment date: 04 Nov 1982

Termination date: 30 Sep 1996

Address: St Heliers Bay, Auckland 5,

Address used since 04 Nov 1982


Graeme Milton Smith - Director (Inactive)

Appointment date: 03 May 1989

Termination date: 01 May 1992

Address: Hillsborough,

Address used since 03 May 1989

Nearby companies