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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4662 | |||
Director | Westwood, Phillip Morris |
Greenlane Auckland 1051 New Zealand |
18 Dec 2014 - |
Shares Allocation #2 Number of Shares: 4662 | |||
Director | Hassan, Vivienne Rose |
Mt Albert Auckland |
18 Dec 2014 - |
Shares Allocation #3 Number of Shares: 4662 | |||
Director | Westwood, Ian Harvey |
Sunnyhills Auckland 2010 New Zealand |
18 Dec 2014 - |
Shares Allocation #4 Number of Shares: 14 | |||
Other (Other) | 49502-selchurch Properties Limited |
Greenlane Auckland 1051 New Zealand |
16 Dec 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westwood Estate, Hugh Morris |
Auckland |
16 Dec 1954 - 18 Dec 2014 |
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
Outdoor Space Solutions Limited
12a Philson Terrace
Contemporary Blinds Limited
14 Philson Terrace
South Bound Investments Limited
43 Browns Bay Road
Fit For Purpose Payments Consultancy Limited
38 Browns Bay Road
Black Robin Limited
38 Browns Bay Road
Animal Re-homing Charitable Trust
11 Philson Terrace