Casa De Suggate Limited was registered on 15 Apr 2014 and issued a business number of 9429041196878. The registered LTD company has been managed by 2 directors: Lydia Margaret Suggate - an active director whose contract began on 15 Apr 2014,
Maria Elizabeth Boyle - an active director whose contract began on 15 Apr 2014.
As stated in BizDb's information (last updated on 24 Apr 2024), this company uses 1 address: 12 Rua Street, Lyall Bay, Wellington, 6022 (types include: registered, physical).
Up until 21 Oct 2022, Casa De Suggate Limited had been using 8 Courtenay Place, Te Aro, Wellington as their physical address.
A total of 200 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Erwin, Holly (an individual) located at Mount Victoria, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 2.5 per cent shares (exactly 5 shares) and includes
Colson, Nicola - located at Paremata, Porirua.
The next share allotment (10 shares, 5%) belongs to 1 entity, namely:
Hughes, Victoria, located at Mount Victoria, Wellington (an individual). Casa De Suggate Limited is classified as "Restaurant operation" (business classification H451130).
Principal place of activity
8 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 8 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical address used from 20 Oct 2022 to 21 Oct 2022
Address #2: 8 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical address used from 19 Oct 2020 to 20 Oct 2022
Address #3: 12 Rua Street, Lyall Bay, Wellington, 6022 New Zealand
Registered address used from 05 Oct 2016 to 21 Oct 2022
Address #4: 8 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical address used from 30 Sep 2015 to 19 Oct 2020
Address #5: 110a Clyde Street, Island Bay, Wellington, 6023 New Zealand
Physical address used from 15 Apr 2014 to 30 Sep 2015
Address #6: 110a Clyde Street, Island Bay, Wellington, 6023 New Zealand
Registered address used from 15 Apr 2014 to 05 Oct 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Erwin, Holly |
Mount Victoria Wellington 6011 New Zealand |
13 Oct 2022 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Colson, Nicola |
Paremata Porirua 5026 New Zealand |
13 Oct 2022 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hughes, Victoria |
Mount Victoria Wellington 6011 New Zealand |
12 Oct 2022 - |
Shares Allocation #4 Number of Shares: 27 | |||
Individual | Walsh, Stacey Jane |
Hataitai Wellington 6021 New Zealand |
15 Mar 2016 - |
Shares Allocation #5 Number of Shares: 63 | |||
Director | Boyle, Maria Elizabeth |
Northland Wellington 6012 New Zealand |
15 Apr 2014 - |
Shares Allocation #6 Number of Shares: 90 | |||
Director | Suggate, Lydia Margaret |
Lyall Bay Wellington 6022 New Zealand |
15 Apr 2014 - |
Lydia Margaret Suggate - Director
Appointment date: 15 Apr 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Apr 2014
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Sep 2019
Maria Elizabeth Boyle - Director
Appointment date: 15 Apr 2014
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Sep 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 15 Apr 2014
Inspiration Education Limited
2/10 Courtenay Place
Youdo Limited
Level 2
Moxie Communications Limited
24 Blair Street
Virtual Expos Nz Limited
Level 1
Shrew Enterprises Limited
24 Blair St
Family Lawyers Limited
24 Blair Street
Afrika Limited
18 Cambridge Terrace
Belle Gem Industrial Limited
9a Courtenay Place
Dinhhan Limited
18 Allen Street
Five Star Entertainment Limited
10 Kent Terrace
Liang Peng Investments Limited
17 Courtenay Place
Nicolini's Bistro Limited
26 Courtenay Place