Suited Limited was registered on 23 Jan 2015 and issued an NZBN of 9429041574065. This registered LTD company has been supervised by 2 directors: Hugo Kan - an active director whose contract started on 23 Jan 2015,
Amanda Ong - an inactive director whose contract started on 23 Jan 2015 and was terminated on 01 Nov 2018.
According to BizDb's information (updated on 27 Mar 2024), the company uses 1 address: 2/15 Kimberley Road, Epsom, Auckland, 1023 (types include: registered, physical).
Until 21 Aug 2018, Suited Limited had been using 38 Buller Street, Te Aro, Wellington as their physical address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Kan, Hugo (a director) located at Epsom, Auckland postcode 1023. Suited Limited was categorised as "Domestic appliance retailing" (ANZSIC G422115).
Previous addresses
Address: 38 Buller Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 26 Jul 2017 to 21 Aug 2018
Address: 35 Barlow Place, Chatswood, Auckland, 0626 New Zealand
Registered address used from 12 Aug 2015 to 21 Aug 2018
Address: 35 Barlow Place, Chatswood, Auckland, 0626 New Zealand
Physical address used from 12 Aug 2015 to 26 Jul 2017
Address: 176 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 23 Jan 2015 to 12 Aug 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Kan, Hugo |
Epsom Auckland 1023 New Zealand |
23 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ong, Amanda |
The Gardens Auckland 2105 New Zealand |
23 Jan 2015 - 15 Nov 2018 |
Hugo Kan - Director
Appointment date: 23 Jan 2015
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 23 Jan 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 Jul 2017
Amanda Ong - Director (Inactive)
Appointment date: 23 Jan 2015
Termination date: 01 Nov 2018
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 23 Jan 2015
Siroli Limited
29 Barlow Place
Onewa Parents Centre Incorporated
C/o Rebecca Isted
Jane Hsu Design Creations Limited
54 Chelsea View Drive
K2 Equities Limited
54 Chelsea View Drive
Fundamental Solutions Limited
41 Barlow Place
Giles Nz Trust Management Limited
41 Barlow Place
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Dr Flue Limited
25 Sefton Ave
Dream Home International Limited
21j/76 Albert Street
Gas Appliance Solutions Limited
2 Crummer Road
Prestige Marketing 2015 Limited
504/121 Custom Street West
Redhills Electrical Limited
Level 3, 16 College Hill