Shortcuts

Suzie Bosher Trustee Limited

Type: NZ Limited Company (Ltd)
9429046186546
NZBN
6309416
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
41 Dockside Lane
Quay Park
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Jun 2017

Suzie Bosher Trustee Limited, a registered company, was launched on 13 Jun 2017. 9429046186546 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been run by 6 directors: Matthew Langley Carson - an active director whose contract began on 13 Jun 2017,
Linda Irene Fox - an active director whose contract began on 13 Jun 2017,
Peter Chin Hui Liao - an active director whose contract began on 29 Aug 2019,
Xiaoji Li - an active director whose contract began on 01 Apr 2025,
Jillian Margaret Parker - an inactive director whose contract began on 13 Jun 2017 and was terminated on 31 Mar 2025.
Updated on 05 May 2025, the BizDb data contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (type: physical, registered).
All shares (1 share exactly) are owned by a single group consisting of 2 entities, namely:
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052,
Fox, Linda Irene (a director) located at Takapuna, Auckland postcode 0622.

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 01 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Carson, Matthew Langley Parnell
Auckland
1052
New Zealand
Director Fox, Linda Irene Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Christopher Charles Granville Auckland Central
Auckland
1010
New Zealand
Directors

Matthew Langley Carson - Director

Appointment date: 13 Jun 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Nov 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jun 2017

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 May 2019


Linda Irene Fox - Director

Appointment date: 13 Jun 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 25 Mar 2024

Address: Belmont, Auckland, 0622 New Zealand

Address used since 13 Jun 2017


Peter Chin Hui Liao - Director

Appointment date: 29 Aug 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Aug 2019


Xiaoji Li - Director

Appointment date: 01 Apr 2025

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Apr 2025


Jillian Margaret Parker - Director (Inactive)

Appointment date: 13 Jun 2017

Termination date: 31 Mar 2025

Address: Quay Park, Auckland, 1010 New Zealand

Address used since 13 Jun 2017


Christopher Charles Granville Bradley - Director (Inactive)

Appointment date: 13 Jun 2017

Termination date: 13 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Nov 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 13 Jun 2017

Nearby companies

The University Of Auckland Foundation
24 Princes Street

Duthco Trustees No. 5 Limited
Duthie Whyte

Moss Vale Limited
Duthie Whyte

Meida Foundation
Messrs Duthie Whyte

The Clayton Charitable Trust
C/- Duthie Whyte, Solicitors

Order Of The Golden Light
5th Fl Legal Hse

Similar companies

Bellevue Three Limited
11/2 Kitchener Street

Duthco Trustees (leary) Limited
9th Floor, 2 Kitchener Street

Fergusson88 Limited
2 Kitchener Street

Kawau88 Limited
2 Kitchener Street

Onewa Limited
11/2 Kitchener Street

The Icon Group (2014) Limited
Level 11