Shortcuts

P W Sullivan Limited

Type: NZ Limited Company (Ltd)
9429038098765
NZBN
854830
Company Number
Registered
Company Status
Current address
Unit 6 6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 09 Nov 2018

P W Sullivan Limited was registered on 30 Apr 1997 and issued a New Zealand Business Number of 9429038098765. This registered LTD company has been managed by 5 directors: Philip Wayne Sullivan - an active director whose contract started on 29 May 1997,
James Michael Kirkland - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997,
Ernest John Tait - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997,
Patrick Gregory Costelloe - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997,
Lee Michael Christopher Robinson - an inactive director whose contract started on 30 Apr 1997 and was terminated on 29 May 1997.
According to BizDb's data (updated on 01 Mar 2024), the company filed 1 address: Unit 6 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Until 09 Nov 2018, P W Sullivan Limited had been using Unit 12, 337 Harewood Road, Bishopdale, Christchurch as their registered address.
BizDb found previous aliases for the company: from 30 Apr 1997 to 13 Jun 1997 they were called Malco Shelf No. 31 Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Sullivan, Kelly Bernard (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 57 per cent shares (exactly 57 shares) and includes
Sullivan, Philip Wayne - located at Avonhead, Christchurch.
The 3rd share allocation (33 shares, 33%) belongs to 2 entities, namely:
Kirkland, Michael, located at Barristers & Solicitors, Christchurch (an individual),
Sullivan, Wayne Philip, located at Avonhead, Christchurch (an individual).

Addresses

Previous addresses

Address: Unit 12, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Nov 2016 to 09 Nov 2018

Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 30 Apr 1998 to 08 Nov 2016

Address: Kendons Canterbury, Chartered, Accountants, Securities House, 221, Gloucester Str, Christchurch

Registered address used from 30 Apr 1998 to 30 Apr 1998

Address: C- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 30 Apr 1998 to 30 Apr 1998

Address: C/- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 30 Apr 1998 to 30 Apr 1998

Address: C- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch

Registered address used from 20 Jun 1997 to 30 Apr 1998

Address: C/- Malley & Co, 7th Floor Amp Building, 47 Cathedral Square, Christchurch

Registered address used from 20 Jun 1997 to 30 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Sullivan, Kelly Bernard Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 57
Individual Sullivan, Philip Wayne Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Kirkland, Michael Barristers & Solicitors
Christchurch

New Zealand
Individual Sullivan, Wayne Philip Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Denis John Christchurch
Directors

Philip Wayne Sullivan - Director

Appointment date: 29 May 1997

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 02 Nov 2010


James Michael Kirkland - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 29 May 1997

Address: Christchurch,

Address used since 30 Apr 1997


Ernest John Tait - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 29 May 1997

Address: Christchurch,

Address used since 30 Apr 1997


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 29 May 1997

Address: Christchurch,

Address used since 30 Apr 1997


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 29 May 1997

Address: Christchurch,

Address used since 30 Apr 1997

Nearby companies

Tpms (2010) Limited
4/337 Harewood Road

Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road

A R Were Dental Limited
8/337 Harewood Road

Wholesale 4wd Limited
Unit 10, 333 Harewood Road

Yaw Nz Limited
10/333 Harewood Road

Cust Investments Limited
Unit 10, 333 Harewood Road