Shortcuts

Suited Limited

Type: NZ Limited Company (Ltd)
9429041574065
NZBN
5565406
Company Number
Registered
Company Status
G422115
Industry classification code
Domestic Appliance Retailing
Industry classification description
Current address
2/15 Kimberley Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 21 Aug 2018

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).

Addresses

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

Contact info
64 21 0306999
26 Nov 2018 Phone
hugokan@gmail.com
26 Nov 2018 Email
Financial Data

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
Shares Allocation Number of Shares: 10000
Director Kan, Hugo Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ong, Amanda The Gardens
Auckland
2105
New Zealand
Directors

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

Nearby companies

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

Similar companies

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