General information

Supreme Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031239424
New Zealand Business Number
3250815
Company Number
Registered
Company Status

Supreme Enterprises Limited (NZBN 9429031239424) was incorporated on 27 Jan 2011. 4 addresses are in use by the company: 63 Paynters Avenue, Strandon, New Plymouth, 4312 (type: service, registered). 1200 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 898 shares (74.83 per cent of shares), namely:
Frost, Maurice (a director) located at Glen Avon, New Plymouth postcode 4312,
Huzziff, David Gordon (an individual) located at Strandon, New Plymouth postcode 4312,
Frost, Jennifer (a director) located at Glen Avon, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 25 per cent of all shares (300 shares); it includes
Frost, Kane Maurice (a director) - located at Bell Block, New Plymouth. Next there is the 3rd group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Frost, Maurice, located at Glen Avon, New Plymouth (a director). Businesscheck's database was last updated on 25 May 2025.

Current address Type Used since
7 Liardet Street, New Plymouth, 4310 Physical & service & registered 27 Jan 2011
63 Paynters Avenue, Strandon, New Plymouth, 4312 Registered 06 Dec 2023
63 Paynters Avenue, Strandon, New Plymouth, 4312 Service 28 May 2024
Directors
Name and Address Role Period
Kane Maurice Frost
Bell Block, New Plymouth, 4312
Address used since 12 May 2025
Glen Avon, New Plymouth, 4312
Address used since 05 May 2024
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011
Director 27 Jan 2011 - current
Maurice Frost
Glen Avon, New Plymouth, 4312
Address used since 05 May 2024
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011
Director 27 Jan 2011 - current
Jennifer Frost
Glen Avon, New Plymouth, 4312
Address used since 05 May 2024
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011
Director 27 Jan 2011 - current
Financial Data
Financial info
1200
Total number of Shares
May
Annual return filing month
11 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 898
Shareholder Name Address Period
Frost, Maurice
Director
Glen Avon
New Plymouth
4312
27 Jan 2011 - current
Huzziff, David Gordon
Individual
Strandon
New Plymouth
4312
27 Jan 2011 - current
Frost, Jennifer
Director
Glen Avon
New Plymouth
4312
27 Jan 2011 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Frost, Kane Maurice
Director
Bell Block
New Plymouth
4312
27 Jan 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Frost, Maurice
Director
Glen Avon
New Plymouth
4312
27 Jan 2011 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Frost, Jennifer
Director
Glen Avon
New Plymouth
4312
27 Jan 2011 - current
Location
Companies nearby
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street