Supreme Enterprises Limited (NZBN 9429031239424) was incorporated on 27 Jan 2011. 3 addresses are in use by the company: 63 Paynters Avenue, Strandon, New Plymouth, 4312 (type: registered, physical). 1200 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 1018 shares (84.83 per cent of shares), namely:
Frost, Jennifer (a director) located at Merrilands, New Plymouth postcode 4312,
Frost, Maurice (a director) located at Merrilands, New Plymouth postcode 4312,
Huzziff, David Gordon (an individual) located at Strandon, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 15 per cent of all shares (180 shares); it includes
Frost, Kane Maurice (a director) - located at Merrilands, 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 Merrilands, New Plymouth (a director). Businesscheck's database was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Liardet Street, New Plymouth, 4310 | Service & physical & registered | 27 Jan 2011 |
63 Paynters Avenue, Strandon, New Plymouth, 4312 | Registered | 06 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Kane Maurice Frost
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - current |
Maurice Frost
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - current |
Jennifer Frost
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Frost, Jennifer Director |
Merrilands New Plymouth 4312 |
27 Jan 2011 - current |
Frost, Maurice Director |
Merrilands New Plymouth 4312 |
27 Jan 2011 - current |
Huzziff, David Gordon Individual |
Strandon New Plymouth 4312 |
27 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Frost, Kane Maurice Director |
Merrilands New Plymouth 4312 |
27 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Frost, Maurice Director |
Merrilands New Plymouth 4312 |
27 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Frost, Jennifer Director |
Merrilands New Plymouth 4312 |
27 Jan 2011 - current |
Declutter Limited 7 Liardet Street |
|
Off Road Refunds Limited 7 Liardet Street |
|
Djr Tamarack Trustees Limited 7 Liardet Street |
|
Control It Limited 7 Liardet Street |
|
Butterfly Preschool Limited 7 Liardet Street |
|
Ysfn Properties Limited 7 Liardet Street |