Sulo (N.z.) Limited (issued an NZ business identifier of 9429032871258) was registered on 21 Apr 2008. 5 addresess are in use by the company: 13 Kerwyn Avenue, East Tamaki, 2013 (type: office, postal). Level 6, 57 Symonds Street, Grafton, Auckland had been their registered address, until 27 Sep 2018. Sulo (N.z.) Limited used more aliases, namely: Sulo Talbot Limited from 21 Apr 2008 to 24 Jul 2014. 600000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 200000 shares (33.33 per cent of shares), namely:
002 605 192 - Sulo Mgb Australia Pty Ltd (an other) located at 658 Church Street, Cremorne, Victoria postcode 3121. As far as the second group is concerned, a total of 1 shareholder holds 66.67 per cent of all shares (exactly 400000 shares); it includes
002 605 192 - Sulo Mgb Australia Pty Ltd (an other) - located at 658 Church Street, Cremorne, Victoria. "Manufacturing nec" (ANZSIC C259907) is the category the Australian Bureau of Statistics issued Sulo (N.z.) Limited. The Businesscheck information was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Kerwyn Avenue, East Tamaki, 2013 | Office | unknown |
8 Maui Street, Pukete, Hamilton, 3200 | Registered & physical & service | 27 Sep 2018 |
13 Kerwyn Avenue, East Tamaki, 2013 | Postal & delivery | 28 May 2019 |
Name and Address | Role | Period |
---|---|---|
Paul David Washer
Remuera, Auckland, 1050
Address used since 04 May 2023
South Yarra, Victoria, 3141
Address used since 14 May 2021
South Yarra, Victoria, 3141
Address used since 31 Mar 2021 |
Director | 31 Mar 2021 - current |
Eric Grant Kjestrup
Grey Lynn, Auckland, 1021
Address used since 17 Mar 2023 |
Director | 17 Mar 2023 - current |
Kathryn Michelle De Bont
Northcote, Victoria, 3070
Address used since 17 Mar 2023 |
Director | 17 Mar 2023 - current |
Jonathon David West
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Bronte, N S W, 2024
Address used since 17 Sep 2018 |
Director | 17 Sep 2018 - 17 Mar 2023 |
Anita Janeece James
Glen Iris, Vic, 3146
Address used since 24 Nov 2021
Glen Iris, 3046
Address used since 21 Jun 2019 |
Director | 21 Jun 2019 - 29 Apr 2022 |
Richard Charles Betts
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 Jul 2015
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 01 Jul 2015 - 31 Mar 2021 |
Malcolm Peter Bundey
South Yarra, Victoria, 3141
Address used since 01 May 2017
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 22 Dec 2015 - 17 Sep 2018 |
Brian Anthony Cridland
Birchgrove, New South Wales, 2041
Address used since 08 Aug 2014
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 08 Aug 2014 - 22 Dec 2015 |
Darren Leigh Brown
Williamstown, Victoria, 3016
Address used since 08 Aug 2014 |
Director | 08 Aug 2014 - 01 Jul 2015 |
Mark Roderick Leary
Terrigal, New South Wales 2260, Australia,
Address used since 21 Apr 2008 |
Director | 21 Apr 2008 - 08 Aug 2014 |
Michael Ronald Huston
Macmasters Beach, New South Wales 2251, Australia,
Address used since 21 Apr 2008 |
Director | 21 Apr 2008 - 08 Aug 2014 |
Stephen Ernest Wilson
Westmorland, Christchurch, 8025
Address used since 21 Apr 2008 |
Director | 21 Apr 2008 - 10 Jul 2014 |
John Patrick Lovett
Fendalton, Christchurch, 8052
Address used since 21 Apr 2008 |
Director | 21 Apr 2008 - 19 Sep 2011 |
13 Kerwyn Avenue , East Tamaki , 2013 |
Previous address | Type | Period |
---|---|---|
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 27 Aug 2014 - 27 Sep 2018 |
Gate 4, 13 Kerwyn Avenue, East Tamaki, 2013 | Physical & registered | 09 Dec 2011 - 27 Aug 2014 |
C/-talbot Plastics Limited, 78 Wigram Road, Christchurch | Physical & registered | 21 Apr 2008 - 09 Dec 2011 |
Shareholder Name | Address | Period |
---|---|---|
002 605 192 - Sulo Mgb Australia Pty Ltd Other (Other) |
658 Church Street, Cremorne Victoria 3121 |
21 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
002 605 192 - Sulo Mgb Australia Pty Ltd Other (Other) |
658 Church Street, Cremorne Victoria 3121 |
21 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Sw Holdings 2021 Limited Shareholder NZBN: 9429031871112 Company Number: 133960 Entity |
21 Apr 2008 - 22 Dec 2011 | |
Sw Holdings 2021 Limited Shareholder NZBN: 9429031871112 Company Number: 133960 Entity |
21 Apr 2008 - 22 Dec 2011 | |
Talbot Plastics Limited Shareholder NZBN: 9429031871112 Company Number: 133960 Entity |
21 Apr 2008 - 22 Dec 2011 | |
Talbot Plastics Limited Shareholder NZBN: 9429031871112 Company Number: 133960 Entity |
21 Apr 2008 - 22 Dec 2011 |
Effective Date | 19 Nov 2020 |
Name | Pact Group Holdings Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Truscreen Group Limited Level 6, Equitable House |
|
Burak Trustee Limited Level 6 |
|
Richard Gill Trustees Limited Level 7 |
|
Forstar Limited Level 6 |
|
Northern Debt Recoveries Limited Level 7 |
|
Sailing Away Limited Level 5 |
Kohler New Zealand Limited Level 6, Chorus House, 66 Wyndham Street |
Champion Flour Milling Limited Level 6, Tower 1 |
Epicurean Dairy Australia Limited Level 4, 4 Graham Street |
Blacksand Manufacturing Limited Ellis Law |
Trofftop Holdings Limited 19 Newton Rd |
Matakana Botanicals Limited 88 Shortland Street |