General information

Sulo (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429032871258
New Zealand Business Number
2103165
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

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
Contact info
64 9 2735988
Phone
64 9 9682180
Phone (Phone)
salesnz.sulo@sulo.co.nz
Email
sales@sulo-talbot.co.nz
Email
https://sulo.co.nz/
Website
www.sulo-talbot.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
600000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
26 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200000
Shareholder Name Address Period
002 605 192 - Sulo Mgb Australia Pty Ltd
Other (Other)
658 Church Street, Cremorne
Victoria
3121
21 Apr 2008 - current
Shares Allocation #2 Number of Shares: 400000
Shareholder Name Address Period
002 605 192 - Sulo Mgb Australia Pty Ltd
Other (Other)
658 Church Street, Cremorne
Victoria
3121
21 Apr 2008 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 19 Nov 2020
Name Pact Group Holdings Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Similar companies
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