General information

Sudaline Holdings Limited

Type: NZ Limited Company (Ltd)
9429038844874
New Zealand Business Number
588854
Company Number
Registered
Company Status

Sudaline Holdings Limited (issued an NZ business number of 9429038844874) was incorporated on 02 Aug 1993. 2 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical). Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt had been their registered address, until 08 Apr 2008. 3000 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 1000 shares (33.33% of shares), namely:
Comerford, Norman John (an individual) located at Ngaio, Wellington postcode 6035,
Steele, James Anthony (an individual) located at Days Bay, Lower Hutt 5013. In the second group, a total of 3 shareholders hold 33.33% of all shares (1000 shares); it includes
Comerford, Cm (an individual) - located at Ngaio, Wellington,
Mcleod, Peter John (an individual) - located at Lower Hutt 5010,
Comerford, Norman John (an individual) - located at Ngaio, Wellington. Moving on to the next group of shareholders, share allocation (1000 shares, 33.33%) belongs to 3 entities, namely:
Comerford, Norman John, located at Ngaio, Wellington (an individual),
Mcleod, De, located at Lower Hutt 5010 (an individual),
Mcleod, Peter John, located at Lower Hutt 5010 (an individual). Businesscheck's database was last updated on 23 Apr 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Registered & physical & service 08 Apr 2008
Directors
Name and Address Role Period
James Anthony Steele
Days Bay, Lower Hutt, 5013
Address used since 27 Jan 2016
Director 27 Mar 1996 - current
Norman John Comerford
Ngaio, Wellington, 6035
Address used since 02 Apr 2020
Normandale, Lower Hutt, 5010
Address used since 01 Apr 2008
Director 27 Mar 1996 - current
Peter John Mcleod
Lower Hutt, 5010
Address used since 27 Jan 2016
Director 27 Mar 1996 - current
Dale Elizabeth Mcleod
Lower Hutt,
Address used since 02 Aug 1993
Director 02 Aug 1993 - 27 Mar 1996
Christine Margaret Comerford
Normandale, Lower Hutt,
Address used since 02 Aug 1993
Director 02 Aug 1993 - 27 Mar 1996
Susan Alison Steele
Days Bay, Lower Hutt,
Address used since 02 Aug 1993
Director 02 Aug 1993 - 27 Mar 1996
Addresses
Previous address Type Period
Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt Registered 10 Jul 2005 - 08 Apr 2008
Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt Registered 24 Apr 2002 - 10 Jul 2005
C/- Odlin Mcgrath, Level 3, Queensgate Tower, 45 Knights Road, Lower Hutt Registered 16 May 2001 - 24 Apr 2002
C/- Odlin Mcgrath, Level 3,, 45 Knights Road, Lower Hutt Registered 06 May 1999 - 16 May 2001
Keesing Mcleod, Solicitors, Level 5, 45 Knights Road Lower Hutt Physical 12 May 1998 - 08 Apr 2008
C/- Odlin Mcgrath, Level 3, Energy Direct Building, 45 Knights Road, Lower Hutt Registered 12 May 1998 - 06 May 1999
Keesing Mcleod, Solicitors, Level 5, Transalta Bldg, 45 Knights Rd Lower, Hutt Physical 12 May 1998 - 12 May 1998
Financial Data
Financial info
3000
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Comerford, Norman John
Individual
Ngaio
Wellington
6035
20 Apr 2004 - current
Steele, James Anthony
Individual
Days Bay
Lower Hutt 5013
02 Aug 1993 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Comerford, Cm
Individual
Ngaio
Wellington
6035
02 Aug 1993 - current
Mcleod, Peter John
Individual
Lower Hutt 5010
02 Aug 1993 - current
Comerford, Norman John
Individual
Ngaio
Wellington
6035
20 Apr 2004 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Comerford, Norman John
Individual
Ngaio
Wellington
6035
20 Apr 2004 - current
Mcleod, De
Individual
Lower Hutt 5010
02 Aug 1993 - current
Mcleod, Peter John
Individual
Lower Hutt 5010
02 Aug 1993 - current

Historic shareholders

Shareholder Name Address Period
Comerford, Norman John
Individual
Ngaio
Wellington
6035
02 Aug 1993 - 18 Jun 2020
Comerford, Norman John
Individual
Normandale
Lower Hutt 5010
02 Aug 1993 - 18 Jun 2020
Steele, Sa
Individual
Days Bay
Lower Hutt 5013
02 Aug 1993 - 18 Jun 2020
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street