General information

Casa De Suggate Limited

Type: NZ Limited Company (Ltd)
9429041196878
New Zealand Business Number
5147181
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H451130 - Restaurant Operation
Industry classification codes with description

Casa De Suggate Limited (issued a business number of 9429041196878) was launched on 15 Apr 2014. 4 addresses are in use by the company: 12 Rua Street, Lyall Bay, Wellington, 6022 (type: registered, physical). 8 Courtenay Place, Te Aro, Wellington had been their physical address, up until 21 Oct 2022. 200 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 5 shares (2.5 per cent of shares), namely:
Erwin, Holly (an individual) located at Mount Victoria, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 2.5 per cent of all shares (5 shares); it includes
Colson, Nicola (an individual) - located at Paremata, Porirua. Moving on to the 3rd group of shareholders, share allocation (10 shares, 5%) belongs to 1 entity, namely:
Hughes, Victoria, located at Mount Victoria, Wellington (an individual). "Restaurant operation" (ANZSIC H451130) is the category the Australian Bureau of Statistics issued Casa De Suggate Limited. The Businesscheck data was last updated on 15 Mar 2024.

Current address Type Used since
8 Courtenay Place, Te Aro, Wellington, 6011 Postal & delivery 12 Oct 2022
12 Rua Street, Lyall Bay, Wellington, 6022 Registered & physical & service 21 Oct 2022
Contact info
64 4 8025585
Phone (Phone)
info@mockingbirdwelly.co.nz
Email
info@thechampagneria.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.mockingbirdwelly.co.nz
Website
www.thechampagneria.co.nz
Website
Directors
Name and Address Role Period
Lydia Margaret Suggate
Island Bay, Wellington, 6023
Address used since 15 Apr 2014
Lyall Bay, Wellington, 6022
Address used since 01 Sep 2019
Director 15 Apr 2014 - current
Maria Elizabeth Boyle
Northland, Wellington, 6012
Address used since 01 Sep 2019
Newtown, Wellington, 6021
Address used since 15 Apr 2014
Director 15 Apr 2014 - current
Addresses
Principal place of activity
8 Courtenay Place , Te Aro , Wellington , 6011
Previous address Type Period
8 Courtenay Place, Te Aro, Wellington, 6011 Physical 20 Oct 2022 - 21 Oct 2022
8 Courtenay Place, Te Aro, Wellington, 6011 Physical 19 Oct 2020 - 20 Oct 2022
12 Rua Street, Lyall Bay, Wellington, 6022 Registered 05 Oct 2016 - 21 Oct 2022
8 Courtenay Place, Te Aro, Wellington, 6011 Physical 30 Sep 2015 - 19 Oct 2020
110a Clyde Street, Island Bay, Wellington, 6023 Physical 15 Apr 2014 - 30 Sep 2015
110a Clyde Street, Island Bay, Wellington, 6023 Registered 15 Apr 2014 - 05 Oct 2016
Financial Data
Financial info
200
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Erwin, Holly
Individual
Mount Victoria
Wellington
6011
13 Oct 2022 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Colson, Nicola
Individual
Paremata
Porirua
5026
13 Oct 2022 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Hughes, Victoria
Individual
Mount Victoria
Wellington
6011
12 Oct 2022 - current
Shares Allocation #4 Number of Shares: 27
Shareholder Name Address Period
Walsh, Stacey Jane
Individual
Hataitai
Wellington
6021
15 Mar 2016 - current
Shares Allocation #5 Number of Shares: 63
Shareholder Name Address Period
Boyle, Maria Elizabeth
Director
Northland
Wellington
6012
15 Apr 2014 - current
Shares Allocation #6 Number of Shares: 90
Shareholder Name Address Period
Suggate, Lydia Margaret
Director
Lyall Bay
Wellington
6022
15 Apr 2014 - current
Location
Companies nearby
Similar companies
Nicolini's Bistro Limited
26 Courtenay Place
Afrika Limited
18 Cambridge Terrace
Five Star Entertainment Limited
10 Kent Terrace
W&j 2010 Investment Limited
37 Courtenay Place
Sherry Lyj Limited
41 Courtenay Place
Sb 11 Limited
250 Wakefield Street