Supreme Enterprises Limited (NZBN 9429031239424) was incorporated on 27 Jan 2011. 4 addresses are in use by the company: 63 Paynters Avenue, Strandon, New Plymouth, 4312 (type: service, registered). 1200 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 898 shares (74.83 per cent of shares), namely:
Frost, Maurice (a director) located at Glen Avon, New Plymouth postcode 4312,
Huzziff, David Gordon (an individual) located at Strandon, New Plymouth postcode 4312,
Frost, Jennifer (a director) located at Glen Avon, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 25 per cent of all shares (300 shares); it includes
Frost, Kane Maurice (a director) - located at Bell Block, 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 Glen Avon, New Plymouth (a director). Businesscheck's database was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Liardet Street, New Plymouth, 4310 | Physical & service & registered | 27 Jan 2011 |
| 63 Paynters Avenue, Strandon, New Plymouth, 4312 | Registered | 06 Dec 2023 |
| 63 Paynters Avenue, Strandon, New Plymouth, 4312 | Service | 28 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kane Maurice Frost
Bell Block, New Plymouth, 4312
Address used since 12 May 2025
Glen Avon, New Plymouth, 4312
Address used since 05 May 2024
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - current |
|
Maurice Frost
Glen Avon, New Plymouth, 4312
Address used since 05 May 2024
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - current |
|
Jennifer Frost
Glen Avon, New Plymouth, 4312
Address used since 05 May 2024
Merrilands, New Plymouth, 4312
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frost, Maurice Director |
Glen Avon New Plymouth 4312 |
27 Jan 2011 - current |
|
Huzziff, David Gordon Individual |
Strandon New Plymouth 4312 |
27 Jan 2011 - current |
|
Frost, Jennifer Director |
Glen Avon New Plymouth 4312 |
27 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frost, Kane Maurice Director |
Bell Block New Plymouth 4312 |
27 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frost, Maurice Director |
Glen Avon New Plymouth 4312 |
27 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frost, Jennifer Director |
Glen Avon 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 |
![]() |
Bdproperty Holdings Limited 7 Liardet Street |
![]() |
Butterfly Preschool Limited 7 Liardet Street |
![]() |
Ysfn Properties Limited 7 Liardet Street |