Sutherland Builders Limited (issued an NZBN of 9429035992790) was started on 15 May 2003. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 28 Everest Way, Springston, Christchurch had been their registered address, until 01 Jun 2018. Sutherland Builders Limited used other names, namely: Sutherland and Hartnell Built Limited from 07 Jul 2016 to 18 Jul 2022, Sutherland and Hartnell Build Limited (06 Jul 2016 to 07 Jul 2016) and Sutherland Contracting 2003 Limited (15 May 2003 - 06 Jul 2016). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2 shares (0.2% of shares), namely:
Sutherland, Joanne (an individual) located at Springston, Christchurch postcode 7616. When considering the second group, a total of 1 shareholder holds 99.8% of all shares (998 shares); it includes
Sutherland, Anton (an individual) - located at Springston, Springston. Our information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 01 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Anton Sutherland
Springston, Christchurch, 7616
Address used since 30 May 2016 |
Director | 15 May 2003 - current |
Mathew Jason Hartnell
Lincoln, Lincoln, 7608
Address used since 31 May 2017
Lincoln, Lincoln, 7608
Address used since 27 Jun 2016 |
Director | 27 Jun 2016 - 18 Jul 2022 |
Joanne Sutherland
Springston, Christchurch, 7616
Address used since 30 May 2016 |
Director | 15 May 2003 - 27 Jun 2016 |
Previous address | Type | Period |
---|---|---|
28 Everest Way, Springston, Christchurch, 7674 | Registered & physical | 12 May 2011 - 01 Jun 2018 |
28 Everest Way, Springston | Registered & physical | 25 Jun 2009 - 12 May 2011 |
14 Toorak Avenue, Avonhead, Christchurch | Physical & registered | 15 May 2003 - 25 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Joanne Individual |
Springston Christchurch 7616 |
15 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Anton Individual |
Springston Springston 7616 |
15 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartnell, Olivia Frances Individual |
Lincoln Lincoln 7608 |
04 Jul 2016 - 18 Jul 2022 |
Hartnell, Mathew Jason Individual |
Lincoln Lincoln 7608 |
08 Jul 2016 - 18 Jul 2022 |
Hartnell, Matthew Jason Individual |
Lincoln Lincoln 7608 |
04 Jul 2016 - 08 Jul 2016 |
Mulqueen Investments Limited 14 Everest Way |
|
V & J Property Trust Limited 10 Everest Way |
|
Ecoplumbers Limited 45 Leeston Road |
|
Taylor Pump Servicing Limited 2 Leeston Road |
|
Gulfbay Enterprise Limited 31 Leeston Road |
|
User Research Limited 33b Leeston Road |