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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Erwin, Holly Individual |
Mount Victoria Wellington 6011 |
13 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Colson, Nicola Individual |
Paremata Porirua 5026 |
13 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Victoria Individual |
Mount Victoria Wellington 6011 |
12 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Walsh, Stacey Jane Individual |
Hataitai Wellington 6021 |
15 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Boyle, Maria Elizabeth Director |
Northland Wellington 6012 |
15 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Suggate, Lydia Margaret Director |
Lyall Bay Wellington 6022 |
15 Apr 2014 - current |
Inspiration Education Limited 2/10 Courtenay Place |
|
Youdo Limited Level 2 |
|
Moxie Communications Limited 24 Blair Street |
|
Virtual Expos NZ Limited Level 1 |
|
Shrew Enterprises Limited 24 Blair St |
|
Family Lawyers Limited 24 Blair Street |
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 |