Sheffield North Island Limited, a registered company, was registered on 22 Apr 2009. 9429032288995 is the NZBN it was issued. "Executive search service" (ANZSIC N721140) is how the company has been classified. This company has been supervised by 3 directors: Ian Graydon Taylor - an active director whose contract started on 22 Apr 2009,
Christien Winter - an inactive director whose contract started on 22 Apr 2009 and was terminated on 25 Jun 2021,
John Wells - an inactive director whose contract started on 16 Aug 2010 and was terminated on 31 Mar 2018.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: Level 14, 41 Shortland Street, Auckland, 1010 (registered address),
Level 14, 41 Shortland Street, Auckland, 1010 (service address),
Level 14, 41 Shortland Street, Auckland, 1010 (office address),
Level 14, 41 Shortland Street, Auckland, 1010 (delivery address) among others.
Sheffield North Island Limited had been using Level 10, Chorus House, 66 Wyndham Street, Auckland as their registered address until 12 Aug 2021.
A single entity controls all company shares (exactly 1000 shares) - Taylor, Ian Graydon - located at 1010, Devonport, Auckland.
Other active addresses
Address #4: Level 14, 41 Shortland Street, Auckland, 1010 New Zealand
Office & delivery address used from 09 Mar 2023
Address #5: Level 14, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 17 Mar 2023
Principal place of activity
Level 14, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Apr 2012 to 12 Aug 2021
Address #2: Level 10, Gen-i Tower, 66 Wyndham Street, Auckland 1010 New Zealand
Registered & physical address used from 19 Aug 2009 to 10 Apr 2012
Address #3: Level 22, Asb Bank Building, 135 Albert Street, Auckland City 1010
Registered & physical address used from 17 Jul 2009 to 19 Aug 2009
Address #4: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 05 May 2009 to 17 Jul 2009
Address #5: Level 22, Asb Centre, 135 Albert Street, Auckland
Registered & physical address used from 22 Apr 2009 to 05 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Taylor, Ian Graydon |
Devonport Auckland 0624 New Zealand |
22 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winter, Christien |
Mission Bay Auckland 1071 New Zealand |
22 Apr 2009 - 25 Jun 2021 |
Ian Graydon Taylor - Director
Appointment date: 22 Apr 2009
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 May 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 23 Mar 2015
Christien Winter - Director (Inactive)
Appointment date: 22 Apr 2009
Termination date: 25 Jun 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jun 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2016
John Wells - Director (Inactive)
Appointment date: 16 Aug 2010
Termination date: 31 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 2010
Camelot Trustees Limited
Level 6, Chorus House
Icecap Properties Nz Limited
Level 6
Ah Trustees (joshua) Limited
Level 6, Chorus House
Carnavon Trustee Company No. 10 Limited
Level 6
Falcon Nz Equity Limited
66 Wyndham Street
Hobson Leavy Limited
33 Shortland Street, Level 8
Ichor Leadership Search Limited
Level 8, 53 Fort Street
John Peebles Associates Limited
Level 30
Rann Technologies Limited
Suite#201, Level 2
Sheffield Group Limited
Level 10, Chorus House
Technical Futures Limited
Level 4, 203 Queen Street