Sidewalk Holdings Limited was registered on 29 Sep 2003 and issued a number of 9429035749097. The registered LTD company has been managed by 1 director, named Stephen Philip Lawson - an active director whose contract began on 29 Sep 2003.
According to BizDb's database (last updated on 06 Apr 2024), this company registered 1 address: 19B Henley Road, Mount Eden, Auckland, 1024 (category: office, delivery).
Up to 06 Sep 2013, Sidewalk Holdings Limited had been using 67 Church Street, Onehunga, Auckland as their registered address.
BizDb identified previous names for this company: from 14 Feb 2016 to 16 Apr 2018 they were named Wwb Holdings Limited, from 29 Sep 2003 to 14 Feb 2016 they were named Worldwide Brands Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 950 shares are held by 3 entities, namely:
Burgess, Doug (an individual) located at Auckland Central, Auckland postcode 1010,
Lawson, Nicole Francis (an individual) located at Mount Eden, Auckland postcode 1024,
Lawson, Stephen Philip (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 2.5% shares (exactly 25 shares) and includes
Lawson, Stephen Philip - located at Mount Eden, Auckland.
The 3rd share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Lawson, Nicole Francis, located at Mount Eden, Auckland (an individual).
Principal place of activity
19b Henley Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 67 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 30 Aug 2012 to 06 Sep 2013
Address #2: 67 Church Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 27 Sep 2011 to 06 Sep 2013
Address #3: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 05 Sep 2008 to 27 Sep 2011
Address #4: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 05 Sep 2008 to 30 Aug 2012
Address #5: Level 11, Shortland Tower One,, The Shortland Centre,, 51-53 Shortland Street,, Auckland
Registered & physical address used from 29 Sep 2003 to 05 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Individual | Burgess, Doug |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2003 - |
Individual | Lawson, Nicole Francis |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2003 - |
Individual | Lawson, Stephen Philip |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2003 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Lawson, Stephen Philip |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2003 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Lawson, Nicole Francis |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2003 - |
Stephen Philip Lawson - Director
Appointment date: 29 Sep 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2013
Glory Days Publishing Limited
41 Fairview Road
Bommyknocker Limited
41 Fairview Road
Steve 2co517 Limited
36 Croydon Road
Health Jobs Nz Limited
14 Henley Road
Reface Limited
13 Henley Road
Jackstuart Cartel Limited
13 Henley Road