Shortcuts

Sievy Holdings Limited

Type: NZ Limited Company (Ltd)
9429036815357
NZBN
1154170
Company Number
Registered
Company Status
Current address
40 Heuheu Street
Taupo
Taupo 3330
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Jun 2012
G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 25 Nov 2020

Sievy Holdings Limited was registered on 15 Aug 2001 and issued a business number of 9429036815357. This registered LTD company has been run by 5 directors: Stephen Donald Sievwright - an active director whose contract began on 30 Mar 2012,
Greig Leighton - an inactive director whose contract began on 01 Jun 2011 and was terminated on 30 Mar 2012,
Kathryn Margaret Kennedy - an inactive director whose contract began on 01 Jun 2011 and was terminated on 30 Mar 2012,
Mark Russell Wisniewski - an inactive director whose contract began on 15 Aug 2001 and was terminated on 01 Jun 2011,
Joanne Rachael Wisniewski - an inactive director whose contract began on 15 Aug 2001 and was terminated on 20 Apr 2011.
As stated in BizDb's information (updated on 30 Mar 2024), the company uses 1 address: G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 25 Nov 2020, Sievy Holdings Limited had been using 40 Heuheu Street, Taupo, Taupo as their physical address.
BizDb found previous aliases used by the company: from 01 Jun 2011 to 07 Mar 2016 they were named United Travel Taupo (2011) Limited, from 15 Aug 2001 to 01 Jun 2011 they were named Wisniewski Holdings Limited.
A total of 40000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 20000 shares are held by 1 entity, namely:
Sievwright, Julie Louise (an individual) located at Acacia Bay, Rd 5 Taupo postcode 3385.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 20000 shares) and includes
Sievwright, Stephen Donald - located at Acacia Bay, Rd 5 Taupo,
Stephen Sievwright - located at Waipahihi, Taupo.

Addresses

Previous addresses

Address #1: 40 Heuheu Street, Taupo, Taupo, 3330 New Zealand

Physical & registered address used from 21 Jun 2012 to 25 Nov 2020

Address #2: Level 5, 66 Wyndham Street, Auckland, 1140 New Zealand

Physical & registered address used from 15 Jun 2011 to 21 Jun 2012

Address #3: United Travel Taupo, 40 Heu Heu Street, Taupo New Zealand

Registered & physical address used from 29 Aug 2002 to 15 Jun 2011

Address #4: Peter Spurdle & Associates, 176 Hinemoa Street, Rotorua

Physical & registered address used from 15 Aug 2001 to 29 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Sievwright, Julie Louise Acacia Bay
Rd 5 Taupo
3385
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Sievwright, Stephen Donald Acacia Bay
Rd 5 Taupo
3385
New Zealand
Director Stephen Donald Sievwright Waipahihi
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wisniewski, Mark Russell Taupo
3330
New Zealand
Entity Gp Holiday Shoppe Limited
Shareholder NZBN: 9429033330426
Company Number: 1953053
Individual Wisniewski, Joanne Rachael Taupo

New Zealand
Entity Gp Holiday Shoppe Limited
Shareholder NZBN: 9429033330426
Company Number: 1953053
Entity Jorkel Limited
Shareholder NZBN: 9429033025483
Company Number: 2059633
Entity Jorkel Limited
Shareholder NZBN: 9429033025483
Company Number: 2059633
Directors

Stephen Donald Sievwright - Director

Appointment date: 30 Mar 2012

Address: Acacia Bay, Rd 5 Taupo, 3385 New Zealand

Address used since 12 Nov 2021

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 14 Oct 2014


Greig Leighton - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 30 Mar 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2011


Kathryn Margaret Kennedy - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 30 Mar 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jun 2011


Mark Russell Wisniewski - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 01 Jun 2011

Address: Taupo, 3330 New Zealand

Address used since 15 Aug 2001


Joanne Rachael Wisniewski - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 20 Apr 2011

Address: Taupo, 3330 New Zealand

Address used since 15 Aug 2001

Nearby companies

Wills Way Dairies Limited
44 Heuheu Street

Stevens Electrical Limited
44 Heuheu Street

Volcanic Plateau Harvesting Limited
44 Heuheu Street

Bella Ridge Farms Limited
44 Heuheu Street

Lake Furnishings Limited
44 Heuheu Street

Stolzenberg Farms Limited
44 Heuheu Street