Sabre Corporation Limited, a registered company, was incorporated on 30 Jun 1989. 9429039315649 is the NZ business identifier it was issued. This company has been supervised by 12 directors: Trevor Owen Joy - an active director whose contract started on 15 Nov 2006,
Richard Paul Norris - an active director whose contract started on 30 Mar 2011,
Kylie Mcleod - an active director whose contract started on 12 Nov 2012,
Matthew Eastlake - an active director whose contract started on 12 Nov 2012,
Terrence Sierocki - an inactive director whose contract started on 21 Aug 2003 and was terminated on 01 Jul 2012.
Updated on 07 Apr 2024, our data contains detailed information about 3 addresses the company registered, specifically: Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 (registered address),
Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 (physical address),
Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 (service address),
Suite 6, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (postal address) among others.
Sabre Corporation Limited had been using Level 1, 18-24 Maidstone Street, Grey Lynn, Auckland as their physical address up to 14 Aug 2019.
Former names used by the company, as we identified at BizDb, included: from 24 Jun 1991 to 01 Jul 1991 they were called Justin Case Thirty Six Limited, from 30 Jun 1989 to 24 Jun 1991 they were called New Zealand Hair Products Limited.
A single entity controls all company shares (exactly 1000 shares) - Sabre Corporation Pty Limited - located at 1140, 49 Frenchs Forest Road, Frenchs Forest.
Principal place of activity
Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 2219 New Zealand
Previous addresses
Address #1: Level 1, 18-24 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 08 Jul 2014 to 14 Aug 2019
Address #2: 18 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 29 Nov 2012 to 08 Jul 2014
Address #3: Level 1, 81 Union St, Auckland New Zealand
Physical & registered address used from 11 Jul 2005 to 29 Nov 2012
Address #4: 145 Nelson Street, Auckland
Physical address used from 08 Aug 2000 to 08 Aug 2000
Address #5: 42 View Road, Glenfield, Auckland
Physical address used from 08 Aug 2000 to 11 Jul 2005
Address #6: 145 Nelson Street, Auckland
Registered address used from 08 Aug 2000 to 11 Jul 2005
Address #7: Unit 7, 7 Bissett Hodg, Enterprise Park, Birkenhead, Auckland
Registered address used from 29 Jul 1993 to 08 Aug 2000
Address #8: Messrs Bissett Hodge & Rainey, 43 Sale St, Auckland
Registered address used from 14 Oct 1991 to 29 Jul 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Sabre Corporation Pty Limited |
49 Frenchs Forest Road Frenchs Forest 2086 Australia |
30 Jun 1989 - |
Ultimate Holding Company
Trevor Owen Joy - Director
Appointment date: 15 Nov 2006
ASIC Name: Sabre Corporation Pty Ltd
Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia
Address: Belrose, 2085 Australia
Address used since 01 Jan 2007
Richard Paul Norris - Director
Appointment date: 30 Mar 2011
ASIC Name: Sabre Corporation Pty Ltd
Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia
Address: Bayview, Sydney, 2104 Australia
Address used since 30 Mar 2011
Kylie Mcleod - Director
Appointment date: 12 Nov 2012
ASIC Name: Sabre Corporation Pty Ltd
Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia
Address: Seaforth, Sydney, 2092 Australia
Address used since 08 Oct 2013
Address: Fairlight, Nsw, 2094 Australia
Address used since 12 Dec 2018
Matthew Eastlake - Director
Appointment date: 12 Nov 2012
ASIC Name: Sabre Corporation Pty Ltd
Address: 3-5 Greenknowe Avenue Elizabeth Bay, Nsw, 2011 Australia
Address used since 30 Mar 2022
Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia
Address: Avalon Beach, Nsw, 2107 Australia
Address used since 12 Dec 2018
Address: Pyrmont, Sydney, 2009 Australia
Address used since 12 Nov 2012
Terrence Sierocki - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 01 Jul 2012
Address: Burley-in-wharfdale, Yorkshire, Ls297, Sg, England,
Address used since 21 Aug 2003
Glenn Powers - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 22 Mar 2007
Address: Collaroy, Nsw, Australia,
Address used since 17 Feb 2005
Andrew Jetson - Director (Inactive)
Appointment date: 16 Mar 2005
Termination date: 03 Nov 2006
Address: Dural, Nsw. Australia,
Address used since 16 Mar 2005
Andrew Jones - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 09 Mar 2005
Address: Newtown Nsw 2042, Australia,
Address used since 16 Jul 2004
Clive Smith - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 17 Feb 2005
Address: Glebe, Nsw, Australia 2037,
Address used since 21 Aug 2003
Anton Roger Starling - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 21 Aug 2003
Address: Manly, Nsw 2095, Australia,
Address used since 03 Jul 2003
Susan Myra Starling - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 21 Aug 2003
Address: Manly, Nsw 2095, Australia,
Address used since 03 Jul 2003
Peter David Brown - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 24 Oct 1992
Address: London, England,
Address used since 29 Nov 1991
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road