Shortcuts

Sobieski Limited

Type: NZ Limited Company (Ltd)
9429040686127
NZBN
60566
Company Number
Registered
Company Status
Current address
11 Edinburgh Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Sep 2014
Michael Moore
P O Box 911092
Vicotria Street West Auckland 1142
New Zealand
Postal address used since 10 Jul 2019
11 Edinburgh Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 10 Jul 2019

Sobieski Limited, a registered company, was incorporated on 01 Nov 1960. 9429040686127 is the business number it was issued. This company has been managed by 14 directors: Michael John Moore - an active director whose contract started on 11 Jul 2018,
Andrea Louise Noland - an active director whose contract started on 14 Mar 2023,
Jacqueline Moore - an inactive director whose contract started on 02 Dec 1985 and was terminated on 13 Mar 2023,
Alan John Moore - an inactive director whose contract started on 11 Jul 2018 and was terminated on 05 Nov 2019,
Basil Kent Subritzky - an inactive director whose contract started on 02 Dec 1985 and was terminated on 29 May 2018.
Last updated on 05 May 2024, our database contains detailed information about 1 address: Michael Moore, P O Box 911092, Vicotria Street West Auckland, 1142 (types include: postal, office).
Sobieski Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up until 22 Sep 2014.
Previous names for the company, as we managed to find at BizDb, included: from 20 Sep 2004 to 28 Sep 2004 they were named Sobeski Limited, from 01 May 2003 to 20 Sep 2004 they were named Subritzky Limited and from 05 Nov 1964 to 01 May 2003 they were named Subritzky Shipping Line Limited.
A total of 225000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 224412 shares (99.74 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 588 shares (0.26 per cent).

Addresses

Principal place of activity

11 Edinburgh Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jul 2014 to 22 Sep 2014

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2013 to 15 Jul 2014

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Sep 2011 to 06 Sep 2013

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 26 Sep 2008 to 14 Sep 2011

Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 26 Sep 2008

Address #6: Apt 5c 24 James Cook Crescent, Remuera West, Auckland 1050

Physical address used from 02 Feb 2007 to 31 Aug 2007

Address #7: Apt 5c 24 James Cook Crescent, Remuera West, Auckland 1050

Physical address used from 01 Feb 2007 to 02 Feb 2007

Address #8: Apt 8c 36 James Cook Crescent, Remuera West, Auckland 1005

Physical address used from 03 Aug 2006 to 01 Feb 2007

Address #9: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered address used from 29 Jun 2004 to 31 Aug 2007

Address #10: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland St, Auckland

Physical address used from 29 Jun 2004 to 03 Aug 2006

Address #11: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Frater Williams, 55-65 Shortland St, Auckland

Registered address used from 03 Jul 2002 to 29 Jun 2004

Address #12: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Frater Williams T, 55-65 Shortland Street, Auckland

Physical address used from 03 Jul 2002 to 29 Jun 2004

Address #13: Horwath Porter Wigglesworth Limited, Level 14, Tower Two, 55-65 Shortland Street, Auckland

Physical address used from 07 Sep 2001 to 03 Jul 2002

Address #14: Porter Wigglesworth & Grayburn, Level 14, Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 07 Sep 2001 to 07 Sep 2001

Address #15: Porter Wigglesworth & Grayburn, Level 14, Tower 2, 55-65 Shortland Street, Auckland

Registered address used from 07 Sep 2001 to 03 Jul 2002

Address #16: 3 Osterley Way, Manukau City, Auckland

Registered & physical address used from 13 Jul 1998 to 07 Sep 2001

Address #17: 3103 Gt North Rd, New Lynn, Auckland

Registered address used from 21 Jan 1994 to 13 Jul 1998

Contact info
64 09 93609444
10 Jul 2019 Phone
admin@michaelmoore.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 225000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 224412
Individual Hughes, Daniel Mark Grey Lynn
Auckland
1021
New Zealand
Director Moore, Michael John Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 588
Entity (NZ Limited Company) Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Alan John Remuera West
Auckland
1050
New Zealand
Individual Moore, Jacqueline 24 James Cook Crescent
Remuera West, Auckland 1050
Individual Blackmore, Ross Thomas Red Beach
Whangaparoa, Auckland

New Zealand
Individual Blackmore, Ross Thomas Red Beach
Whangaparoa, Auckland

New Zealand
Individual Blackmore, Ross Thomas Red Beach
Whangaparoa, Auckland

New Zealand
Individual Moore, Jacqueline 24 James Cook Crescent
Remuera West, Auckland 1050

New Zealand
Individual Moore, Jacqueline 24 James Cook Crescent
Remuera West, Auckland 1050

New Zealand
Individual Moore, Jacqueline 24 James Cook Crescent
Remuera West, Auckland 1050

New Zealand
Individual Subritzky, Basil Kent Rd 2
Papakura
2582
New Zealand
Individual Mccullagh, Anthony The Shortland Centre
55-65 Shortland St, Auckland
Directors

Michael John Moore - Director

Appointment date: 11 Jul 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Jul 2018


Andrea Louise Noland - Director

Appointment date: 14 Mar 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 14 Mar 2023


Jacqueline Moore - Director (Inactive)

Appointment date: 02 Dec 1985

Termination date: 13 Mar 2023

Address: 24 James Cook Crescent, Remuera West, Auckland, 1050 New Zealand

Address used since 23 Jul 2015


Alan John Moore - Director (Inactive)

Appointment date: 11 Jul 2018

Termination date: 05 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jul 2018


Basil Kent Subritzky - Director (Inactive)

Appointment date: 02 Dec 1985

Termination date: 29 May 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 15 Sep 2011


Alan John Moore - Director (Inactive)

Appointment date: 01 Jul 1986

Termination date: 22 Oct 2008

Address: 24 James Cook Crescent, Remuera West, Auckland 1050,

Address used since 25 Jan 2007


Brett Michael Subritzky - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 03 Sep 2004

Address: Cockle Bay, Auckland,

Address used since 12 Aug 2002


Michael John Moore - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 03 Sep 2004

Address: Grey Lynn, Auckland,

Address used since 12 Aug 2002


Gordon Mckenzie Campbell - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 19 Aug 2004

Address: St Mary's Bay, Auckland,

Address used since 26 Apr 2002


Maurice Phillip Tetley-jones - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 19 Aug 2004

Address: Manurewa,

Address used since 12 Aug 2002


Anthony John Mccullagh - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 19 Aug 2004

Address: Freemans Bay, Auckland,

Address used since 28 Aug 2002


Maurice Phillip Tetley-jones - Director (Inactive)

Appointment date: 02 Dec 1985

Termination date: 25 Jul 2002

Address: Manurewa, Auckland,

Address used since 02 Dec 1985


Mona Nellie Subritzky - Director (Inactive)

Appointment date: 02 Dec 1985

Termination date: 25 Jul 2002

Address: Bucklands Beach, Auckland,

Address used since 02 Dec 1985


John Samuel Weller - Director (Inactive)

Appointment date: 01 Jul 1986

Termination date: 26 Mar 2001

Address: Blockhouse Bay, Auckland,

Address used since 01 Jul 1986

Nearby companies

Ruru Street Limited
11 Edinburgh Street

Debtorcorp Nz Limited
11 Edinburgh Street

Collingwood Finance Limited
11 Edinburgh Street

City Storage Solutions Limited
11 Edinburgh Street

Taurangi Finance ( Auckland ) Limited
11 Edinburgh Street

Communicate Media Limited
11 Edinburgh Street