Sterling Company Nz Limited was registered on 04 Feb 2014 and issued an NZ business identifier of 9429041083123. This registered LTD company has been managed by 2 directors: Richard Antony Blake - an active director whose contract started on 01 Jul 2014,
Adam Mark Chisnall - an inactive director whose contract started on 04 Feb 2014 and was terminated on 31 Mar 2023.
As stated in the BizDb data (updated on 23 Apr 2024), this company registered 4 addresses: 177 Welcome Bay Road, Welcome Bay, Tauranga, 3112 (registered address),
177 Welcome Bay Road, Welcome Bay, Tauranga, 3112 (service address),
48 High Street, Auckland Central, Auckland, 1010 (registered address),
48 High Street, Auckland Central, Auckland, 1010 (physical address) among others.
Until 01 Sep 2021, Sterling Company Nz Limited had been using 94 Queen Street, Auckland Central, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 04 Feb 2014 to 10 Jun 2014 they were named Executive Vehicle Leasing Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Blake, Richard Antony (a director) located at Welcome Bay, Tauranga postcode 3112. Sterling Company Nz Limited has been classified as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: 177 Welcome Bay Road, Welcome Bay, Tauranga, 3112 New Zealand
Registered & service address used from 10 Jul 2023
Principal place of activity
48 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 94 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 May 2019 to 01 Sep 2021
Address #2: Level 9, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 01 Oct 2018 to 01 May 2019
Address #3: 570 Mount Wellington Highway, Mount Wellington, Auckland, 1062 New Zealand
Registered & physical address used from 31 Mar 2017 to 01 Oct 2018
Address #4: 613-615 Great South Road, Manukau, Auckland, 2104 New Zealand
Physical address used from 10 Aug 2015 to 31 Mar 2017
Address #5: 613-615 Great South Road, Manukau, Auckland, 2104 New Zealand
Registered address used from 15 Apr 2015 to 31 Mar 2017
Address #6: Level 3, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 07 Mar 2014 to 10 Aug 2015
Address #7: Level 3, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Mar 2014 to 15 Apr 2015
Address #8: 597 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 04 Feb 2014 to 07 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Blake, Richard Antony |
Welcome Bay Tauranga 3112 New Zealand |
31 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chisnall, Adam Mark |
Auckland Central Auckland 1010 New Zealand |
28 Jul 2014 - 06 Jun 2023 |
Entity | Blake Company Limited Shareholder NZBN: 9429041341421 Company Number: 5406402 |
Auckland Central Auckland 1010 New Zealand |
28 Jul 2014 - 31 May 2023 |
Entity | The Lending People Limited Shareholder NZBN: 9429030544291 Company Number: 3966318 |
04 Feb 2014 - 30 Sep 2015 | |
Entity | The Lending People Limited Shareholder NZBN: 9429030544291 Company Number: 3966318 |
04 Feb 2014 - 30 Sep 2015 |
Richard Antony Blake - Director
Appointment date: 01 Jul 2014
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Jul 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 01 Jul 2016
Adam Mark Chisnall - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 31 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2021
Address: Waterview, Auckland, 1026 New Zealand
Address used since 04 Feb 2014
Build People Limited
570 Mt Wellington Highway
Comdealer Limited
576 Mount Wellington Highway
Parmco International Limited
519 Mt Wellington Highway
Parmco Sales Limited
519 Mt Wellington Highway
Otahuhu Tongan Community Trust
10 B Panama Road
Unique Drinks Of Nz Limited
Unit 2a, 517 Mount Wellington Highway
Bluestone Asset Management (nz) Limited
Level 2, 28 Customs Street
Branded Financial Services (nz) Limited
40 Paisley Place
Epay New Zealand Limited
Flat 1, 7a Pacific Rise
Ifx Services Limited
7 Clemow Drive
Mercedes-benz Financial Services New Zealand Limited
3 Clemow Drive
T - Fasi Loans Limited
100 Hillside Road