Shortcuts

Sts Sedgley Limited

Type: NZ Limited Company (Ltd)
9429030619630
NZBN
3891038
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 6, 12 Viaduct Harbour Ave
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2016
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Oct 2023

Sts Sedgley Limited was registered on 21 Jun 2012 and issued an NZ business identifier of 9429030619630. This registered LTD company has been run by 11 directors: Mark Neville Szigetvary - an active director whose contract began on 21 Jun 2012,
Stephanie Gay Harris - an inactive director whose contract began on 17 Aug 2015 and was terminated on 08 Jun 2016,
Jack Lee Porus - an inactive director whose contract began on 17 Aug 2015 and was terminated on 08 Jun 2016,
Deirdre Elizabeth Norris - an inactive director whose contract began on 08 Mar 2016 and was terminated on 08 Jun 2016,
Simon Jeremy Kember - an inactive director whose contract began on 08 Mar 2016 and was terminated on 08 Jun 2016.
As stated in BizDb's data (updated on 23 Feb 2024), this company uses 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 13 Sep 2016, Sts Sedgley Limited had been using 18 High Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Szigetvary, Mark (a director) located at St Heliers, Auckland postcode 1071. Sts Sedgley Limited was classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: 18 High Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Sep 2015 to 13 Sep 2016

Address #2: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2012 to 24 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Szigetvary, Mark St Heliers
Auckland
1071
New Zealand
Directors

Mark Neville Szigetvary - Director

Appointment date: 21 Jun 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Jun 2012


Stephanie Gay Harris - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 08 Jun 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Aug 2015


Jack Lee Porus - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2015


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Mar 2016


Simon Jeremy Kember - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 Mar 2016


Gaynor Jacqueline Mclean - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 08 Mar 2016


Vicki Jesamine Do Xuan Lan Beaumont - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Mar 2016


Mark Christian Hopkinson - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2016


Norman John Cahill - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2016


Sarah Gronow Davis Holroyd - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 Mar 2016


Timothy Alexander Jones - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Mar 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Aml Trustees Limited
Level 7, 53 Fort Street

C To C Trustee Limited
Level 10, 44 Wellesley Street West

Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street

Kelmarna Trustee Company Limited
Level 1, 75 Queen Street

Scft Trustee Limited
Level 11, 175 Queen Street

Serenity Family Trustee Limited
Level 10, 34 Shortland Street