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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Szigetvary, Mark |
St Heliers Auckland 1071 New Zealand |
21 Jun 2012 - |
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
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
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