Shortcuts

San Sebastian Investments Limited

Type: NZ Limited Company (Ltd)
9429032137538
NZBN
2283228
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
451 Glenfield Road
Glenfield
Auckland 0629
New Zealand
Registered address used since 12 Jan 2017
451 Glenfield Road
Glenfield
Auckland 0629
New Zealand
Office & postal & delivery address used since 10 Dec 2020
451 Glenfield Road
Glenfield
Auckland 0629
New Zealand
Service & physical address used since 18 Dec 2020

San Sebastian Investments Limited was incorporated on 15 Jul 2009 and issued a number of 9429032137538. The registered LTD company has been managed by 3 directors: Joanne Finlay - an active director whose contract began on 21 Oct 2014,
Peter Finlay - an active director whose contract began on 30 Dec 2017,
Peter Ronald Finlay - an inactive director whose contract began on 15 Jul 2009 and was terminated on 29 Oct 2014.
According to our database (last updated on 28 Mar 2024), the company uses 1 address: 1145 Ruakiwi Road, Rd 1, Te Akau, 3793 (types include: registered, service).
Until 18 Dec 2020, San Sebastian Investments Limited had been using 3/13A Evelyn Place, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Finlay, Joanne (an individual) located at Rd 1, Te Akau postcode 3793,
Finlay, Peter (an individual) located at Rd 1, Te Akau postcode 3793. San Sebastian Investments Limited was classified as "Mixed livestock farming nec" (business classification A019975).

Addresses

Other active addresses

Address #4: 1145 Ruakiwi Road, Rd 1, Te Akau, 3793 New Zealand

Postal & office & delivery address used from 19 Jan 2023

Address #5: 1145 Ruakiwi Road, Rd 1, Te Akau, 3793 New Zealand

Registered & service address used from 27 Jan 2023

Principal place of activity

451 Glenfield Road, Glenfield, Auckland, 0629 New Zealand


Previous addresses

Address #1: 3/13a Evelyn Place, Auckland, 0627 New Zealand

Physical address used from 06 May 2013 to 18 Dec 2020

Address #2: 3/13a Evelyn Place, Auckland, 0627 New Zealand

Registered address used from 06 May 2013 to 12 Jan 2017

Address #3: Law West, 49 Powderham Street, New Plymouth 4340 New Zealand

Registered address used from 15 Jul 2009 to 06 May 2013

Address #4: Law West 1st Floor, 49 Powderham Street, New Plymouth New Zealand

Physical address used from 15 Jul 2009 to 06 May 2013

Contact info
64 274 711190
Phone
sanseb@gmx.com
10 Dec 2020 nzbn-reserved-invoice-email-address-purpose
sanseb@gmx.com
21 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Finlay, Joanne Rd 1
Te Akau
3793
New Zealand
Individual Finlay, Peter Rd 1
Te Akau
3793
New Zealand
Directors

Joanne Finlay - Director

Appointment date: 21 Oct 2014

Address: Rd 1, Te Akau, 3793 New Zealand

Address used since 25 Jan 2024

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 25 Feb 2020

Address: Auckland, 0627 New Zealand

Address used since 21 Oct 2014


Peter Finlay - Director

Appointment date: 30 Dec 2017

Address: Rd 1, Te Akau, 3793 New Zealand

Address used since 25 Jan 2024

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 30 Dec 2017


Peter Ronald Finlay - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 29 Oct 2014

Address: Glenfield, North Shore, Auckland, 0629 New Zealand

Address used since 15 Jul 2009

Nearby companies

Roncalli Trustees Limited
451 Glenfield Road

Multiple Sclerosis Auckland Trust
Mayfield Centre

Iteration X Limited
39c Chivalry Road

North Shore Womens Centre
5 Mayfield Road

Seniornet Glenfield Incorporated
5 Mayfield Road

Mothers Milk Nz
4 Mayfield Road

Similar companies

David Taylor Contracting Limited
145 Kitchener Road

Fnbm Farm Limited
24 Target Road

Pcj Limited
47b Domain Road

Shandi Farms Limited
8/62 Paul Matthews Road

T & P Family Limited
26 Eskdale Road

The Scotsmans Farm Limited
Level 1, 111 Hurstmere Road