Sharesight Limited, a registered company, was incorporated on 05 Sep 2007. 9429033156910 is the number it was issued. The company has been managed by 7 directors: Anthony John Ryburn - an active director whose contract started on 05 Sep 2007,
Andrew Peter George Bird - an active director whose contract started on 01 Jul 2022,
Terry Allen - an inactive director whose contract started on 08 Jul 2011 and was terminated on 03 Mar 2014,
Greg Sitters - an inactive director whose contract started on 16 Dec 2009 and was terminated on 08 Jul 2011,
Scott Nathan Ryburn - an inactive director whose contract started on 05 Sep 2007 and was terminated on 15 Dec 2009.
Updated on 09 May 2025, our database contains detailed information about 1 address: 6 Market Lane, Wellington Central, Wellington, 6011 (types include: physical, registered).
Sharesight Limited had been using Level 2, 1 Ghuznee Street, Te Aro, Wellington as their physical address up until 09 May 2022.
One entity controls all company shares (exactly 100 shares) - Tasman Combined Holdings Limited - located at 6011, Wellington Central, Wellington.
Principal place of activity
Level 2, 1 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 1 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 27 Mar 2018 to 09 May 2022
Address #2: Level 7, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 04 Sep 2014 to 27 Mar 2018
Address #3: Level 6, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 Aug 2011 to 04 Sep 2014
Address #4: Level 1, 85 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Aug 2010 to 12 Aug 2011
Address #5: Level 1, 85 Victoria Street, Wellington New Zealand
Registered address used from 16 Jun 2010 to 18 Aug 2010
Address #6: 10 Kate Way, Karori, Wellington
Registered address used from 05 Sep 2007 to 16 Jun 2010
Address #7: 10 Kate Way, Karori, Wellington New Zealand
Physical address used from 05 Sep 2007 to 18 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Tasman Combined Holdings Limited Shareholder NZBN: 9429033156590 |
Wellington Central Wellington 6011 New Zealand |
05 Sep 2007 - |
Ultimate Holding Company
Anthony John Ryburn - Director
Appointment date: 05 Sep 2007
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Sep 2007
Andrew Peter George Bird - Director
Appointment date: 01 Jul 2022
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Jul 2022
Terry Allen - Director (Inactive)
Appointment date: 08 Jul 2011
Termination date: 03 Mar 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Jul 2011
Greg Sitters - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 08 Jul 2011
Address: Epsom, Auckland,
Address used since 16 Dec 2009
Scott Nathan Ryburn - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 15 Dec 2009
Address: Thorndon, Wellington, New Zealand
Address used since 05 Sep 2007
Nigel James Ramsay - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 15 Dec 2009
Address: Wilton, Wellington, New Zealand
Address used since 05 Sep 2007
Marcus Evan Baguley - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 15 Dec 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 05 Sep 2007
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street