Shortcuts

Nz Sculpture Onshore Limited

Type: NZ Limited Company (Ltd)
9429033270982
NZBN
1961825
Company Number
Registered
Company Status
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Aug 2020

Nz Sculpture Onshore Limited, a registered company, was started on 16 Jul 2007. 9429033270982 is the business number it was issued. The company has been managed by 26 directors: Sally Louise Dewar - an active director whose contract started on 10 May 2011,
Patricia Whiting - an active director whose contract started on 17 Nov 2015,
Paul Thomas Walsh - an active director whose contract started on 01 Jun 2017,
John Noel Bierre - an active director whose contract started on 07 Apr 2020,
Sandra Estelle Smedhall - an active director whose contract started on 03 Feb 2022.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: physical, registered).
Nz Sculpture Onshore Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address up until 10 Aug 2020.
A single entity controls all company shares (exactly 1200 shares) - Friends Of Women's Refuges Trust - located at 1010, Milford, Auckland.

Addresses

Previous addresses

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Aug 2015 to 10 Aug 2020

Address: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Mar 2013 to 10 Aug 2015

Address: C/- Erich Bachmann, Hesketh Henry, Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Jul 2011 to 28 Mar 2013

Address: Hesketh Henry, 41 Shortland Street, Auckland, C/-mary Joy Simpson New Zealand

Registered & physical address used from 16 Jul 2007 to 26 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity Friends Of Women's Refuges Trust Milford
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coon, Yvonne Carole Castor Bay
Auckland
Individual Cliffe, Josephine Jessie Devonport
Auckland
Individual Mchattie, Dorothy Megan Mairangi Bay
Auckland
Individual Gayfer, Merryl Anne Castor Bay
Auckland
Individual Ring, Sharman Yvonne Campbells Bay
Auckland
Individual Kennings, Penelope Mary Milford
Auckland
Individual Turner, Lexie Patricia Red Beach
Auckland
Individual Ewart, Jillian Margaret Mairangi Bay
Auckland
Individual Sumpter, Lenore Marion Milford
Auckland
Individual Drury, Gloria Kaye Milford
Auckland
Individual Harvey, Susan Shirley Campbells Bay
Auckland
Individual Dackers, Christine Margaret Campbells Bay
Auckland
Individual Becroft Qsm, Genevieve Frances Takapuna
Auckland
Directors

Sally Louise Dewar - Director

Appointment date: 10 May 2011

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 10 May 2011


Patricia Whiting - Director

Appointment date: 17 Nov 2015

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 17 Nov 2015


Paul Thomas Walsh - Director

Appointment date: 01 Jun 2017

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 01 Jun 2017


John Noel Bierre - Director

Appointment date: 07 Apr 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 07 Apr 2020


Sandra Estelle Smedhall - Director

Appointment date: 03 Feb 2022

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 03 Feb 2022


Kim Jennifer Boyd - Director

Appointment date: 01 Jul 2022

Address: Rd 1, Warkworth, 0994 New Zealand

Address used since 01 Jul 2022


Rose Llewellyn Evans - Director

Appointment date: 01 Jul 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2022


Kathryn Elizabeth Todd - Director

Appointment date: 01 May 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2023


Jennifer Claire Ryan - Director

Appointment date: 01 Apr 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2024


Wendy Moana Carnall - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 31 Mar 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 19 Aug 2015


Elizabeth Anne Darlow - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 30 Apr 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 06 Jun 2019


Shelley Anne Chignell - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 31 Mar 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2017


Sudhir Lala - Director (Inactive)

Appointment date: 06 Apr 2017

Termination date: 08 Mar 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 25 Jan 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Jan 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Apr 2017


Kevin Andrew Muir - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 07 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Aug 2015


Carole Gillian Sorrell - Director (Inactive)

Appointment date: 13 May 2013

Termination date: 30 Nov 2018

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 13 May 2013


Nigel Richard Arkell - Director (Inactive)

Appointment date: 16 Mar 2010

Termination date: 06 Apr 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Jul 2015


Jennifer Ellen Buckley - Director (Inactive)

Appointment date: 14 Mar 2012

Termination date: 06 Apr 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Mar 2012


Joanne Carol Eve - Director (Inactive)

Appointment date: 13 May 2013

Termination date: 20 Jul 2015

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 13 May 2013


Erich Bachmann - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 04 May 2015

Address: Milford, North Shore City, Auckland, 0620 New Zealand

Address used since 16 Jul 2007


Susan Elder Leslie - Director (Inactive)

Appointment date: 13 May 2013

Termination date: 31 Aug 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 13 May 2013


Jillian Margaret Ewart - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 19 Aug 2013

Address: Sunnynook, North Shore City, 0630 New Zealand

Address used since 03 Sep 2009


Susan Shirley Harvey - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 31 Mar 2013

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 16 Jul 2007


Gloria Kaye Drury - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 23 Nov 2011

Address: Takapuna, North Shore City, 0620 New Zealand

Address used since 03 Sep 2009


Rozelle Edwards - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 11 Feb 2011

Address: Paremoremo, North Shore City, 0632 New Zealand

Address used since 03 Sep 2009


Paula Anne Kearns - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 15 Jun 2010

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 26 Nov 2007


Dorothy Megan Mchattie - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 01 Jan 2009

Address: Mairangi Bay, Auckland,

Address used since 16 Jul 2007

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build