Sefar Filter Specialists Limited, a registered company, was incorporated on 30 Apr 2007. 9429033436241 is the business number it was issued. This company has been managed by 7 directors: Rohan Wijasuriya - an active director whose contract began on 30 Jun 2023,
Aaron Savio Rozario - an active director whose contract began on 09 Feb 2024,
Yi Song - an inactive director whose contract began on 13 Jan 2020 and was terminated on 08 Feb 2024,
Jurg Hold - an inactive director whose contract began on 01 Apr 2016 and was terminated on 06 Jun 2023,
Steven Darmanin - an inactive director whose contract began on 01 Oct 2013 and was terminated on 13 Jan 2020.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Sefar Filter Specialists Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address up until 02 Mar 2020.
Previous names for this company, as we managed to find at BizDb, included: from 30 Apr 2007 to 07 Feb 2008 they were named Sefar Filter Specialists (Nz) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 29 May 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Sep 2016 to 29 May 2018
Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 20 Jul 2016 to 05 Sep 2016
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 09 Jun 2016 to 20 Jul 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 17 Oct 2013 to 09 Jun 2016
Address: 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 04 Oct 2013 to 17 Oct 2013
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 19 Mar 2013 to 04 Oct 2013
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, C/-gilligan Sheppard New Zealand
Physical & registered address used from 30 Apr 2007 to 19 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | 094 432 667 - Sefar Pty Limited (a) |
Level 29, 66 Goulburn Street Sydney, Nsw 2000 Australia |
30 Apr 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Sefar Ag (b) |
9410 Heiden Switzerland |
31 May 2007 - |
Ultimate Holding Company
Rohan Wijasuriya - Director
Appointment date: 30 Jun 2023
ASIC Name: Sefar Pty Ltd
Address: Malabar, Nsw, 2036 Australia
Address used since 30 Jun 2023
Aaron Savio Rozario - Director
Appointment date: 09 Feb 2024
Address: The Ponds, Nsw, 2769 Australia
Address used since 09 Feb 2024
Yi Song - Director (Inactive)
Appointment date: 13 Jan 2020
Termination date: 08 Feb 2024
Address: Gordon, Nsw, 2072 Australia
Address used since 12 May 2021
Address: Gordon, Nsw, 2072 Australia
Address used since 13 Jan 2020
Jurg Hold - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 06 Jun 2023
ASIC Name: Sefar Pty Ltd
Address: Benowa, Queenland, 4217 Australia
Address used since 01 Apr 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, N S W, 2000 Australia
Address: Sydney, N S W, 2000 Australia
Steven Darmanin - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 13 Jan 2020
Address: Kellyville, N S W, 2155 Australia
Address used since 23 Nov 2015
Andreas Victor Burgess - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 31 Mar 2016
ASIC Name: Sefar Pty Ltd
Address: Warriewood, N S W, 2102 Australia
Address used since 22 May 2014
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Jeff Smith - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 01 Oct 2013
Address: Rozelle, Nsw, 2039 Australia
Address used since 28 Jun 2013
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building