Shortcuts

Sefar Filter Specialists Limited

Type: NZ Limited Company (Ltd)
9429033436241
NZBN
1936433
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 07 Jun 2024

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 inactive director whose contract began on 09 Feb 2024 and was terminated on 07 Nov 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 09 May 2025, the BizDb data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: registered, service).
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).

Addresses

Previous addresses

Address #1: 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 #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 29 May 2018

Address #3: 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 #4: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 09 Jun 2016 to 20 Jul 2016

Address #5: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 17 Oct 2013 to 09 Jun 2016

Address #6: 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 04 Oct 2013 to 17 Oct 2013

Address #7: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 19 Mar 2013 to 04 Oct 2013

Address #8: 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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 28 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
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
Shares Allocation #2 Number of Shares: 50
Other (Other) Sefar Ag (b) 9410 Heiden

Switzerland

Ultimate Holding Company

24 May 2016
Effective Date
Sefar Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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 (Inactive)

Appointment date: 09 Feb 2024

Termination date: 07 Nov 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

Nearby companies