Sapphire Red Limited was started on 24 Dec 2003 and issued an NZBN of 9429035605546. This registered LTD company has been run by 5 directors: Peter Anthony Doherty - an active director whose contract began on 01 Oct 2013,
Natalie Cecille Doherty - an active director whose contract began on 21 Jan 2014,
Judith Anne Doherty - an inactive director whose contract began on 01 Jun 2007 and was terminated on 01 Oct 2013,
James Anthony Doherty - an inactive director whose contract began on 01 Jun 2007 and was terminated on 01 Oct 2013,
Natalie Cecille Fernandes - an inactive director whose contract began on 24 Dec 2003 and was terminated on 01 Jun 2007.
According to our information (updated on 16 Mar 2024), the company uses 1 address: Aia Tower, Level 11, 34 - 42 Manners Street, Te Aro, Wellington, 6140 (types include: physical, registered).
Up to 21 Apr 2021, Sapphire Red Limited had been using Floor 3, 111 Customhouse Quay, Wellington Central, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Doherty, Natalie Cecille (an individual) located at Waiwhetu, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Doherty, Peter Anthony - located at Waiwhetu, Lower Hutt.
Previous addresses
Address: Floor 3, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 07 May 2014 to 21 Apr 2021
Address: Level 1, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 03 May 2012 to 07 May 2014
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2011 to 03 May 2012
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 04 May 2011 to 21 Jul 2011
Address: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 04 May 2011 to 03 May 2012
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 01 Mar 2010 to 04 May 2011
Address: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 17 May 2005 to 01 Mar 2010
Address: Level 8, 35 Victoria Street, Wellington
Registered & physical address used from 13 Apr 2004 to 17 May 2005
Address: C/- Taylor Macdonald Limited, Chartered Accountants, 8th Floor, 35 Victoria Str, Wellington
Physical & registered address used from 24 Dec 2003 to 13 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Doherty, Natalie Cecille |
Waiwhetu Lower Hutt 5010 New Zealand |
24 Dec 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Doherty, Peter Anthony |
Waiwhetu Lower Hutt 5010 New Zealand |
03 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Doherty, Peter Anthony |
Wainuiomata Lower Hutt 5014 New Zealand |
21 Jan 2014 - 21 Jan 2014 |
Peter Anthony Doherty - Director
Appointment date: 01 Oct 2013
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2015
Natalie Cecille Doherty - Director
Appointment date: 21 Jan 2014
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2015
Judith Anne Doherty - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 01 Oct 2013
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 13 Apr 2010
James Anthony Doherty - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 01 Oct 2013
Address: Wainuiomata, Wellington, 5014 New Zealand
Address used since 01 Jun 2007
Natalie Cecille Fernandes - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 01 Jun 2007
Address: 23 Kent Terrace, Wellington,
Address used since 30 Apr 2007
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Downton Investments Limited
Floor 2, 111 Customhouse Quay
In Motion Investments Limited
Floor 2, 111 Customhouse Quay
The Lightbulb Man Limited
Floor 2, 111 Customhouse Quay
Tuffery Art Management Limited
Floor 2, 111 Customhouse Quay
Silverbirch Plumbing Limited
Floor 2, 111 Customhouse Quay