Shortcuts

Sapphire Red Limited

Type: NZ Limited Company (Ltd)
9429035605546
NZBN
1471024
Company Number
Registered
Company Status
Current address
Aia Tower, Level 11
34 - 42 Manners Street, Te Aro
Wellington 6140
New Zealand
Physical & registered & service address used since 21 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Doherty, Natalie Cecille Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Doherty, Peter Anthony Waiwhetu
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Doherty, Peter Anthony Wainuiomata
Lower Hutt
5014
New Zealand
Directors

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

Nearby companies

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