Shortcuts

Sub Gb Limited

Type: NZ Limited Company (Ltd)
9429035622840
NZBN
1467937
Company Number
Registered
Company Status
Current address
11 Edinburgh Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jan 2014
P O Box 911092
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 10 Jul 2019
11 Edinburgh Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 10 Jul 2019

Sub Gb Limited, a registered company, was launched on 10 Dec 2003. 9429035622840 is the NZ business number it was issued. This company has been run by 5 directors: Michael John Moore - an active director whose contract began on 10 Dec 2003,
Alan John Moore - an inactive director whose contract began on 10 Jul 2006 and was terminated on 05 Nov 2019,
Basil Kent Subritzky - an inactive director whose contract began on 10 Jul 2006 and was terminated on 29 May 2018,
Maurice Phillip Tetley-Jones - an inactive director whose contract began on 10 Dec 2003 and was terminated on 10 Jul 2006,
Anthony John Mccullagh - an inactive director whose contract began on 10 Dec 2003 and was terminated on 10 Jul 2006.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 911092, Victoria Street West, Auckland, 1142 (type: postal, office).
Sub Gb Limited had been using Apt 5C 24 James Cook Crescent, Remuera, Auckland 1050 as their physical address up to 08 Jan 2014.
Past names used by this company, as we established at BizDb, included: from 10 Dec 2003 to 20 Sep 2004 they were called Subritzky (Great Barrier) Limited.
One entity owns all company shares (exactly 100 shares) - Sobieski Limited - located at 1142, Auckland Central, Auckland.

Addresses

Principal place of activity

11 Edinburgh Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Apt 5c 24 James Cook Crescent, Remuera, Auckland 1050 New Zealand

Physical & registered address used from 28 Oct 2009 to 08 Jan 2014

Address #2: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 28 Oct 2009

Address #3: Apt 5c 24 James Cook Crescent, Remuera West, Auckland 1050

Physical address used from 01 Feb 2007 to 31 Aug 2007

Address #4: Apt 8c 36 James Cook Crescent, Remuera West, Auckland

Physical address used from 17 Jul 2006 to 01 Feb 2007

Address #5: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical address used from 06 Aug 2004 to 17 Jul 2006

Address #6: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered address used from 06 Aug 2004 to 31 Aug 2007

Address #7: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Frater Williams, 55-65 Shortland Street, Auckland

Registered & physical address used from 10 Dec 2003 to 06 Aug 2004

Contact info
64 09 93609444
Phone
64 09 3609444
28 Jul 2021 Phone
admin@michaelmoore.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sobieski Limited
Shareholder NZBN: 9429040686127
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 2015
Effective Date
Sobieski Limited
Name
Ltd
Type
60566
Ultimate Holding Company Number
NZ
Country of origin
11 Edinburgh Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Michael John Moore - Director

Appointment date: 10 Dec 2003

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Dec 2003


Alan John Moore - Director (Inactive)

Appointment date: 10 Jul 2006

Termination date: 05 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jul 2015


Basil Kent Subritzky - Director (Inactive)

Appointment date: 10 Jul 2006

Termination date: 29 May 2018

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 20 Oct 2009


Maurice Phillip Tetley-jones - Director (Inactive)

Appointment date: 10 Dec 2003

Termination date: 10 Jul 2006

Address: Manurewa, Auckland,

Address used since 10 Dec 2003


Anthony John Mccullagh - Director (Inactive)

Appointment date: 10 Dec 2003

Termination date: 10 Jul 2006

Address: Freemans Bay, Auckland,

Address used since 10 Dec 2003

Nearby companies

Ruru Street Limited
11 Edinburgh Street

Debtorcorp Nz Limited
11 Edinburgh Street

Collingwood Finance Limited
11 Edinburgh Street

City Storage Solutions Limited
11 Edinburgh Street

Taurangi Finance ( Auckland ) Limited
11 Edinburgh Street

Communicate Media Limited
11 Edinburgh Street