Sheriff Building Limited, a registered company, was started on 16 Feb 2000. 9429037372781 is the NZBN it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company has been categorised. The company has been supervised by 5 directors: Steven John Sheriff - an active director whose contract started on 01 Apr 2001,
Richard Dean Sheriff - an inactive director whose contract started on 16 Mar 2006 and was terminated on 30 Jun 2011,
Patricia Sheriff - an inactive director whose contract started on 16 Feb 2000 and was terminated on 07 Sep 2009,
John Maurice Sheriff - an inactive director whose contract started on 16 Feb 2000 and was terminated on 14 Jun 2008,
Roman Alexander Topia - an inactive director whose contract started on 01 Apr 2001 and was terminated on 07 May 2003.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 83 Purupuru Lane, Rd 2, Kaiwaka, 0573 (type: registered, service).
Sheriff Building Limited had been using 12 Santos Place, Onehunga, Auckland as their physical address until 14 Jul 2022.
More names used by the company, as we identified at BizDb, included: from 16 Feb 2000 to 19 Aug 2015 they were called Project Co-Ordinators (2000) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 900 shares (90 per cent).
Principal place of activity
12 Santos Place, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 12 Santos Place, Onehunga, Auckland, 1061 New Zealand
Physical address used from 02 Aug 2017 to 14 Jul 2022
Address #2: 12 Santos Place, Onehunga, Auckland, 1061 New Zealand
Registered address used from 11 Jul 2012 to 14 Jul 2022
Address #3: 6/327 Great South Road, Takanini New Zealand
Physical address used from 13 Jul 2005 to 02 Aug 2017
Address #4: 155 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand
Registered address used from 04 Aug 2004 to 11 Jul 2012
Address #5: 155 Wattle Farm Road, Wattle Downs, Manurewa, Auckland
Physical address used from 04 Aug 2004 to 13 Jul 2005
Address #6: 52 Calluna Crescent, Manurewa, Auckland
Registered address used from 12 Apr 2000 to 04 Aug 2004
Address #7: 52 Calluna Crescent, Manurewa, Auckland
Physical address used from 16 Feb 2000 to 04 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Davies, Joanne Maree |
Rd 2 Kaiwaka 0573 New Zealand |
07 Jun 2012 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Sheriff, Steven John |
Rd 2 Kaiwaka 0573 New Zealand |
16 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheriff, Patricia |
Wattle Downs Manurewa, Auckland New Zealand |
16 Feb 2000 - 04 Jul 2011 |
Individual | Sheriff, John Maurice |
Wattle Downs Manurewa, Auckland |
16 Feb 2000 - 09 Jul 2007 |
Individual | Sheriff, Richard Dean |
Tuakau Auckland New Zealand |
19 May 2006 - 04 Jul 2011 |
Steven John Sheriff - Director
Appointment date: 01 Apr 2001
Address: Kaiwaka, 0573 New Zealand
Address used since 20 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2012
Richard Dean Sheriff - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 30 Jun 2011
Address: Tuakau, Auckland, 2121 New Zealand
Address used since 09 Jul 2007
Patricia Sheriff - Director (Inactive)
Appointment date: 16 Feb 2000
Termination date: 07 Sep 2009
Address: Wattle Downs, Manurewa, Auckland,
Address used since 29 Jul 2004
John Maurice Sheriff - Director (Inactive)
Appointment date: 16 Feb 2000
Termination date: 14 Jun 2008
Address: Wattle Downs, Manurewa, Auckland,
Address used since 29 Jul 2004
Roman Alexander Topia - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 07 May 2003
Address: Weymouth, Manurewa,
Address used since 01 Apr 2001
Ngakahu Limited
15a Wallath Road
Haydon & Co Limited
15a Wallath Road
Ultra Gloss Car Detailing Limited
71 A Waitangi Road
Paperman Services Limited
3 Treasury Place
Mog Limited
68a Waitangi Road
Te Runanga Kaumatua O Onehunga Ki Maungakiekie Charitable Trust
1 Treasury Place
Aitken Homes Limited
3/62a Ngatiawa Street
Ak Holdings (2017) Limited
1 Maurice Road
Auschi Johnson Limited
209 Mt Smart Road
Bhrigu Holdings Limited
216 Captain Springs Road
Halo Building Services Limited
Unit 16, 21 Aliford Ave
Rockstar Decorator Limited
Unit 2, Level 1, 710 Great South Road