Shortcuts

Sabre Properties Limited

Type: NZ Limited Company (Ltd)
9429037377021
NZBN
1012920
Company Number
Registered
Company Status
Current address
Level 1, 18-24 Maidstone St
Grey Lynn
Auckland 1021
New Zealand
Other address (Address For Share Register) used since 08 Oct 2013
Level 4, Bdo Centre
4 Graham Street
Auckland 1140
New Zealand
Physical & registered & service address used since 01 Nov 2019
Level 2, Building 8
49 Frenchs Forest Road
Frenchs Forest 2086
Australia
Delivery & postal & office address used since 03 Oct 2020

Sabre Properties Limited, a registered company, was registered on 04 Feb 2000. 9429037377021 is the NZ business number it was issued. The company has been managed by 9 directors: Trevor Owen Joy - an active director whose contract started on 15 Nov 2006,
Richard Paul Norris - an active director whose contract started on 30 Mar 2011,
Terrence Sierocki - an inactive director whose contract started on 21 Aug 2003 and was terminated on 01 Jul 2012,
Glenn Powers - an inactive director whose contract started on 17 Feb 2005 and was terminated on 22 Mar 2007,
Andrew Jetson - an inactive director whose contract started on 16 Mar 2005 and was terminated on 03 Nov 2006.
Updated on 14 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (delivery address),
Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (postal address),
Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (office address),
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 (physical address) among others.
Sabre Properties Limited had been using Level 1, 18-24 Maidstone St, Grey Lynn, Auckland as their registered address up to 01 Nov 2019.
One entity controls all company shares (exactly 1 share) - Sabre Corporation Limited - located at 2086, 4 Graham Street, Auckland, Auckland.

Addresses

Principal place of activity

Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia


Previous addresses

Address #1: Level 1, 18-24 Maidstone St, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 16 Oct 2013 to 01 Nov 2019

Address #2: Leve 1, 81 Union St, Auckland New Zealand

Physical address used from 30 Nov 2004 to 16 Oct 2013

Address #3: Level 1, 81 Union St, Auckland New Zealand

Registered address used from 30 Nov 2004 to 16 Oct 2013

Address #4: 42-44 View Road, Glenfield, Auckland

Registered address used from 12 Apr 2000 to 30 Nov 2004

Address #5: 42-44 View Road, Glenfield, Auckland

Physical address used from 04 Feb 2000 to 30 Nov 2004

Contact info
61 402 696505
03 Oct 2020 Phone
Richard@sabre-group.com
03 Oct 2020 nzbn-reserved-invoice-email-address-purpose
richard@sabre-group.com
26 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Sabre Corporation Limited
Shareholder NZBN: 9429039315649
4 Graham Street, Auckland
Auckland
1140
New Zealand

Ultimate Holding Company

29 Feb 2016
Effective Date
Sabre Group Holdings Pty Ltd
Name
Private Company
Type
104573211
Ultimate Holding Company Number
AU
Country of origin
Suite 6, Level 2, Building 8
49 Frenchs Forest Road
Frenchs Forest 2086
Australia
Address
Directors

Trevor Owen Joy - Director

Appointment date: 15 Nov 2006

ASIC Name: Sabre Group Holdings Pty Limited

Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia

Address: Belrose, Australia

Address used since 19 Oct 2015


Richard Paul Norris - Director

Appointment date: 30 Mar 2011

ASIC Name: Sabre Group Holdings Pty Limited

Address: Bayview, Nsw, 2104 Australia

Address used since 30 Mar 2011

Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia


Terrence Sierocki - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 01 Jul 2012

Address: Burley-in-wharfdale, Yorkshire, Ls297, Sg, England,

Address used since 21 Aug 2003


Glenn Powers - Director (Inactive)

Appointment date: 17 Feb 2005

Termination date: 22 Mar 2007

Address: Collaroy, Nsw, Australia,

Address used since 17 Feb 2005


Andrew Jetson - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 03 Nov 2006

Address: Dural, Nsw, Austtralia,

Address used since 16 Mar 2005


Andrew Jones - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 09 Mar 2005

Address: Newtown Nsw 2042, Australia,

Address used since 16 Jul 2004


Clive Smith - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 17 Feb 2005

Address: Glebe, Nsw, Australia 2037,

Address used since 21 Aug 2003


Susan Myra Starling - Director (Inactive)

Appointment date: 04 Feb 2000

Termination date: 21 Aug 2003

Address: Bungan Beach, Newport, Nsw 2106, Australia,

Address used since 04 Feb 2000


Anton Roger Starling - Director (Inactive)

Appointment date: 04 Feb 2000

Termination date: 21 Aug 2003

Address: Bungan Beach, Newport, Nsw 2106, Australia,

Address used since 04 Feb 2000

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Camelspace (wlg) Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road