Sharpen Up Limited, a registered company, was registered on 28 May 1999. 9429037573478 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Cyril John Murray - an active director whose contract started on 28 May 1999,
Sandie Murray - an active director whose contract started on 03 May 2001,
Bernard Pierre Wicht - an inactive director whose contract started on 28 May 1999 and was terminated on 03 May 2001.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 24 Aratoro Place, Mount Pleasant, Christchurch, 8081 (types include: postal, office).
Sharpen Up Limited had been using Taurus Group Ltd, Level 1, 22 Foster Street, Christchurch as their registered address until 31 May 2012.
Previous aliases used by the company, as we found at BizDb, included: from 09 Dec 2002 to 26 Apr 2004 they were called Cj Murray Limited, from 30 Apr 2001 to 09 Dec 2002 they were called Tow 2 Go Limited and from 28 May 1999 to 30 Apr 2001 they were called Cebex Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
24 Aratoro Place, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Taurus Group Ltd, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Dec 2011 to 31 May 2012
Address #2: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Physical & registered address used from 08 May 2007 to 19 Dec 2011
Address #3: C/- Taylor Welsford, First Floor, 184 Papanui Road, Christchurch
Registered address used from 12 Apr 2000 to 08 May 2007
Address #4: C/- Taylor Welsford, First Floor, 184 Papanui Road, Christchurch
Physical address used from 31 May 1999 to 08 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murray, Cyril John |
Mccormacks Bay Christchurch |
28 May 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murray, Sandie |
Mccormacks Bay Christchurch |
28 May 1999 - |
Cyril John Murray - Director
Appointment date: 28 May 1999
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 23 Nov 2009
Sandie Murray - Director
Appointment date: 03 May 2001
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 23 Nov 2009
Bernard Pierre Wicht - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 03 May 2001
Address: Christchurch,
Address used since 28 May 1999
Mt Pleasant Oscar Limited
38 Mt Pleasant Road
Image It Limited
38 Mt Pleasant Road
Clock Tower Media Limited
6 Soleares Avenue
Mbr Group Limited
26 Mt Pleasant Road
Business Health & Safety Limited
26 Mt Pleasant Road
Complete Marine Systems Limited
40 Soleares Avenue