Sleepyhead Group Limited, a registered company, was registered on 27 Jan 1999. 9429037673628 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Lynn Craig Turner - an active director whose contract started on 29 Mar 1999,
Graeme Roy Turner - an active director whose contract started on 29 Mar 1999,
Geoffrey Mark Sandelin - an active director whose contract started on 10 Mar 2020,
Grant Robert Graham - an active director whose contract started on 01 Nov 2022,
George William Green - an inactive director whose contract started on 03 Apr 2009 and was terminated on 06 Apr 2020.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 41-71 Great South Road, Otahuhu, Auckland (type: registered, physical).
Sleepyhead Group Limited had been using Gosling Chapman, Level 8, 63 Albert Street, Auckland as their registered address until 06 May 1999.
Previous names used by the company, as we found at BizDb, included: from 01 Jul 2011 to 27 Aug 2012 they were named Sleepyhead Group Limited, from 14 Apr 2011 to 01 Jul 2011 they were named The Comfort Group Limited and from 27 Jan 1999 to 14 Apr 2011 they were named Parsley Limited.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group consists of 225 shares (22.5 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 275 shares (27.5 per cent). Lastly the next share allotment (275 shares 27.5 per cent) made up of 2 entities.
Previous address
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered & physical address used from 06 May 1999 to 06 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Individual | Pollock-turner, Cara |
Orakei Auckland 1071 New Zealand |
28 Aug 2015 - |
Director | Sandelin, Geoffrey Mark |
Remuera Auckland 1050 New Zealand |
05 Mar 2021 - |
Shares Allocation #2 Number of Shares: 275 | |||
Individual | Tauber, Benedict Douglas |
Mount Eden Auckland 1024 New Zealand |
27 Jan 1999 - |
Shares Allocation #3 Number of Shares: 275 | |||
Director | Sandelin, Geoffrey Mark |
Remuera Auckland 1050 New Zealand |
05 Mar 2021 - |
Individual | Pollock-turner, Cara |
Orakei Auckland 1071 New Zealand |
28 Aug 2015 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Tauber, Benedict Douglas |
Mount Eden Auckland 1024 New Zealand |
27 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St. Heliers Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St. Heliers Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St. Heliers Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Tauber, Benedict Douglas |
Mount Eden Auckland 1024 New Zealand |
11 Sep 2007 - 11 Aug 2017 |
Individual | Turner, Graeme Roy |
St. Heliers Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Langham, Geoffrey Edwin |
R D 6 Christchurch |
27 Jan 1999 - 27 Jun 2010 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Lynn Craig |
Orakei Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St. Heliers Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St Heliers Auckland, 1071 New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St. Heliers Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St. Heliers Auckland New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Turner, Graeme Roy |
St Heliers Auckland, 1071 New Zealand |
27 Jan 1999 - 22 Aug 2022 |
Individual | Sandelin, Mark |
Remuera Auckland 1050 New Zealand |
11 Aug 2017 - 05 Mar 2021 |
Lynn Craig Turner - Director
Appointment date: 29 Mar 1999
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Aug 2015
Graeme Roy Turner - Director
Appointment date: 29 Mar 1999
Address: St Heliers, Auckland,, 1071 New Zealand
Address used since 22 Sep 2006
Geoffrey Mark Sandelin - Director
Appointment date: 10 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Mar 2020
Grant Robert Graham - Director
Appointment date: 01 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2022
George William Green - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 06 Apr 2020
Address: 27 George Street, Parnell, Auckland, 1023 New Zealand
Address used since 28 Aug 2015
Stefan Gary Preston - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 06 Apr 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Aug 2015
Kimmitt Rowland Ellis - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 06 Apr 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2017
Jennifer Anne Deslandes - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 31 Jul 2018
ASIC Name: Loaded Technologies Pty Ltd
Address: 221 Miller Street, North Sydney, Nsw, 2060 Australia
Address: Cammeray, Nsw, 2062 Australia
Address used since 25 Aug 2011
Address: 221 Miller Street, North Sydney, Nsw, 2060 Australia
Mark Gerard Cowsill - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 29 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jul 2013
John Stephen Baird - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 29 Oct 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Apr 2009
Martin Victor Richardson - Director (Inactive)
Appointment date: 27 Jan 1999
Termination date: 29 Mar 1999
Address: Northcote, Auckland,
Address used since 27 Jan 1999
Helicopter Hangar Limited
41-71 Great South Road
Mystere Investments Limited
41-71 Great South Road
Helicopter As355np Charters Limited
41-71 Great South Road
Turner Australian Properties Limited
41-71 Great South Road
Euro Trustee Company Limited
41-71 Great South Road
Lares Limited
41-71 Great South Road