Sefton Nominees Limited, a registered company, was launched on 12 Nov 1998. 9429037739331 is the NZ business number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company has been classified. The company has been managed by 6 directors: Jonathan Joseph Pereira - an active director whose contract started on 10 Oct 2001,
Ian Wilson Smith - an active director whose contract started on 10 Jun 2006,
Hugh Lloyd Smith - an active director whose contract started on 10 Jun 2008,
Allan Gibson Smith - an inactive director whose contract started on 12 Nov 1998 and was terminated on 11 Oct 2018,
Helen Mary Smith - an inactive director whose contract started on 12 Nov 1998 and was terminated on 26 Dec 2007.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 216 Willis Street, Te Aro, Wellington, 6011 (office address),
11 Fentham Road, Hauraki, Auckland, 0622 (delivery address),
11 Fentham Road, Hauraki, Auckland, 0622 (postal address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address) among others.
Sefton Nominees Limited had been using 216 Willis Street, Te Aro, Wellington as their registered address until 07 Mar 2017.
All company shares (300 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Smith, Ian Wilson (an individual) located at Khandallah, Wellington postcode 6035,
Pereira, Jonathan Joseph (an individual) located at Mt Victoria, Wellington,
Smith, Hugh Lloyd (an individual) located at Hauraki, Auckland postcode 0622.
Principal place of activity
216 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 216 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 23 Feb 2017 to 07 Mar 2017
Address #2: Level 4, 22 Panama Street, Wellington New Zealand
Physical & registered address used from 17 Jun 2008 to 23 Feb 2017
Address #3: Level 3 Change House, 150 Featherston Street, Wellington
Physical & registered address used from 04 Feb 2008 to 17 Jun 2008
Address #4: C/- Fanselows, Level 4, Panama House, 22 Panama Street, Wellington
Registered address used from 12 Apr 2000 to 04 Feb 2008
Address #5: C/- Fanselows, Level 4, Panama House, 22 Panama Street, Wellington
Physical address used from 13 Nov 1998 to 04 Feb 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Smith, Ian Wilson |
Khandallah Wellington 6035 New Zealand |
10 Jun 2008 - |
Individual | Pereira, Jonathan Joseph |
Mt Victoria Wellington |
28 Jan 2008 - |
Individual | Smith, Hugh Lloyd |
Hauraki Auckland 0622 New Zealand |
10 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Helen Mary |
Titahi Bay Wellington |
12 Nov 1998 - 28 Jan 2008 |
Individual | Pereira, Jonathan Joseph |
Mt. Victoria Wellington |
12 Nov 1998 - 28 Jan 2008 |
Individual | Smith, Allan Gibson |
Malvina Major Retirement Village Johnsonville 5022 New Zealand |
28 Jan 2008 - 11 Oct 2018 |
Individual | Smith, Allan Gibson |
Titahi Bay Wellington |
12 Nov 1998 - 28 Jan 2008 |
Jonathan Joseph Pereira - Director
Appointment date: 10 Oct 2001
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 29 Oct 2009
Ian Wilson Smith - Director
Appointment date: 10 Jun 2006
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2014
Hugh Lloyd Smith - Director
Appointment date: 10 Jun 2008
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Oct 2016
Allan Gibson Smith - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 11 Oct 2018
Address: Johnsonville, Wellington, 6035 New Zealand
Address used since 01 Oct 2016
Helen Mary Smith - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 26 Dec 2007
Address: Titahi Bay, Wellington,
Address used since 12 Nov 1998
Jeffrey Tyler - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 30 Dec 2000
Address: Titahi Bay, Wellington,
Address used since 12 Nov 1998
Rumba Corporate Trustee Limited
216 Willis Street
Beta Print Limited
216 Willis Street
Dc Corporate Trustee Limited
216 Willis Street
The Red Company Limited
Floor 1, 216 Willis Street
Rg & Am Spencer Trust Limited
216 Willis Street
Db Family Trust Corporate Trustee Limited
216 Willis Street
Colfax Holdings Limited
Level 7
Cube Apartments Limited
Level 16 Davis Langdon House
D&d Holiday Homes Limited
Level 1, Crowe Horwath House
Roundabout Design Company Limited
Martin Jarvie Pkf
Valet Adventure Properties Limited
99 Webb St
Wallcork Upland Limited
P K F Martin Jarvie