Shortcuts

Sefton Nominees Limited

Type: NZ Limited Company (Ltd)
9429037739331
NZBN
930270
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 07 Mar 2017
11 Fentham Road
Hauraki
Auckland 0622
New Zealand
Delivery & postal address used since 19 Oct 2022

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.

Addresses

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

Contact info
seftontrust@gmail.com
Email
houstonmoco@gmail.com
19 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 300
Individual Smith, Ian Wilson Khandallah
Wellington
6035
New Zealand
Individual Pereira, Jonathan Joseph Mt Victoria
Wellington
Individual Smith, Hugh Lloyd Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Helen Mary Titahi Bay
Wellington
Individual Pereira, Jonathan Joseph Mt. Victoria
Wellington
Individual Smith, Allan Gibson Malvina Major Retirement Village
Johnsonville
5022
New Zealand
Individual Smith, Allan Gibson Titahi Bay
Wellington
Directors

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

Nearby companies

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

Similar companies

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