Sebel Nz Limited, a registered company, was incorporated on 05 Oct 1998. 9429037746179 is the NZ business number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company was classified. The company has been managed by 4 directors: Hamish John Ogilvie Whyte - an active director whose contract began on 31 Oct 2014,
Wayne Stephen Bayne Norrie - an active director whose contract began on 05 Nov 2019,
Julie Maree Carter - an inactive director whose contract began on 05 Oct 1998 and was terminated on 31 Oct 2014,
Dorothy Ida Pearce - an inactive director whose contract began on 05 Oct 1998 and was terminated on 31 Oct 2014.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 1128 Omahu Road, Twyford, Hastings, 4175 (type: physical, registered).
Sebel Nz Limited had been using 8 Couldry Street, Eden Terrace, Auckland as their physical address up until 20 Nov 2015.
Former names for the company, as we managed to find at BizDb, included: from 05 Oct 1998 to 01 Apr 2021 they were called Education Furniture Specialists Limited.
A single entity controls all company shares (exactly 100 shares) - Resero Holdings Limited - located at 4175, Rd 5, Hastings.
Previous addresses
Address: 8 Couldry Street, Eden Terrace, Auckland New Zealand
Physical & registered address used from 03 Oct 2008 to 20 Nov 2015
Address: 5f Mahuru Street, Newmarket, Auckland
Physical & registered address used from 04 Oct 2002 to 03 Oct 2008
Address: 19 Garfield Street, Parnell, Auckland
Physical address used from 02 Nov 2000 to 04 Oct 2002
Address: 1/12 Crocus Place, Remuera, Auckland
Physical address used from 02 Nov 2000 to 02 Nov 2000
Address: 1/12 Crocus Place, Remuera, Auckland
Registered address used from 02 Nov 2000 to 04 Oct 2002
Address: 1/12 Crocus Place, Remuera, Auckland
Registered address used from 12 Apr 2000 to 02 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Resero Holdings Limited Shareholder NZBN: 9429034000632 |
Rd 5 Hastings 4175 New Zealand |
04 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Dorothy Ida |
Newmarket Auckland |
05 Oct 1998 - 04 Nov 2014 |
Individual | Carter, Julie Maree |
Mount Albert Auckland 1025 New Zealand |
05 Oct 1998 - 04 Nov 2014 |
Individual | Carter, George Sinclair |
Newmarket Auckland |
05 Oct 1998 - 02 Oct 2007 |
Individual | Wilson, Mark Edgar |
Remuera New Zealand |
05 Oct 1998 - 04 Nov 2014 |
Ultimate Holding Company
Hamish John Ogilvie Whyte - Director
Appointment date: 31 Oct 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Oct 2014
Wayne Stephen Bayne Norrie - Director
Appointment date: 05 Nov 2019
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 05 Nov 2019
Julie Maree Carter - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 31 Oct 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Jun 2012
Dorothy Ida Pearce - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 31 Oct 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2009
Bodyfurn Limited
1128 Omahu Road
Resero Ip Limited
1128 Omahu Road
Resero Nz Limited
1128 Omahu Road
Learning Landscape Limited
1128 Omahu Road
Furnware International Limited
1128 Omahu Road
Future Global Community Development Trust
1200 Omahu Road
Bay Country Antiques Limited
Corner Nelson Street
Freedom Hastings Limited
36 Munro Street
Furnware International Limited
1128 Omahu Road
Madisons Living Limited
79 Tennyson Street
The Genesis Design Works Limited
1017 Heretaunga Street East
Zoo Warehouse Limited
205 Hastings Street South