Shortcuts

Sellar Bone Holdings Limited

Type: NZ Limited Company (Ltd)
9429037761950
NZBN
925201
Company Number
Registered
Company Status
Current address
Ground Floor, 3 Owens Road
Epsom
Auckland New Zealand
Registered & physical & service address used since 23 May 2006

Sellar Bone Holdings Limited was incorporated on 11 Sep 1998 and issued an NZ business identifier of 9429037761950. The registered LTD company has been run by 7 directors: Luke Norman Crawford - an active director whose contract started on 21 Sep 2007,
Colin James Lucas - an active director whose contract started on 02 Apr 2013,
John Norman Barratt-Boyes - an inactive director whose contract started on 01 Apr 2018 and was terminated on 31 Mar 2022,
Finn Brogger Jorgensen - an inactive director whose contract started on 12 Nov 1998 and was terminated on 20 Nov 2020,
Geoffrey Stuart Wood - an inactive director whose contract started on 11 Sep 1998 and was terminated on 31 Mar 2012.
According to our data (last updated on 25 Apr 2024), this company registered 1 address: Ground Floor, 3 Owens Road, Epsom, Auckland (types include: registered, physical).
Until 23 May 2006, Sellar Bone Holdings Limited had been using Offices Of Sellar Bone - Partners, 350 Queen Street, Auckland 1 as their registered address.
A total of 60 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Lucas, Colin James (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 50% shares (exactly 30 shares) and includes
Crawford, Luke Norman - located at Epsom, Auckland.

Addresses

Previous addresses

Address: Offices Of Sellar Bone - Partners, 350 Queen Street, Auckland 1

Registered address used from 12 Apr 2000 to 23 May 2006

Address: Offices Of Sellar Bone - Partners, 350 Queen Street, Auckland 1

Registered address used from 09 Dec 1999 to 12 Apr 2000

Address: Sellar Bone Partners, Level 1, 3 Owens Road, Epsom Auckland

Physical address used from 09 Dec 1999 to 23 May 2006

Address: Offices Of Sellar Bone - Partners, 350 Queen Street, Auckland 1

Physical address used from 09 Dec 1999 to 09 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Lucas, Colin James Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Crawford, Luke Norman Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Geoffrey Stuart Waiatarua

New Zealand
Individual Barratt-boyes, John Norman Epsom
Auckland
1023
New Zealand
Individual Jorgensen, Finn Brogger Remuera
Auckland
1023
New Zealand
Individual Jorgensen, Finn Brogger Remuera
Auckland
1023
New Zealand
Individual Swadling, Kirsty Elizabeth Mt Albert
Individual Asbury, David John Mt Albert
Individual Barratt-boyes, John Norman Epsom
Auckland
1023
New Zealand
Individual Barratt-boyes, John Norman Epsom
Auckland
1023
New Zealand
Directors

Luke Norman Crawford - Director

Appointment date: 21 Sep 2007

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Nov 2015


Colin James Lucas - Director

Appointment date: 02 Apr 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Apr 2013


John Norman Barratt-boyes - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 31 Mar 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2018


Finn Brogger Jorgensen - Director (Inactive)

Appointment date: 12 Nov 1998

Termination date: 20 Nov 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Nov 2015


Geoffrey Stuart Wood - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 31 Mar 2012

Address: Waiatarua, 0612 New Zealand

Address used since 04 Nov 2002


David John Asbury - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 16 May 2006

Address: Mt Albert,

Address used since 11 Sep 1998


Kirsty Elizabeth Swadling - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 31 Mar 2004

Address: Mt Albert,

Address used since 11 Sep 1998