Sapphire Consultants Limited was started on 21 Sep 1998 and issued a New Zealand Business Number of 9429037770648. The registered LTD company has been managed by 2 directors: Ben Joseph Kingi - an active director whose contract started on 21 Sep 1998,
Lesley Rae Maxwell - an active director whose contract started on 21 Sep 1998.
As stated in our data (last updated on 02 Mar 2024), the company uses 1 address: Unit 5, 408 Hutt Road, Alicetown, Lower Hutt, 5010 (category: registered, service).
Up to 26 Apr 2017, Sapphire Consultants Limited had been using 41C Bay Street, Petone, Lower Hutt as their physical address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Kingi, Ben Joseph (an individual) located at Riverstone Terraces, Upper Hutt postcode 5018.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Maxwell, Lesley Rae - located at Miramar, Wellington. Sapphire Consultants Limited is categorised as "Study skill, career development and job search training" (business classification P821950).
Other active addresses
Address #4: Po Box 40227, Upper Hutt, Upper Hutt, 5140 New Zealand
Postal address used from 23 Apr 2019
Address #5: Unit 5, 408 Hutt Road, Alicetown, Lower Hutt, 5010 New Zealand
Office & delivery & records address used from 24 Apr 2023
Address #6: Unit 5, 408 Hutt Road, Alicetown, Lower Hutt, 5010 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
41c Bay Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 41c Bay Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 09 Apr 2013 to 26 Apr 2017
Address #2: 384 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 18 Apr 2012 to 09 Apr 2013
Address #3: Po Box 40-227, Upper Hutt
Physical address used from 22 Feb 2002 to 22 Feb 2002
Address #4: Level 1, 382 Jackson St, Petone New Zealand
Physical address used from 22 Feb 2002 to 18 Apr 2012
Address #5: Level 1, 382 Jackson St, Petone, Wellington New Zealand
Registered address used from 22 Feb 2002 to 18 Apr 2012
Address #6: 7 Birkenshaw Grove, Upper Hutt
Registered address used from 28 Mar 2001 to 22 Feb 2002
Address #7: Survey House, 21-29 Broderick Rd, Johnsonville
Physical address used from 20 Jun 2000 to 22 Feb 2002
Address #8: 7 Birkenshaw Grove, Upper Hutt, Upper Hutt
Physical address used from 20 Jun 2000 to 20 Jun 2000
Address #9: 7 Birkenshaw Grove, Upper Hutt
Registered address used from 12 Apr 2000 to 28 Mar 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Kingi, Ben Joseph |
Riverstone Terraces Upper Hutt 5018 New Zealand |
21 Sep 1998 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Maxwell, Lesley Rae |
Miramar Wellington 6022 New Zealand |
21 Sep 1998 - |
Ben Joseph Kingi - Director
Appointment date: 21 Sep 1998
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2013
Lesley Rae Maxwell - Director
Appointment date: 21 Sep 1998
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jan 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Apr 2014
Head And Heart Limited
41a Bay Street
Gibbs Asia Pacific Limited
41a Bay Street
Nitsy Pixies Limited
41a Bay Street
4front Productions Limited
41a Bay Street
Prosperity Now Limited
41a Bay Street
Fuel Accounting (nz) Limited
41a Bay Street
Career Clarity Limited
5 Stratton Street
Career Hub Limited
10 Cambrian Street
Contented Enterprises Limited
C/o Tony Gambitsis
Nz Yoga Collective Limited
9a Nikau Road
Surge Development Limited
1.59 Richmond Street
Traffic Hq Limited
41c Bay Street