Sabre Limited, a registered company, was started on 05 Dec 1997. 9429037949037 is the NZ business identifier it was issued. This company has been run by 25 directors: Simon Andrew Roll - an active director whose contract began on 18 Aug 2023,
Nicole Steffanie Regel - an inactive director whose contract began on 15 Oct 2021 and was terminated on 18 Aug 2023,
Richard Owen Morgan - an inactive director whose contract began on 20 Sep 2018 and was terminated on 15 Oct 2021,
Jason Whatley Toothman - an inactive director whose contract began on 13 Jan 2017 and was terminated on 20 Sep 2018,
Hans Rolf Belle - an inactive director whose contract began on 08 Feb 2013 and was terminated on 13 Jan 2017.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: physical, service).
Sabre Limited had been using Level 13, 34 Shortland Street, Auckland as their physical address up to 07 Apr 2020.
Previous addresses
Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Dec 2009 to 07 Apr 2020
Address: Level 2, The Heritage Centre, 15 Wyndham Street, Auckland, New Zealand
Physical & registered address used from 11 Nov 2003 to 17 Dec 2009
Address: Level 5, Ballantyne House, 101 Customs Street East, Auckland
Registered address used from 21 Mar 2003 to 11 Nov 2003
Address: Level 5, Ballantyne House, 101 Customs Street East, Auckland
Physical address used from 20 Mar 2003 to 11 Nov 2003
Address: Level 3, Ballantyne House, 101 Customs Street East, Auckland
Registered address used from 03 Apr 2002 to 21 Mar 2003
Address: Level 7, Brookfield House, 19 Victoria Street West, Auckland
Registered address used from 12 Apr 2000 to 03 Apr 2002
Address: Level 7, Brookfield House, 19 Victoria Street West, Auckland
Registered address used from 14 Aug 1999 to 12 Apr 2000
Address: Level 7, Brookfield House, 19 Victoria Street West, Auckland
Physical address used from 14 Aug 1999 to 14 Aug 1999
Address: Level 3, Sofrana House, 101 Customs Street East, Auckland
Physical address used from 14 Aug 1999 to 14 Aug 1999
Basic Financial info
Total number of Shares: 1100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100 | |||
Other (Other) | Sabre International B.v. | 05 Dec 1997 - |
Ultimate Holding Company
Simon Andrew Roll - Director
Appointment date: 18 Aug 2023
ASIC Name: Sabre Australia Technologies I Pty Limited
Address: Miranda, Nsw, 2228 Australia
Address used since 18 Aug 2023
Nicole Steffanie Regel - Director (Inactive)
Appointment date: 15 Oct 2021
Termination date: 18 Aug 2023
ASIC Name: Sabre Australia Technologies I Pty Limited
Address: 133-145 Castlereagh Street, Sydney, Nsw, 2000 Australia
Address: Lane Cove North, Nsw, 2066 Australia
Address used since 15 Oct 2021
Richard Owen Morgan - Director (Inactive)
Appointment date: 20 Sep 2018
Termination date: 15 Oct 2021
ASIC Name: Sabre Australia Technologies I Pty Limited
Address: 133-145 Castlereagh Street, Sydney Nsw, 2000 Australia
Address: Foster, Victoria, 3960 Australia
Address used since 12 Oct 2020
Address: Sydney, Nsw, 2000 Australia
Address: Mount Martha, Victoria, 3934 Australia
Address used since 20 Sep 2018
Jason Whatley Toothman - Director (Inactive)
Appointment date: 13 Jan 2017
Termination date: 20 Sep 2018
ASIC Name: Sabre (australia) Pty Ltd
Address: 68 York Street,, Sydney Nsw, 2000 Australia
Address: Taringa, Queensland, 4068 Australia
Address used since 18 Sep 2018
Address: Tarina, Queensland, 4068 Australia
Address used since 13 Jan 2017
Hans Rolf Belle - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 13 Jan 2017
ASIC Name: Sabre (australia) Pty Ltd
Address: West Pymble, New South Wales, 2073 Australia
Address used since 08 Feb 2013
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Mark M. - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 21 Mar 2013
Address: Southlake, Texas, 76092 United States
Address used since 19 Sep 2011
Walter Phillips - Director (Inactive)
Appointment date: 13 Jan 2007
Termination date: 08 Feb 2013
Address: Pymble Nsw 2073, Australia,
Address used since 13 Jan 2007
Jeffery Jackson - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 19 Sep 2011
Address: Dallas Texas 75225, United States Of America,
Address used since 14 Aug 1998
Chris Vasiliou - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 28 Jun 2008
Address: Colleyville, Tx 76034, Usa,
Address used since 31 Mar 2004
David Matthew Mclellan - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 13 Jan 2007
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Mar 2006
Eric Johannes Speck - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 19 Sep 2006
Address: Dallas Texas 75209, United States Of America,
Address used since 24 Sep 1999
Timothy Dawson - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 29 Mar 2006
Address: Rd2 Albany, Auckland, New Zealand,
Address used since 31 Oct 2003
Michael Kelly Baldwin - Director (Inactive)
Appointment date: 24 Apr 2000
Termination date: 31 Mar 2004
Address: Kirribilli, Sydney, N S W 2061, Australia,
Address used since 24 Apr 2000
Iain Scott - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 31 Oct 2003
Address: Henderson, Auckland,
Address used since 08 Apr 2003
Robert William Wilkinson - Director (Inactive)
Appointment date: 05 Oct 2000
Termination date: 10 May 2001
Address: Howick, Auckland,
Address used since 05 Oct 2000
Herbert Bremser - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 05 Oct 2000
Address: Stanmore Bay, Whangaparaoa,
Address used since 05 Dec 1997
Rahon Ralph Stewart - Director (Inactive)
Appointment date: 09 Sep 1999
Termination date: 30 Apr 2000
Address: Irwing Tx 75063, United States Of America,
Address used since 09 Sep 1999
Christopher Vasilou - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 17 Apr 2000
Address: Beauty Point Nsw 2088, Australia,
Address used since 24 Sep 1999
Michael Jonathan Durham - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 10 Nov 1999
Address: Dallas, Tx 75220-2145, United States Of America,
Address used since 05 Dec 1997
Donald Carty - Director (Inactive)
Appointment date: 20 May 1998
Termination date: 10 Nov 1999
Address: Dallas, Texas, 75205/3116, United States Of America,
Address used since 20 May 1998
Joachim Peter Von Moltke - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 30 Sep 1999
Address: Arlington, Tx 76006, United States Of America,
Address used since 05 Dec 1997
Thomas Murray Cook - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 30 Apr 1999
Address: Dallas, Tx 75205, United States Of America,
Address used since 05 Dec 1997
Thomas Murray Cook - Director (Inactive)
Appointment date: 10 Apr 1999
Termination date: 30 Apr 1999
Address: Dallas Tx 75205, United States Of America,
Address used since 10 Apr 1999
Thomas Patrick Kelly - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 14 Aug 1998
Address: Dallas, Tx 75230, United States Of America,
Address used since 05 Dec 1997
Robert Lloyd Crandall - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 20 May 1998
Address: Dallas, Tx 75220-2145, United States Of America,
Address used since 05 Dec 1997
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street