Shortcuts

Sabre Limited

Type: NZ Limited Company (Ltd)
9429037949037
NZBN
886623
Company Number
Registered
Company Status
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 07 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1100
Other (Other) Sabre International B.v.

Ultimate Holding Company

12 Sep 2018
Effective Date
Sabre Corporation
Name
Company
Type
4265063
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road, Suite 400
Wilmington, New Castle
Delaware 19808
United States
Address
Directors

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

Nearby companies

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