Shortcuts

Sdr Limited

Type: NZ Limited Company (Ltd)
9429038486142
NZBN
674788
Company Number
Registered
Company Status
Current address
Level 14, 188 Quay Street
Auckland 1010
New Zealand
Service & physical address used since 15 Oct 2020
Hsbc Tower, Level 14, 188 Quay Street
Auckland 1010
New Zealand
Registered address used since 02 Sep 2021

Sdr Limited, a registered company, was registered on 27 Mar 1995. 9429038486142 is the number it was issued. This company has been managed by 4 directors: Stephen John Diver - an active director whose contract began on 24 Jun 1996,
Ruth Louise Diver - an inactive director whose contract began on 27 Mar 1995 and was terminated on 16 Jul 2021,
Ryno Verster - an inactive director whose contract began on 16 Apr 2001 and was terminated on 12 Dec 2017,
Frances James Diver - an inactive director whose contract began on 27 Mar 1995 and was terminated on 24 Jun 1996.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Hsbc Tower, Level 14, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Sdr Limited had been using Level 14, 188 Quay Street, Auckland as their registered address up until 02 Sep 2021.
A single entity owns all company shares (exactly 1000 shares) - Diver, Stephen John - located at 1010, Oneroa, Waiheke Island.

Addresses

Previous addresses

Address #1: Level 14, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 15 Oct 2020 to 02 Sep 2021

Address #2: Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 19 Dec 2017 to 15 Oct 2020

Address #3: Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Jun 2017 to 15 Oct 2020

Address #4: 27c William Pickering Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 29 Mar 2006 to 19 Dec 2017

Address #5: 27c William Pickering Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 29 Mar 2006 to 14 Jun 2017

Address #6: Level 1, 20 Link Drive, Wairau Park, North Shore, Auckland

Physical address used from 24 Aug 2000 to 29 Mar 2006

Address #7: 2/3 Broadway, Newmarket, Auckland

Physical address used from 24 Aug 2000 to 24 Aug 2000

Address #8: 2/3 Broadway, Newmarket, Auckland

Registered address used from 24 Aug 2000 to 29 Mar 2006

Address #9: 4th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland

Physical & registered address used from 02 Jun 2000 to 24 Aug 2000

Address #10: Gilligan & Co, 4th Floor A S B Building, 136 Broadway Newmarket, Auckland

Physical address used from 21 Apr 1999 to 02 Jun 2000

Address #11: Gilligan & Co, 4th Floor A S B Building, 136 Broadway Newmarkey, Auckland

Registered address used from 21 Apr 1999 to 02 Jun 2000

Address #12: 35a Garreg Road, Fendalton, Christchurch

Registered & physical address used from 21 Nov 1996 to 21 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Diver, Stephen John Oneroa
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Diver Family Trust Remuera
Auckland
1050
New Zealand
Individual Bachmann, Erich Grey Lynn
Auckland
1021
New Zealand
Individual Diver, Ruth Remuera
Auckland
1050
New Zealand
Directors

Stephen John Diver - Director

Appointment date: 24 Jun 1996

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 28 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2015


Ruth Louise Diver - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 16 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2015


Ryno Verster - Director (Inactive)

Appointment date: 16 Apr 2001

Termination date: 12 Dec 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jan 2004


Frances James Diver - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 24 Jun 1996

Address: Fendalton, Christchurch,

Address used since 27 Mar 1995

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Staah Limited
Unit F3, 27-29 William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive