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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Diver, Stephen John |
Oneroa Waiheke Island 1081 New Zealand |
27 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Diver Family Trust |
Remuera Auckland 1050 New Zealand |
15 Dec 2008 - 18 Aug 2021 |
Individual | Bachmann, Erich |
Grey Lynn Auckland 1021 New Zealand |
18 Aug 2021 - 09 Mar 2022 |
Individual | Diver, Ruth |
Remuera Auckland 1050 New Zealand |
27 Mar 1995 - 18 Aug 2021 |
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
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