Shortcuts

Sterling Bell Limited

Type: NZ Limited Company (Ltd)
9429038653889
NZBN
637733
Company Number
Registered
Company Status
Current address
2 York Street
Parnell
Auckland 1151
New Zealand
Registered & physical & service address used since 30 Nov 2020

Sterling Bell Limited was incorporated on 27 Jun 1994 and issued an NZ business identifier of 9429038653889. The registered LTD company has been supervised by 3 directors: Scott Nugent Everard - an active director whose contract started on 27 Jun 1994,
Susan Elizabeth Everard - an active director whose contract started on 27 Jun 1994,
Kenneth Alan Ralston - an inactive director whose contract started on 27 Jun 1994 and was terminated on 27 Jun 1994.
As stated in our data (last updated on 22 Apr 2024), the company registered 1 address: 2 York Street, Parnell, Auckland, 1151 (category: registered, physical).
Up until 30 Nov 2020, Sterling Bell Limited had been using 4 Putiki St, Grey Lynn, Auckland as their physical address.
BizDb identified previous names used by the company: from 27 Jun 1994 to 06 Apr 2018 they were named Water Savers Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Everard, Scott Nugent (an individual) located at Bucklands Beach, Manukau 2012.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Everard, Susan Elizabeth - located at Bucklands Beach, Manukau 2012.

Addresses

Previous addresses

Address: 4 Putiki St, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 02 Apr 2020 to 30 Nov 2020

Address: 4 Putiki St, Ponsonby, Auckland New Zealand

Physical & registered address used from 15 Aug 2000 to 02 Apr 2020

Address: Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland

Registered & physical address used from 15 Aug 2000 to 15 Aug 2000

Address: Suite 15a, The Strand Building, 125 The Strand, Auckland

Registered address used from 31 Mar 1998 to 15 Aug 2000

Address: Suite 15, The Strand Building, 125 The Strand, Auckland

Physical address used from 26 Mar 1998 to 15 Aug 2000

Address: 2nd Floor, 2 Ngaire Avenue, Market Road P O, Auckland

Registered address used from 15 Nov 1995 to 31 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Everard, Scott Nugent Bucklands Beach
Manukau 2012

New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Everard, Susan Elizabeth Bucklands Beach
Manukau 2012

New Zealand
Directors

Scott Nugent Everard - Director

Appointment date: 27 Jun 1994

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 31 Mar 2010


Susan Elizabeth Everard - Director

Appointment date: 27 Jun 1994

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 31 Mar 2010


Kenneth Alan Ralston - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 27 Jun 1994

Address: Remuera,

Address used since 27 Jun 1994

Nearby companies

Williams Enterprises Limited
5a 77 The Strand

Warwick Fine Art Limited
5a 77 The Strand

Radincon Nz Limited
5a 77 The Strand

J J Sykes Trustees Limited
5a 77 The Strand

A P Imports Trustees Limited
5a 77 The Strand

Caluden Properties Limited
5a 77 The Strand