Shortcuts

Sheffield Management Limited

Type: NZ Limited Company (Ltd)
9429038792793
NZBN
604705
Company Number
Registered
Company Status
Current address
5 William Street
Takapuna
Auckland
Other address (Address for Records) used since 01 Jul 1997
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 13 Jun 2017
1a Sage Road
Kohimarama
Auckland 1071
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 May 2021

Sheffield Management Limited was started on 12 Oct 1993 and issued a New Zealand Business Number of 9429038792793. The registered LTD company has been run by 2 directors: James Sheffield - an active director whose contract started on 12 Oct 1993,
Lois Margaret Sheffield - an inactive director whose contract started on 12 Oct 1993 and was terminated on 13 Dec 1999.
According to the BizDb data (last updated on 11 Apr 2024), the company registered 3 addresses: an address for records at 1A Sage Road, Kohimarama, Auckland, 1071 (other address),
1A Sage Road, Kohimarama, Auckland, 1071 (records address),
17C Corinthian Drive, Albany, Auckland, 0632 (registered address),
17C Corinthian Drive, Albany, Auckland, 0632 (physical address) among others.
Until 13 Jun 2017, Sheffield Management Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Sheffield, James (an individual) located at Kohimarama, Auckland postcode 1071,
Lee, Elizabeth Anne (an individual) located at Kohimarama, Auckland postcode 1071,
Haworth, Jennifer Jacqueline (an individual) located at Kohimarama, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sheffield, James - located at Kohimarama, Auckland.

Addresses

Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 10 Jun 2016 to 13 Jun 2017

Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 03 Jun 2009 to 10 Jun 2016

Address #3: R S M Prince, Chartered Accountants, 17c Corinthian Drive, Albany, Auckland

Physical address used from 03 Jun 2009 to 03 Jun 2009

Address #4: 1a Sage Road, Kohimaramara, Auckland

Physical address used from 03 Jun 2009 to 03 Jun 2009

Address #5: 1a Sage Road, Kohimaramara, Auckland

Physical address used from 21 May 2007 to 03 Jun 2009

Address #6: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered address used from 01 Jun 2005 to 03 Jun 2009

Address #7: 17c Corinthian Drive, Albany, Auckland

Registered address used from 30 May 2005 to 01 Jun 2005

Address #8: 3/105 Tamaki Drive, Mission Bay, Auckland

Physical address used from 02 Jun 2001 to 21 May 2007

Address #9: 5 William Street, Takapuna

Physical address used from 02 Jun 2001 to 02 Jun 2001

Address #10: 3/105 Tamaki Drive, Mission Bay, Auckland

Registered address used from 31 Jul 2000 to 30 May 2005

Address #11: C/- Tony Weber, 414 Lake Road, Takapuna

Registered address used from 06 Jan 2000 to 31 Jul 2000

Address #12: 5 William Street, Takapuna, Auckland

Registered address used from 22 Sep 1997 to 06 Jan 2000

Address #13: 5 William Street, Takapuna, Auckland

Physical address used from 22 Sep 1997 to 02 Jun 2001

Address #14: C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland

Registered address used from 07 May 1997 to 22 Sep 1997

Address #15: 11 Anzac Street, Takapuna, Auckland

Registered address used from 20 May 1996 to 07 May 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sheffield, James Kohimarama
Auckland
1071
New Zealand
Individual Lee, Elizabeth Anne Kohimarama
Auckland
1071
New Zealand
Individual Haworth, Jennifer Jacqueline Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sheffield, James Kohimarama
Auckland
1071
New Zealand
Directors

James Sheffield - Director

Appointment date: 12 Oct 1993

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 10 May 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jun 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 May 2020


Lois Margaret Sheffield - Director (Inactive)

Appointment date: 12 Oct 1993

Termination date: 13 Dec 1999

Address: Takapuna, Auckland,

Address used since 12 Oct 1993

Nearby companies

Pp Management Limited
5 William Street

Sebala Limited
5 William Street

Dacman Holdings Lp
5 William Street

Stewart-murray Trustees Limited
5 William Street

Brand Machine Limited
5a William Street

Zdirect Limited
24 Ewen Street