Nsbt Limited, a registered company, was started on 07 Aug 1989. 9429039323088 is the number it was issued. The company has been supervised by 7 directors: Leith Margaret Sisson - an active director whose contract started on 25 May 1997,
Fairfax Moresby - an active director whose contract started on 10 Jun 2005,
David Alfred Keeley - an inactive director whose contract started on 25 May 1997 and was terminated on 19 Dec 2006,
Carmel Jean Keeley - an inactive director whose contract started on 25 May 1997 and was terminated on 10 Jun 2005,
Theresa Frances Mckenzie - an inactive director whose contract started on 25 May 1997 and was terminated on 25 Jun 1999.
Last updated on 04 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: Unit B, 28 William Pickering Drive, Albany, 0632 (postal address),
Suite 2, 28B William Pickering Drive, Rosedale, Auckland, 0632 (office address),
Unit B, 28 William Pickering Drive, Albany, 0632 (delivery address),
Unit B, 28 William Pickering Drive, Albany (registered address) among others.
Nsbt Limited had been using 218 Lake Road, Northcote, Auckland as their physical address up until 18 Aug 2000.
Past names used by this company, as we established at BizDb, included: from 05 Apr 1993 to 22 May 2020 they were called Leith Sisson Travel Limited, from 07 Aug 1989 to 05 Apr 1993 they were called Business Studies Programme Limited.
A single entity controls all company shares (exactly 120000 shares) - Sisson, Leith Margaret - located at 0632, Northcote Point, North Shore City 0627.
Other active addresses
Address #4: Suite 2, 28b William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Office address used from 11 May 2020
Principal place of activity
Suite 2, 28b William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 218 Lake Road, Northcote, Auckland
Physical & registered address used from 18 Aug 2000 to 18 Aug 2000
Address #2: 119 Rukutai St, Mission Bay, Auckland 5
Registered address used from 05 Jun 1997 to 18 Aug 2000
Basic Financial info
Total number of Shares: 120000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Individual | Sisson, Leith Margaret |
Northcote Point North Shore City 0627 New Zealand |
07 Aug 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keeley, Carmel Jean |
Northcote |
07 Aug 1989 - 03 Mar 2010 |
Individual | Keeley, David Alfred |
Northcote |
07 Aug 1989 - 03 Mar 2010 |
Leith Margaret Sisson - Director
Appointment date: 25 May 1997
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 13 Apr 2010
Fairfax Moresby - Director
Appointment date: 10 Jun 2005
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 17 Jun 2013
David Alfred Keeley - Director (Inactive)
Appointment date: 25 May 1997
Termination date: 19 Dec 2006
Address: Northcote,
Address used since 25 May 1997
Carmel Jean Keeley - Director (Inactive)
Appointment date: 25 May 1997
Termination date: 10 Jun 2005
Address: Northcote,
Address used since 25 May 1997
Theresa Frances Mckenzie - Director (Inactive)
Appointment date: 25 May 1997
Termination date: 25 Jun 1999
Address: Devonport,
Address used since 25 May 1997
Stewart Douglas Mckenzie - Director (Inactive)
Appointment date: 25 May 1997
Termination date: 25 Jun 1999
Address: Devonport,
Address used since 25 May 1997
William Ross Stevenson - Director (Inactive)
Appointment date: 07 Aug 1989
Termination date: 25 May 1997
Address: Mission Bay,
Address used since 07 Aug 1989
Vision Construction Limited
Same As Registered Office Address
Kookaburra Cottage Limited
Same As Registered Office Address
Russell Lellman Trustee Limited
Same As Registered Office Address
Paul Davis Limited
At The Registered Office Address
Mc Squared Limited
Same As Registered Office Address
Jazz Dance Limited
Same As Registered Office Address