Sabriton Holdings Limited, a registered company, was started on 20 May 1988. 9429039493415 is the NZBN it was issued. The company has been managed by 6 directors: Colin John Giltrap - an active director whose contract began on 22 Aug 1988,
Richard John Giltrap - an active director whose contract began on 11 Aug 1993,
Michael James Giltrap - an active director whose contract began on 29 May 2014,
Derek Malcolm Mckinstry - an inactive director whose contract began on 11 Aug 1993 and was terminated on 15 Jun 2016,
Geoffrey John Burnard Drew - an inactive director whose contract began on 16 May 1989 and was terminated on 29 May 2014.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Sabriton Holdings Limited had been using Level 6, 2 Burns Street, Greay Lynn, Auckland as their registered address up until 10 Oct 2017.
A total of 1000000 shares are allotted to 2 shareholders (2 groups). The first group includes 500000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500000 shares (50 per cent).
Previous addresses
Address: Level 6, 2 Burns Street, Greay Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 08 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Registered & physical address used from 07 Mar 2003 to 08 Sep 2014
Address: Level 1, Drew Flyger House, Cnr King & Seddon Road, Hamilton
Registered address used from 04 May 1998 to 04 May 1998
Address: Level 1, Drew Flyger House, Cnr. Seddon Road & King Street, Hamilton
Physical address used from 27 Jun 1997 to 27 Jun 1997
Address: Minolta House, Cnr Princess & Harwood Street, Hamilton
Registered address used from 20 May 1996 to 04 May 1998
Address: Tranzequity Building, Cnr Princess & Harwood Street, Hamilton
Registered address used from 02 May 1994 to 20 May 1996
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Director | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
03 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
20 May 1988 - 03 May 2023 |
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
20 May 1988 - 03 May 2023 |
Colin John Giltrap - Director
Appointment date: 22 Aug 1988
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Richard John Giltrap - Director
Appointment date: 11 Aug 1993
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Michael James Giltrap - Director
Appointment date: 29 May 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 May 2014
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Geoffrey John Burnard Drew - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 29 May 2014
Address: Hamilton, 3210 New Zealand
Address used since 16 May 1989
Terence Samuel Lowndes - Director (Inactive)
Appointment date: 22 Aug 1988
Termination date: 16 May 1989
Address: Hamilton,
Address used since 22 Aug 1988
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road