Shortcuts

Sabriton Holdings Limited

Type: NZ Limited Company (Ltd)
9429039493415
NZBN
379584
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500000
Director Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 500000
Director Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Directors

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

Nearby companies

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