Sweeney Vesty Limited was started on 13 Jul 1987 and issued an NZBN of 9429039575852. This registered LTD company has been supervised by 3 directors: Barbara V. - an active director whose contract began on 13 Jul 1987,
Brian S. - an active director whose contract began on 13 Jul 1987,
Rochelle Dawn Johnson - an active director whose contract began on 28 Oct 2015.
According to the BizDb information (updated on 28 Mar 2024), the company uses 3 addresses: Level 4, Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 (registered address),
Level 3, City Chambers, Cnr Johnston & Featherston Streets, Wellington, 6011 (physical address),
Level 3, City Chambers, Cnr Johnston & Featherston Streets, Wellington, 6011 (service address),
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland (other address) among others.
Until 28 Jul 2021, Sweeney Vesty Limited had been using Level 3, City Chambers, Cnr Johnston & Featherston Streets, Wellington as their registered address.
A total of 100000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100000 shares are held by 3 entities, namely:
Trustee Services Limited (an entity) located at 18 Viaduct Harbour Avenue, Auckland postcode 1010,
Sweeney, Brian Joseph (an individual) located at East Hampton, New York postcode 11937,
Vesty, Barbara Jane (an individual) located at East Hampton, New York postcode 11937.
Previous addresses
Address #1: Level 3, City Chambers, Cnr Johnston & Featherston Streets, Wellington, 6011 New Zealand
Registered address used from 11 Jun 2018 to 28 Jul 2021
Address #2: Level 7, 99-105 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 06 Jun 2012 to 11 Jun 2018
Address #3: Level 4, 182 Wakefield Street, Wellington
Registered address used from 10 Aug 1998 to 10 Aug 1998
Address #4: Level 14 Majestic Centre, 100 Willis Street, Wellington New Zealand
Registered address used from 10 Aug 1998 to 06 Jun 2012
Address #5: Same As Registered Office Address New Zealand
Physical address used from 20 Feb 1992 to 06 Jun 2012
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Trustee Services Limited Shareholder NZBN: 9429037784973 |
18 Viaduct Harbour Avenue Auckland 1010 New Zealand |
11 Mar 2024 - |
Individual | Sweeney, Brian Joseph |
East Hampton New York 11937 United States |
13 Jul 1987 - |
Individual | Vesty, Barbara Jane |
East Hampton New York 11937 United States |
13 Jul 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shillson, David |
Seatoun Wellington 6022 New Zealand |
30 Nov 2015 - 11 Mar 2024 |
Barbara V. - Director
Appointment date: 13 Jul 1987
Address: Ph1, New York, NY 10014 United States
Address used since 15 Oct 2018
Address: New York, Ny 10010, United States
Address used since 30 Nov 2015
Address: Suite 11-01, New York Ny 10016, United States
Address used since 27 Oct 2017
Brian S. - Director
Appointment date: 13 Jul 1987
Address: Ph1, New York, NY 10014 United States
Address used since 15 Oct 2018
Address: New York, Ny 10010, United States
Address used since 30 Nov 2015
Address: Suite 11-01, New York Ny 10016, United States
Address used since 27 Oct 2017
Rochelle Dawn Johnson - Director
Appointment date: 28 Oct 2015
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 29 Jul 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 07 Jul 2016
Murphy Street Properties Limited
107 Customhouse Quay
Gone Hunting Limited
Level 1, United Building
Gbl Personnel Limited
Level 5
Taiwan New Zealand Trade Development Limited
3 Hunter Street
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House