Shortcuts

Sabre Systems Limited

Type: NZ Limited Company (Ltd)
9429039886095
NZBN
260886
Company Number
Registered
Company Status
N721120
Industry classification code
Employment Agency Operation (no On-hired Staff)
Industry classification description
Current address
20 Derham Road
Te Horo
Rd1, Otaki
Other address (Address For Share Register) used since 23 May 2005
26 Atlantic Close
Papamoa
Mount Maunganui 3118
New Zealand
Physical & registered & service address used since 15 Jul 2020
19 Freeburn Road
Pyes Pa
Tauranga 3112
New Zealand
Registered & service address used since 05 Jul 2023

Sabre Systems Limited, a registered company, was started on 13 Mar 1985. 9429039886095 is the NZBN it was issued. "Employment agency operation (no on-hired staff)" (business classification N721120) is how the company has been classified. This company has been managed by 12 directors: Michael Ian Slee - an active director whose contract started on 28 Apr 1989,
Lynette Dina Snyman - an inactive director whose contract started on 02 Sep 2002 and was terminated on 14 Dec 2018,
Wayne Francis Mclaughlin - an inactive director whose contract started on 02 Sep 2002 and was terminated on 24 Aug 2009,
Graham Vance Frederick Street - an inactive director whose contract started on 02 Sep 2002 and was terminated on 01 Jan 2008,
Jason Henry Bean - an inactive director whose contract started on 02 Sep 2002 and was terminated on 01 Jun 2004.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 19 Freeburn Road, Pyes Pa, Tauranga, 3112 (registered address),
19 Freeburn Road, Pyes Pa, Tauranga, 3112 (service address),
26 Atlantic Close, Papamoa, Mount Maunganui, 3118 (physical address),
26 Atlantic Close, Papamoa, Mount Maunganui, 3118 (registered address) among others.
Sabre Systems Limited had been using 20 Derham Road, Te Horo, Rd 1, Otaki as their physical address up to 15 Jul 2020.
A single entity controls all company shares (exactly 100 shares) - Slee, Michael Ian - located at 3112, Pyes Pa, Tauranga.

Addresses

Principal place of activity

26 Atlantic Close, Papamoa Beach, Papamoa, 3118 New Zealand


Previous addresses

Address #1: 20 Derham Road, Te Horo, Rd 1, Otaki New Zealand

Physical & registered address used from 28 May 2005 to 15 Jul 2020

Address #2: 11 Amesbury Drive, Churton Park, Wellington

Registered address used from 19 Jun 2002 to 28 May 2005

Address #3: 11 Amesbury Drive, Churton Park, Wellington

Physical address used from 17 Jun 2002 to 28 May 2005

Address #4: 4 Bloomfield Terrace, Lower Hutt, Wellington

Physical address used from 30 Jun 1997 to 17 Jun 2002

Address #5: 963b High Street, Lower Hutt

Registered address used from 01 Jul 1994 to 19 Jun 2002

Contact info
64 29 9391829
Phone
mike29march@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Slee, Michael Ian Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclaughlin, Wayne Francis Oriental Bay
Wellington
Individual Snyman, Lynette Dina Avalon
Lower Hutt
5011
New Zealand
Directors

Michael Ian Slee - Director

Appointment date: 28 Apr 1989

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 27 Jun 2023

Address: Papamoa, 3118 New Zealand

Address used since 14 Dec 2019

Address: Te Horo, Rd 1, Otaki, 5581 New Zealand

Address used since 07 Jul 2015


Lynette Dina Snyman - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 14 Dec 2018

Address: Te Horo, Rd 1, Otaki, 5581 New Zealand

Address used since 07 Jul 2015


Wayne Francis Mclaughlin - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 24 Aug 2009

Address: Aotea, Porirua, Wellington, 5024 New Zealand

Address used since 31 Jul 2009


Graham Vance Frederick Street - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 01 Jan 2008

Address: Tawa, Wellington,

Address used since 02 Sep 2002


Jason Henry Bean - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 01 Jun 2004

Address: Birkenhead, Auckland,

Address used since 02 Sep 2002


Rowena Mary Alison Foster - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 01 Jun 2004

Address: Rothesay Bay, Auckland,

Address used since 02 Sep 2002


Ester Slee - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 26 Oct 2001

Address: Lower Hutt,

Address used since 28 Apr 1989


Hugh Garrick Sutherland - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 26 Oct 2001

Address: Papakowhai, Wellington,

Address used since 29 Jun 2001


Charles Samuel Peterson - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 14 Aug 2001

Address: Lower Hutt, Wellington,

Address used since 31 Jul 2000


Lyndon Hawk - Director (Inactive)

Appointment date: 04 Jun 1999

Termination date: 23 Jul 2001

Address: Khandallah, Wellington,

Address used since 04 Jun 1999


Frank Adrijolic - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 04 Jun 1999

Address: Lower Hutt,

Address used since 28 Apr 1989


Wilfred Thomas Slee - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 04 Jun 1999

Address: Tauranga,

Address used since 28 Apr 1989

Similar companies

Equip Worldwide Limited
Suite 1, 122 Queens Drive

G M Global Investments Limited
83 Cypress Drive

Indago Services Limited
63 Ruskin Road

Key Skills Management Limited
Level 2, 3 Margaret Street

New Zealand Jobs Limited
Level 1, 8 Raroa Road

Transit Lounge Recruitment Limited
19 Oriel Avenue