New Zealand Comfort Group Limited, a registered company, was started on 15 Jun 1984. 9429039936172 is the NZ business number it was issued. This company has been managed by 10 directors: Lynn Craig Turner - an active director whose contract started on 09 Oct 1991,
Graeme Roy Turner - an active director whose contract started on 09 Oct 1991,
Stefan Gary Preston - an inactive director whose contract started on 01 Apr 2010 and was terminated on 06 Apr 2020,
George William Green - an inactive director whose contract started on 25 May 2000 and was terminated on 24 Mar 2020,
Jennifer Anne Deslandes - an inactive director whose contract started on 25 Aug 2011 and was terminated on 31 Jul 2018.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: Private Bag 93315, Otahuhu, Auckland, 1640 (types include: postal, physical).
New Zealand Comfort Group Limited had been using 271 Richmond Rd, Auckland as their registered address up until 15 Jun 1998.
Previous names used by this company, as we identified at BizDb, included: from 25 Feb 1985 to 28 Apr 2011 they were called Sleepyhead Manufacturing Company Limited, from 15 Jun 1984 to 25 Feb 1985 they were called Thorley Investments Limited.
A single entity owns all company shares (exactly 15290000 shares) - Sleepyhead Group Limited - located at 1640, Otahuhu, Auckland.
Previous addresses
Address #1: 271 Richmond Rd, Auckland
Registered address used from 15 Jun 1998 to 15 Jun 1998
Address #2: 271 Richmond Road, Grey Lynn, Auckland
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #3: -
Physical address used from 19 Feb 1992 to 15 Jun 1998
Basic Financial info
Total number of Shares: 15290000
Annual return filing month: November
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 15290000 | |||
| Entity (NZ Limited Company) | Sleepyhead Group Limited Shareholder NZBN: 9429037673628 |
Otahuhu Auckland |
15 Jun 1984 - |
Ultimate Holding Company
Lynn Craig Turner - Director
Appointment date: 09 Oct 1991
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Oct 2009
Graeme Roy Turner - Director
Appointment date: 09 Oct 1991
Address: St Heliers, Auckland,, 1071 New Zealand
Address used since 22 Sep 2006
Stefan Gary Preston - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 06 Apr 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Oct 2015
George William Green - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 24 Mar 2020
Address: 27 George Street, Newmarket, Auckland, 1023 New Zealand
Address used since 02 Oct 2009
Jennifer Anne Deslandes - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 31 Jul 2018
ASIC Name: Loaded Technologies Pty Ltd
Address: 221 Miller Street, North Sydney, Nsw, 2060 Australia
Address: Cammeray, Nsw, 2062 Australia
Address used since 25 Aug 2011
Address: 221 Miller Street, North Sydney, Nsw, 2060 Australia
Mark Gerard Cowsill - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 29 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jul 2013
John Stephen Baird - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 29 Oct 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Nov 2001
David Liebert Griffiths - Director (Inactive)
Appointment date: 09 Oct 1991
Termination date: 28 Mar 2002
Address: Northcote,
Address used since 09 Oct 1991
William Charles Crump - Director (Inactive)
Appointment date: 09 Oct 1991
Termination date: 20 Oct 1998
Address: Takapuna,
Address used since 09 Oct 1991
Peter Wayne Turner - Director (Inactive)
Appointment date: 09 Oct 1991
Termination date: 01 Aug 1998
Address: St Heliers, Auckland,
Address used since 09 Oct 1991
Helicopter Hangar Limited
41-71 Great South Road
Mystere Investments Limited
41-71 Great South Road
Helicopter As355np Charters Limited
41-71 Great South Road
Turner Australian Properties Limited
41-71 Great South Road
Euro Trustee Company Limited
41-71 Great South Road
Business Jet Limited
41-71 Great South Road