Shortcuts

Sabulite Holdings Limited

Type: NZ Limited Company (Ltd)
9429041501573
NZBN
5502226
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 9, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 13 Dec 2019

Sabulite Holdings Limited was incorporated on 18 Nov 2014 and issued a New Zealand Business Number of 9429041501573. The registered LTD company has been run by 5 directors: Loretta Maree Jacobs - an active director whose contract started on 15 May 2018,
David John Whitburn - an active director whose contract started on 27 Sep 2022,
Gabrielle Erin Blackburn - an inactive director whose contract started on 27 Mar 2015 and was terminated on 15 May 2018,
Loretta Jacobs - an inactive director whose contract started on 18 Nov 2014 and was terminated on 30 Mar 2015,
David John Whitburn - an inactive director whose contract started on 18 Nov 2014 and was terminated on 26 Mar 2015.
According to our data (last updated on 25 Apr 2024), this company registered 1 address: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 13 Dec 2019, Sabulite Holdings Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Gg & Ge Blackburn Trustee Limited (an entity) located at 55 Shortland Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Whitburn Group Limited - located at Epsom, Auckland. Sabulite Holdings Limited has been categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 12 Apr 2018 to 13 Dec 2019

Address: Ground Floor, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 09 Apr 2015 to 12 Apr 2018

Address: L3, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Nov 2014 to 09 Apr 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Gg & Ge Blackburn Trustee Limited
Shareholder NZBN: 9429040989549
55 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Whitburn Group Limited
Shareholder NZBN: 9429030905955
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackburn, Gabrielle Erin Unit A, 177-179 Tamaki Drive, Kohimarama
Auckland
1071
New Zealand
Directors

Loretta Maree Jacobs - Director

Appointment date: 15 May 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 Nov 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 May 2018


David John Whitburn - Director

Appointment date: 27 Sep 2022

Address: Waiheke Island, 1971 New Zealand

Address used since 07 Dec 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Nov 2022

Address: Great Barrier Island, Auckland, 0991 New Zealand

Address used since 27 Sep 2022


Gabrielle Erin Blackburn - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 15 May 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Mar 2015


Loretta Jacobs - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 30 Mar 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 18 Nov 2014


David John Whitburn - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 26 Mar 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Nov 2014

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue

Similar companies

Costa Properties Limited
34 Cavendish Drive

Dbcl Developments Limited
C/-ian Knobloch

Everglade Holdings (2002) Limited
Slight Lala & Co

Satya & Bhanu Properties Limited
15 Jack Conway Avenue

Vuksich Property Limited
12a Jack Conway Avenue

White One Properties Limited
12a Jack Conway Avenue