Sbt Property Limited was incorporated on 01 Jul 2015 and issued a number of 9429041831199. The registered LTD company has been run by 3 directors: Kellmer Anderson - an active director whose contract started on 01 Jul 2015,
Dion Reed - an active director whose contract started on 01 Jul 2015,
Tania Reed - an active director whose contract started on 03 Aug 2020.
According to our database (last updated on 07 Mar 2024), this company filed 1 address: Unit 305, 74 Victoria Street, Onehunga, Auckland, 1061 (types include: registered, physical).
Up to 12 Jul 2021, Sbt Property Limited had been using Apartment E103 Everil Orr Village, 63 Allendale Road, Mount Albert, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Anderson, Kellmer (a director) located at Chisholm, Nsw postcode 2322.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Reed, Dion - located at Mangere Bridge, Auckland. Sbt Property Limited was classified as "Rental of residential property" (business classification L671160).
Principal place of activity
Apartment E103 Everil Orr Village, 63 Allendale Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address: Apartment E103 Everil Orr Village, 63 Allendale Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 24 Jul 2020 to 12 Jul 2021
Address: 3/64 Willcott Street, Mt Albert, Auckland, 1025 New Zealand
Registered address used from 15 Jul 2016 to 24 Jul 2020
Address: 3/64 Willcott Street, Mt Albert, Auckland, 1025 New Zealand
Physical address used from 01 Jul 2015 to 24 Jul 2020
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 01 Jul 2015 to 15 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Anderson, Kellmer |
Chisholm Nsw 2322 Australia |
01 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Reed, Dion |
Mangere Bridge Auckland 2022 New Zealand |
01 Jul 2015 - |
Kellmer Anderson - Director
Appointment date: 01 Jul 2015
Address: Chisholm, Nsw, 2322 Australia
Address used since 30 May 2019
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 01 Jul 2015
Dion Reed - Director
Appointment date: 01 Jul 2015
Address: Chisholm, Nsw, 2322 Australia
Address used since 04 Jul 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Nov 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jul 2015
Tania Reed - Director
Appointment date: 03 Aug 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Jul 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 03 Aug 2020
K Chopra Limited
Flat 1, 17 Woodward Road
Specialized Projects Limited
11 Woodward Road
Grandway Nz Limited
13a Woodward Road
Peace First Incorporated
2a Harbutt Avenue
Badtown Investments Limited
50d Willcott Street
Sri Lankan Cultural Group Of New Zealand
1/26 Woodward Rd
27 Easton Park Limited
50d Willcott Street
Goodacre Residential Limited
50d Willcott Street
Goodacre Wernham Limited
50d Willcott Street
Goodacre Zion Limited
50d Willcott Street
Grandway Nz Limited
13a Woodward Road
J And C Lay Yee Limited
50d Willcott Street