Sje Admin Limited was incorporated on 05 Apr 2016 and issued an NZBN of 9429042277033. This registered LTD company has been managed by 3 directors: Stephen Gregory Edwards - an active director whose contract started on 05 Apr 2016,
Jeanette Rhonda Edwards - an active director whose contract started on 05 Apr 2016,
Jeanette Rhonda Levien - an active director whose contract started on 05 Apr 2016.
As stated in the BizDb information (updated on 07 Mar 2024), the company registered 5 addresess: 15 Tyne Street, Addington, Christchurch, 8011 (postal address),
15 Tyne Street, Addington, Christchurch, 8011 (office address),
15 Tyne Street, Addington, Christchurch, 8011 (delivery address),
15 Tyne Street, Addington, Christchurch, 8011 (physical address) among others.
Until 22 Jun 2021, Sje Admin Limited had been using 13 Tyne Street, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Edwards, Stephen Gregory (a director) located at Bryndwr, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Edwards, Jeanette Rhonda - located at Riccarton, Christchurch. Sje Admin Limited is categorised as "Business administrative service" (ANZSIC N729110).
Other active addresses
Address #4: 15 Tyne Street, Addington, Christchurch, 8011 New Zealand
Physical & service & registered address used from 22 Jun 2021
Address #5: 15 Tyne Street, Addington, Christchurch, 8011 New Zealand
Postal & office & delivery address used from 09 Jun 2022
Principal place of activity
15 Tyne Street, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 13 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Jun 2019 to 22 Jun 2021
Address #2: 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand
Physical & registered address used from 07 Dec 2017 to 13 Jun 2019
Address #3: 70 Arthurs Point, Arthurs Point, Queenstown, 9371 New Zealand
Physical address used from 16 Jun 2017 to 07 Dec 2017
Address #4: 7 Alma Street, Whitby House Level 3, Nelson, 7010 New Zealand
Physical address used from 05 Apr 2016 to 16 Jun 2017
Address #5: 7 Alma Street, Whitby House Level 3, Nelson, 7010 New Zealand
Registered address used from 05 Apr 2016 to 07 Dec 2017
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Edwards, Stephen Gregory |
Bryndwr Christchurch 8052 New Zealand |
05 Apr 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Edwards, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2016 - |
Stephen Gregory Edwards - Director
Appointment date: 05 Apr 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Apr 2016
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 05 Jun 2019
Jeanette Rhonda Edwards - Director
Appointment date: 05 Apr 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Apr 2016
Jeanette Rhonda Levien - Director
Appointment date: 05 Apr 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Jun 2019
Hocks Consulting Limited
5 Morning Star Terrace
Olva Holdings Limited
6 Maple Court
An Tellach Limited
6 Maple Court
Jdg Investment Holdings Limited
23 Redfern Terrace
Tw Mcbride Limited
12 Amber Close
Dazmark Limited
3 Redfern Tce
Abacus Business Concepts Limited
6 Bolton Lane
Bickley Motels Limited
Mcculloch & Partners
Flies In Eyes Limited
Unit 23, 159 Gorge Road Retail Centre
Formium Limited
13a Mc Millian Road
Kpr Management Limited
13 Repco Boulevard
Pro-fit Accounting Solutions Limited
7 Stone Ridge Place