Sponsor V Partners Limited was started on 29 Nov 2016 and issued a New Zealand Business Number of 9429045851537. The registered LTD company has been supervised by 6 directors: Andrew Anthony Frankham - an active director whose contract started on 29 Nov 2016,
Ross Andrew George - an active director whose contract started on 29 Nov 2016,
Mark Robert Hutton - an active director whose contract started on 01 Dec 2016,
Heath Robert Kerr - an active director whose contract started on 01 Jan 2017,
Gavin James Lonergan - an active director whose contract started on 01 Jan 2017.
According to our data (last updated on 11 Jun 2025), the company filed 1 address: 2 Kitchener Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Up to 23 Aug 2018, Sponsor V Partners Limited had been using 2 Kitchener Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Direct Capital V Investments Limited (an entity) located at Auckland Central, Auckland postcode 1010. Sponsor V Partners Limited has been categorised as "Investment - financial assets" (business classification K624040).
Previous address
Address: 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Nov 2016 to 23 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Direct Capital V Investments Limited Shareholder NZBN: 9429045850011 |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2016 - |
Ultimate Holding Company
Andrew Anthony Frankham - Director
Appointment date: 29 Nov 2016
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 29 Nov 2016
Ross Andrew George - Director
Appointment date: 29 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Nov 2016
Mark Robert Hutton - Director
Appointment date: 01 Dec 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Jul 2023
Address: 15b Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2021
Address: 15a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2016
Heath Robert Kerr - Director
Appointment date: 01 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jan 2017
Gavin James Lonergan - Director
Appointment date: 01 Jan 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2017
Travis Colin Sydney - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 30 Sep 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jan 2017
Duthco Trustees (johnston) Limited
Level 9
The Met Trustee Limited
9th Floor, 2 Kitchener Street
Duthco Trustees (mac) Limited
9th Floor
Duthco Trustees (bac) Limited
9th Floor, 2 Kitchener Street
Duthco Trustees No. 36 Limited
9th Floor
Duthco Trustees (scott) Limited
2 Kitchener Street
Direct Capital Limited
2 Kitchener Street
Direct Capital V Gp Limited
2 Kitchener Street
Horoeka Limited
Level 4, Bdo Centre, 4 Graham Street
Langwell Limited
Level 6, 51 Shortland Street
Puka Enterprises Limited
Level 6, 51 Shortland Street
White Charger Limited
Level 2, 63 Fort Street