Sts Sedgley Limited (NZBN 9429030619630) was launched on 21 Jun 2012. 4 addresses are currently in use by the company: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). 18 High Street, Auckland had been their physical address, up to 13 Sep 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Szigetvary, Mark (a director) located at St Heliers, Auckland postcode 1071. "Trustee service" (ANZSIC K641965) is the classification the ABS issued to Sts Sedgley Limited. Our information was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 | Registered & physical & service | 13 Sep 2016 |
Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 09 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Neville Szigetvary
St Heliers, Auckland, 1071
Address used since 21 Jun 2012 |
Director | 21 Jun 2012 - current |
Stephanie Gay Harris
Herne Bay, Auckland, 1011
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - 08 Jun 2016 |
Jack Lee Porus
Remuera, Auckland, 1050
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - 08 Jun 2016 |
Deirdre Elizabeth Norris
Ponsonby, Auckland, 1011
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Simon Jeremy Kember
Freemans Bay, Auckland, 1011
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Gaynor Jacqueline Mclean
Mairangi Bay, Auckland, 0630
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Vicki Jesamine Do Xuan Lan Beaumont
Orakei, Auckland, 1071
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Mark Christian Hopkinson
Remuera, Auckland, 1050
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Norman John Cahill
Remuera, Auckland, 1050
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Sarah Gronow Davis Holroyd
Freemans Bay, Auckland, 1011
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Timothy Alexander Jones
Grey Lynn, Auckland, 1021
Address used since 08 Mar 2016 |
Director | 08 Mar 2016 - 08 Jun 2016 |
Previous address | Type | Period |
---|---|---|
18 High Street, Auckland, 1010 | Physical & registered | 24 Sep 2015 - 13 Sep 2016 |
Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 | Registered & physical | 21 Jun 2012 - 24 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Szigetvary, Mark Director |
St Heliers Auckland 1071 |
21 Jun 2012 - current |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Serenity Family Trustee Limited Level 10, 34 Shortland Street |
College Hill Trustee Company Limited Level 24, 151 Queen Street |
Pushpay Ip Limited Level 6, 167 Victoria Street West |
Armitage Trustee Company Limited Level 24, 151 Queen Street |
Kirby Trustees Limited Level 4, Bdo Centre, 4 Graham Street |
Armitello Trustee Company Limited Level 24, 151 Queen Street |