Sabre Properties Limited (New Zealand Business Number 9429037377021) was incorporated on 04 Feb 2000. 9 addresess are currently in use by the company: Level 1, Building 6, 49 Frenchs Forest Road, Frenchs Forest, 2086 (type: postal, office). Level 1, 18-24 Maidstone St, Grey Lynn, Auckland had been their registered address, up until 01 Nov 2019. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
Sabre Corporation Limited (an entity) located at 4 Graham Street, Auckland, Auckland postcode 1140. The Businesscheck information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 18-24 Maidstone St, Grey Lynn, Auckland, 1021 | Other (Address For Share Register) | 08 Oct 2013 |
| Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 | Physical & registered & service | 01 Nov 2019 |
| Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 | Delivery & postal & office | 03 Oct 2020 |
| Level 1, Building 6, 49 Frenchs Forest Road, Frenchs Forest, 2086 | Postal & office & delivery | 04 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor Owen Joy
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970
Belrose,
Address used since 19 Oct 2015 |
Director | 15 Nov 2006 - current |
|
Richard Paul Norris
Bayview, Nsw, 2104
Address used since 30 Mar 2011
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970 |
Director | 30 Mar 2011 - current |
|
Terrence Sierocki
Burley-in-wharfdale, Yorkshire, Ls297, Sg, England,
Address used since 21 Aug 2003 |
Director | 21 Aug 2003 - 01 Jul 2012 |
|
Glenn Powers
Collaroy, Nsw, Australia,
Address used since 17 Feb 2005 |
Director | 17 Feb 2005 - 22 Mar 2007 |
|
Andrew Jetson
Dural, Nsw, Austtralia,
Address used since 16 Mar 2005 |
Director | 16 Mar 2005 - 03 Nov 2006 |
|
Andrew Jones
Newtown Nsw 2042, Australia,
Address used since 16 Jul 2004 |
Director | 16 Jul 2004 - 09 Mar 2005 |
|
Clive Smith
Glebe, Nsw, Australia 2037,
Address used since 21 Aug 2003 |
Director | 21 Aug 2003 - 17 Feb 2005 |
|
Susan Myra Starling
Bungan Beach, Newport, Nsw 2106, Australia,
Address used since 04 Feb 2000 |
Director | 04 Feb 2000 - 21 Aug 2003 |
|
Anton Roger Starling
Bungan Beach, Newport, Nsw 2106, Australia,
Address used since 04 Feb 2000 |
Director | 04 Feb 2000 - 21 Aug 2003 |
| Type | Used since | |
|---|---|---|
| Level 1, Building 6, 49 Frenchs Forest Road, Frenchs Forest, 2086 | Postal & office & delivery | 04 Nov 2024 |
| Level 2, Building 8 , 49 Frenchs Forest Road , Frenchs Forest , 2086 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 18-24 Maidstone St, Grey Lynn, Auckland, 1021 | Registered & physical | 16 Oct 2013 - 01 Nov 2019 |
| Leve 1, 81 Union St, Auckland | Physical | 30 Nov 2004 - 16 Oct 2013 |
| Level 1, 81 Union St, Auckland | Registered | 30 Nov 2004 - 16 Oct 2013 |
| 42-44 View Road, Glenfield, Auckland | Registered | 12 Apr 2000 - 30 Nov 2004 |
| 42-44 View Road, Glenfield, Auckland | Physical | 04 Feb 2000 - 30 Nov 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sabre Corporation Limited Shareholder NZBN: 9429039315649 Entity (NZ Limited Company) |
4 Graham Street, Auckland Auckland 1140 |
04 Feb 2000 - current |
| Effective Date | 29 Feb 2016 |
| Name | Sabre Group Holdings Pty Ltd |
| Type | Private Company |
| Ultimate Holding Company Number | 104573211 |
| Country of origin | AU |
| Address |
Suite 6, Level 2, Building 8 49 Frenchs Forest Road Frenchs Forest 2086 |
![]() |
Hydroflow Distributors Limited Level 1, 26 Crummer Road |
![]() |
Baumatic Appliances Limited Level 1, 26 Crummer Road |
![]() |
Irontide Marine Contracting Limited Level 1, 26 Crummer Road |
![]() |
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
![]() |
Streets Ahead Property Limited Level 1, 26 Crummer Road |
![]() |
Jones Family Investments Limited Level 1, 26 Crummer Road |