Sageing Institute (Nz) Limited (issued a business number of 9429046181923) was incorporated on 19 Jun 2017. 5 addresess are currently in use by the company: 38B Totara Place, Pukekohe, Pukekohe, 2120 (type: registered, physical). Flat 4, 6 Empire Road, Epsom, Auckland had been their registered address, up to 16 Jun 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
White, Veronica Jane (a director) located at Epsom, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Rogstad, Christina Jane (an individual) - located at Tuakau, Pukekohe. "Human relations consultancy service" (ANZSIC M696240) is the category the Australian Bureau of Statistics issued to Sageing Institute (Nz) Limited. Businesscheck's data was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
38b Totara Place, Pukekohe, Pukekohe, 2120 | Postal & office & delivery | 08 Jun 2022 |
38b Totara Place, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 16 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Veronica Jane White
Epsom, Auckland, 1023
Address used since 01 Apr 2021
Onehunga, Auckland, 1061
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - current |
Christina Jane Rogstad
Pukekohe, Pukekohe, 2120
Address used since 01 Oct 2019
Tuakau, Tuakau, 2121
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - current |
Caroline Mary Leys
Port Abercrombie, Great Barrier Island, Auckland, 0963
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - 14 Feb 2018 |
38b Totara Place , Pukekohe , Pukekohe , 2120 |
Previous address | Type | Period |
---|---|---|
Flat 4, 6 Empire Road, Epsom, Auckland, 1023 | Registered & physical | 27 Oct 2020 - 16 Jun 2022 |
150 Trafalgar Street, Onehunga, Auckland, 1061 | Registered & physical | 19 Jun 2017 - 27 Oct 2020 |
Shareholder Name | Address | Period |
---|---|---|
White, Veronica Jane Director |
Epsom Auckland 1023 |
19 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Rogstad, Christina Jane Individual |
Tuakau Pukekohe 2120 |
14 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Leys, Caroline Mary Individual |
Port Abercrombie, Great Barrier Island Auckland 0963 |
19 Jun 2017 - 14 Feb 2018 |
Caroline Mary Leys Director |
Port Abercrombie, Great Barrier Island Auckland 0963 |
19 Jun 2017 - 14 Feb 2018 |
Historic Stock Car Club Of New Zealand Incorporated 131 Selwyn Street |
|
Auckland Contract Carriers Limited 145 Trafalgar Street |
|
Mala Transport Limited 145 Trafalgar Street |
|
Mega Media Limited 142 Trafalgar Street |
|
Core Physical Arts Limited 142 Trafalgar Street |
|
Element Design Limited 142 Trafalgar Street |
Edusafe Limited 28 Quadrant Road |
Ekara Limited 20 Trafalgar Street |
The Hr Department Limited 1/16 Ferguson Ave |
Bright Wave Limited Level 1, 10 Manukau Road |
Reward Solutions Limited 87 Shackleton Road |
Youever NZ Limited Unit 4, 9 Macmurray Road, Remuera |