General information

Sabre Limited

Type: NZ Limited Company (Ltd)
9429037949037
New Zealand Business Number
886623
Company Number
Registered
Company Status

Sabre Limited (NZBN 9429037949037) was registered on 05 Dec 1997. 2 addresses are currently in use by the company: Level 9, 55 Shortland Street, Auckland, 1010 (type: physical, service). Level 13, 34 Shortland Street, Auckland had been their physical address, up until 07 Apr 2020. 1100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1100 shares (100% of shares). The Businesscheck data was updated on 31 Mar 2024.

Current address Type Used since
Level 9, 55 Shortland Street, Auckland, 1010 Physical & service & registered 07 Apr 2020
Directors
Name and Address Role Period
Simon Andrew Roll
Miranda, Nsw, 2228
Address used since 18 Aug 2023
Director 18 Aug 2023 - current
Nicole Steffanie Regel
133-145 Castlereagh Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Lane Cove North, Nsw, 2066
Address used since 15 Oct 2021
Director 15 Oct 2021 - 18 Aug 2023
Richard Owen Morgan
133-145 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Foster, Victoria, 3960
Address used since 12 Oct 2020
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Mount Martha, Victoria, 3934
Address used since 20 Sep 2018
Director 20 Sep 2018 - 15 Oct 2021
Jason Whatley Toothman
68 York Street,, Sydney Nsw, 2000
Address used since 01 Jan 1970
Taringa, Queensland, 4068
Address used since 18 Sep 2018
Tarina, Queensland, 4068
Address used since 13 Jan 2017
Director 13 Jan 2017 - 20 Sep 2018
Hans Rolf Belle
West Pymble, New South Wales, 2073
Address used since 08 Feb 2013
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 08 Feb 2013 - 13 Jan 2017
Mark Miller
Southlake, Texas, 76092
Address used since 19 Sep 2011
Director 19 Sep 2011 - 21 Mar 2013
Walter Phillips
Pymble Nsw 2073, Australia,
Address used since 13 Jan 2007
Director 13 Jan 2007 - 08 Feb 2013
Jeffery Jackson
Dallas Texas 75225, United States Of America,
Address used since 14 Aug 1998
Director 14 Aug 1998 - 19 Sep 2011
Chris Vasiliou
Colleyville, Tx 76034, Usa,
Address used since 31 Mar 2004
Director 31 Mar 2004 - 28 Jun 2008
David Matthew Mclellan
Orakei, Auckland, 1071
Address used since 29 Mar 2006
Director 29 Mar 2006 - 13 Jan 2007
Eric Johannes Speck
Dallas Texas 75209, United States Of America,
Address used since 24 Sep 1999
Director 24 Sep 1999 - 19 Sep 2006
Timothy Dawson
Rd2 Albany, Auckland, New Zealand,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 29 Mar 2006
Michael Kelly Baldwin
Kirribilli, Sydney, N S W 2061, Australia,
Address used since 24 Apr 2000
Director 24 Apr 2000 - 31 Mar 2004
Iain Scott
Henderson, Auckland,
Address used since 08 Apr 2003
Director 08 Apr 2003 - 31 Oct 2003
Robert William Wilkinson
Howick, Auckland,
Address used since 05 Oct 2000
Director 05 Oct 2000 - 10 May 2001
Herbert Bremser
Stanmore Bay, Whangaparaoa,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 05 Oct 2000
Rahon Ralph Stewart
Irwing Tx 75063, United States Of America,
Address used since 09 Sep 1999
Director 09 Sep 1999 - 30 Apr 2000
Christopher Vasilou
Beauty Point Nsw 2088, Australia,
Address used since 24 Sep 1999
Director 24 Sep 1999 - 17 Apr 2000
Michael Jonathan Durham
Dallas, Tx 75220-2145, United States Of America,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 10 Nov 1999
Donald Carty
Dallas, Texas, 75205/3116, United States Of America,
Address used since 20 May 1998
Director 20 May 1998 - 10 Nov 1999
Joachim Peter Von Moltke
Arlington, Tx 76006, United States Of America,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 30 Sep 1999
Thomas Murray Cook
Dallas, Tx 75205, United States Of America,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 30 Apr 1999
Thomas Murray Cook
Dallas Tx 75205, United States Of America,
Address used since 10 Apr 1999
Director 10 Apr 1999 - 30 Apr 1999
Thomas Patrick Kelly
Dallas, Tx 75230, United States Of America,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 14 Aug 1998
Robert Lloyd Crandall
Dallas, Tx 75220-2145, United States Of America,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 20 May 1998
Addresses
Previous address Type Period
Level 13, 34 Shortland Street, Auckland, 1010 Physical & registered 17 Dec 2009 - 07 Apr 2020
Level 2, The Heritage Centre, 15 Wyndham Street, Auckland, New Zealand Physical & registered 11 Nov 2003 - 17 Dec 2009
Level 5, Ballantyne House, 101 Customs Street East, Auckland Registered 21 Mar 2003 - 11 Nov 2003
Level 5, Ballantyne House, 101 Customs Street East, Auckland Physical 20 Mar 2003 - 11 Nov 2003
Level 3, Ballantyne House, 101 Customs Street East, Auckland Registered 03 Apr 2002 - 21 Mar 2003
Level 7, Brookfield House, 19 Victoria Street West, Auckland Registered 12 Apr 2000 - 03 Apr 2002
Level 7, Brookfield House, 19 Victoria Street West, Auckland Registered 14 Aug 1999 - 12 Apr 2000
Level 7, Brookfield House, 19 Victoria Street West, Auckland Physical 14 Aug 1999 - 14 Aug 1999
Level 3, Sofrana House, 101 Customs Street East, Auckland Physical 14 Aug 1999 - 14 Aug 1999
Financial Data
Financial info
1100
Total number of Shares
September
Annual return filing month
December
Financial report filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1100
Shareholder Name Address Period
Sabre International B.v.
Other (Other)
05 Dec 1997 - current

Ultimate Holding Company
Effective Date 12 Sep 2018
Name Sabre Corporation
Type Company
Ultimate Holding Company Number 4265063
Country of origin US
Address 2711 Centerville Road, Suite 400
Wilmington, New Castle
Delaware 19808
Location
Companies nearby
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