General information

Sabre Corporation Limited

Type: NZ Limited Company (Ltd)
9429039315649
New Zealand Business Number
436687
Company Number
Registered
Company Status

Sabre Corporation Limited (issued an NZ business number of 9429039315649) was registered on 30 Jun 1989. 5 addresess are currently in use by the company: Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 (type: registered, physical). Level 1, 18-24 Maidstone Street, Grey Lynn, Auckland had been their physical address, up until 14 Aug 2019. Sabre Corporation Limited used other names, namely: Justin Case Thirty Six Limited from 24 Jun 1991 to 01 Jul 1991, New Zealand Hair Products Limited (30 Jun 1989 to 24 Jun 1991). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Sabre Corporation Pty Limited (an other) located at 49 Frenchs Forest Road, Frenchs Forest postcode 2086. The Businesscheck information was updated on 07 Apr 2024.

Current address Type Used since
Suite 6, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 Postal & delivery 06 Aug 2019
Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 2219 Office 06 Aug 2019
Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 Registered & physical & service 14 Aug 2019
Contact info
61 40269 6505
Phone (Phone)
richard@sabre-group.com
Email
No website
Website
Directors
Name and Address Role Period
Trevor Owen Joy
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970
Belrose, 2085
Address used since 01 Jan 2007
Director 15 Nov 2006 - current
Richard Paul Norris
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970
Bayview, Sydney, 2104
Address used since 30 Mar 2011
Director 30 Mar 2011 - current
Kylie Mcleod
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970
Seaforth, Sydney, 2092
Address used since 08 Oct 2013
Fairlight, Nsw, 2094
Address used since 12 Dec 2018
Director 12 Nov 2012 - current
Matthew Eastlake
3-5 Greenknowe Avenue Elizabeth Bay, Nsw, 2011
Address used since 30 Mar 2022
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970
Avalon Beach, Nsw, 2107
Address used since 12 Dec 2018
Pyrmont, Sydney, 2009
Address used since 12 Nov 2012
Director 12 Nov 2012 - 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. Australia,
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
Anton Roger Starling
Manly, Nsw 2095, Australia,
Address used since 03 Jul 2003
Director 29 Nov 1991 - 21 Aug 2003
Susan Myra Starling
Manly, Nsw 2095, Australia,
Address used since 03 Jul 2003
Director 29 Nov 1991 - 21 Aug 2003
Peter David Brown
London, England,
Address used since 29 Nov 1991
Director 29 Nov 1991 - 24 Oct 1992
Addresses
Principal place of activity
Level 4, Bdo Centre , 4 Graham Street, Auckland , Auckland , 2219
Previous address Type Period
Level 1, 18-24 Maidstone Street, Grey Lynn, Auckland, 1021 Physical & registered 08 Jul 2014 - 14 Aug 2019
18 Maidstone Street, Grey Lynn, Auckland, 1021 Physical & registered 29 Nov 2012 - 08 Jul 2014
Level 1, 81 Union St, Auckland Physical & registered 11 Jul 2005 - 29 Nov 2012
145 Nelson Street, Auckland Physical 08 Aug 2000 - 08 Aug 2000
42 View Road, Glenfield, Auckland Physical 08 Aug 2000 - 11 Jul 2005
145 Nelson Street, Auckland Registered 08 Aug 2000 - 11 Jul 2005
Unit 7, 7 Bissett Hodg, Enterprise Park, Birkenhead, Auckland Registered 29 Jul 1993 - 08 Aug 2000
Messrs Bissett Hodge & Rainey, 43 Sale St, Auckland Registered 14 Oct 1991 - 29 Jul 1993
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
June
Financial report filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Sabre Corporation Pty Limited
Other (Other)
49 Frenchs Forest Road
Frenchs Forest
2086
30 Jun 1989 - current

Ultimate Holding Company
Effective Date 29 Feb 2016
Name Sabre Group Holdings Pty Ltd
Type Company
Ultimate Holding Company Number 64054511
Country of origin AU
Address Suite 6, Level 2, Building 8
49 Frenchs Forest Road
Frenchs Forest 2086
Location
Companies nearby
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
Camelspace (wlg) 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