General information

Sobieski Limited

Type: NZ Limited Company (Ltd)
9429040686127
New Zealand Business Number
60566
Company Number
Registered
Company Status

Sobieski Limited (issued an NZBN of 9429040686127) was registered on 01 Nov 1960. 5 addresess are in use by the company: Michael Moore, P O Box 911092, Vicotria Street West Auckland, 1142 (type: postal, office). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 22 Sep 2014. Sobieski Limited used other aliases, namely: Sobeski Limited from 20 Sep 2004 to 28 Sep 2004, Subritzky Limited (01 May 2003 to 20 Sep 2004) and Subritzky Shipping Line Limited (05 Nov 1964 - 01 May 2003). 225000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 224412 shares (99.74 per cent of shares), namely:
Hughes, Daniel Mark (an individual) located at Grey Lynn, Auckland postcode 1021,
Moore, Michael John (a director) located at Grey Lynn, Auckland postcode 1021. In the second group, a total of 1 shareholder holds 0.26 per cent of all shares (exactly 588 shares); it includes
Harbour Transport Trust Limited (an entity) - located at Auckland Central, Auckland. Businesscheck's database was updated on 26 Mar 2024.

Current address Type Used since
11 Edinburgh Street, Auckland Central, Auckland, 1010 Registered & physical & service 22 Sep 2014
Michael Moore, P O Box 911092, Vicotria Street West Auckland, 1142 Postal 10 Jul 2019
11 Edinburgh Street, Auckland Central, Auckland, 1010 Office & delivery 10 Jul 2019
Contact info
64 09 93609444
Phone (Phone)
admin@michaelmoore.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Michael John Moore
Grey Lynn, Auckland, 1021
Address used since 11 Jul 2018
Director 11 Jul 2018 - current
Andrea Louise Noland
Meadowbank, Auckland, 1072
Address used since 14 Mar 2023
Director 14 Mar 2023 - current
Jacqueline Moore
24 James Cook Crescent, Remuera West, Auckland, 1050
Address used since 23 Jul 2015
Director 02 Dec 1985 - 13 Mar 2023
Alan John Moore
Remuera, Auckland, 1050
Address used since 11 Jul 2018
Director 11 Jul 2018 - 05 Nov 2019
Basil Kent Subritzky
Rd 2, Papakura, 2582
Address used since 15 Sep 2011
Director 02 Dec 1985 - 29 May 2018
Alan John Moore
24 James Cook Crescent, Remuera West, Auckland 1050,
Address used since 25 Jan 2007
Director 01 Jul 1986 - 22 Oct 2008
Brett Michael Subritzky
Cockle Bay, Auckland,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 03 Sep 2004
Michael John Moore
Grey Lynn, Auckland,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 03 Sep 2004
Gordon Mckenzie Campbell
St Mary's Bay, Auckland,
Address used since 26 Apr 2002
Director 26 Apr 2002 - 19 Aug 2004
Maurice Phillip Tetley-jones
Manurewa,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 19 Aug 2004
Anthony John Mccullagh
Freemans Bay, Auckland,
Address used since 28 Aug 2002
Director 28 Aug 2002 - 19 Aug 2004
Maurice Phillip Tetley-jones
Manurewa, Auckland,
Address used since 02 Dec 1985
Director 02 Dec 1985 - 25 Jul 2002
Mona Nellie Subritzky
Bucklands Beach, Auckland,
Address used since 02 Dec 1985
Director 02 Dec 1985 - 25 Jul 2002
John Samuel Weller
Blockhouse Bay, Auckland,
Address used since 01 Jul 1986
Director 01 Jul 1986 - 26 Mar 2001
Addresses
Principal place of activity
11 Edinburgh Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & registered 15 Jul 2014 - 22 Sep 2014
Level 6, 51 Shortland Street, Auckland, 1010 Registered & physical 06 Sep 2013 - 15 Jul 2014
Level 6, 51-53 Shortland Street, Auckland, 1010 Registered & physical 14 Sep 2011 - 06 Sep 2013
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 26 Sep 2008 - 14 Sep 2011
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 31 Aug 2007 - 26 Sep 2008
Apt 5c 24 James Cook Crescent, Remuera West, Auckland 1050 Physical 02 Feb 2007 - 31 Aug 2007
Apt 5c 24 James Cook Crescent, Remuera West, Auckland 1050 Physical 01 Feb 2007 - 02 Feb 2007
Apt 8c 36 James Cook Crescent, Remuera West, Auckland 1005 Physical 03 Aug 2006 - 01 Feb 2007
Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Registered 29 Jun 2004 - 31 Aug 2007
Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland St, Auckland Physical 29 Jun 2004 - 03 Aug 2006
Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Frater Williams, 55-65 Shortland St, Auckland Registered 03 Jul 2002 - 29 Jun 2004
Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Frater Williams T, 55-65 Shortland Street, Auckland Physical 03 Jul 2002 - 29 Jun 2004
Horwath Porter Wigglesworth Limited, Level 14, Tower Two, 55-65 Shortland Street, Auckland Physical 07 Sep 2001 - 03 Jul 2002
Porter Wigglesworth & Grayburn, Level 14, Tower 2, 55-65 Shortland Street, Auckland Physical 07 Sep 2001 - 07 Sep 2001
Porter Wigglesworth & Grayburn, Level 14, Tower 2, 55-65 Shortland Street, Auckland Registered 07 Sep 2001 - 03 Jul 2002
3 Osterley Way, Manukau City, Auckland Registered & physical 13 Jul 1998 - 07 Sep 2001
3103 Gt North Rd, New Lynn, Auckland Registered 21 Jan 1994 - 13 Jul 1998
Financial Data
Financial info
225000
Total number of Shares
July
Annual return filing month
19 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 224412
Shareholder Name Address Period
Hughes, Daniel Mark
Individual
Grey Lynn
Auckland
1021
27 Jun 2023 - current
Moore, Michael John
Director
Grey Lynn
Auckland
1021
27 Jun 2023 - current
Shares Allocation #2 Number of Shares: 588
Shareholder Name Address Period
Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
01 Nov 1960 - current

Historic shareholders

Shareholder Name Address Period
Moore, Jacqueline
Individual
24 James Cook Crescent
Remuera West, Auckland 1050
22 Jun 2007 - 27 Jun 2010
Blackmore, Ross Thomas
Individual
Red Beach
Whangaparoa, Auckland
22 Jun 2007 - 27 Jun 2023
Blackmore, Ross Thomas
Individual
Red Beach
Whangaparoa, Auckland
22 Jun 2007 - 27 Jun 2023
Blackmore, Ross Thomas
Individual
Red Beach
Whangaparoa, Auckland
22 Jun 2007 - 27 Jun 2023
Moore, Jacqueline
Individual
24 James Cook Crescent
Remuera West, Auckland 1050
01 Nov 1960 - 27 Jun 2023
Moore, Jacqueline
Individual
24 James Cook Crescent
Remuera West, Auckland 1050
01 Nov 1960 - 27 Jun 2023
Moore, Jacqueline
Individual
24 James Cook Crescent
Remuera West, Auckland 1050
01 Nov 1960 - 27 Jun 2023
Moore, Alan John
Individual
Remuera West
Auckland
1050
01 Nov 1960 - 24 Nov 2020
Subritzky, Basil Kent
Individual
Rd 2
Papakura
2582
01 Nov 1960 - 29 May 2018
Mccullagh, Anthony
Individual
The Shortland Centre
55-65 Shortland St, Auckland
22 Jun 2004 - 27 Jun 2010
Location
Companies nearby
Ruru Street Limited
11 Edinburgh Street
Debtorcorp NZ Limited
11 Edinburgh Street
Collingwood Finance Limited
11 Edinburgh Street
City Storage Solutions Limited
11 Edinburgh Street
Taurangi Finance ( Auckland ) Limited
11 Edinburgh Street
Communicate Media Limited
11 Edinburgh Street