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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Harbour Transport Trust Limited Shareholder NZBN: 9429036374328 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Nov 1960 - current |
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 |
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 |