San Sebastian Investments Limited was incorporated on 15 Jul 2009 and issued a number of 9429032137538. The registered LTD company has been managed by 3 directors: Joanne Finlay - an active director whose contract began on 21 Oct 2014,
Peter Finlay - an active director whose contract began on 30 Dec 2017,
Peter Ronald Finlay - an inactive director whose contract began on 15 Jul 2009 and was terminated on 29 Oct 2014.
According to our database (last updated on 28 Mar 2024), the company uses 1 address: 1145 Ruakiwi Road, Rd 1, Te Akau, 3793 (types include: registered, service).
Until 18 Dec 2020, San Sebastian Investments Limited had been using 3/13A Evelyn Place, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Finlay, Joanne (an individual) located at Rd 1, Te Akau postcode 3793,
Finlay, Peter (an individual) located at Rd 1, Te Akau postcode 3793. San Sebastian Investments Limited was classified as "Mixed livestock farming nec" (business classification A019975).
Other active addresses
Address #4: 1145 Ruakiwi Road, Rd 1, Te Akau, 3793 New Zealand
Postal & office & delivery address used from 19 Jan 2023
Address #5: 1145 Ruakiwi Road, Rd 1, Te Akau, 3793 New Zealand
Registered & service address used from 27 Jan 2023
Principal place of activity
451 Glenfield Road, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: 3/13a Evelyn Place, Auckland, 0627 New Zealand
Physical address used from 06 May 2013 to 18 Dec 2020
Address #2: 3/13a Evelyn Place, Auckland, 0627 New Zealand
Registered address used from 06 May 2013 to 12 Jan 2017
Address #3: Law West, 49 Powderham Street, New Plymouth 4340 New Zealand
Registered address used from 15 Jul 2009 to 06 May 2013
Address #4: Law West 1st Floor, 49 Powderham Street, New Plymouth New Zealand
Physical address used from 15 Jul 2009 to 06 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Finlay, Joanne |
Rd 1 Te Akau 3793 New Zealand |
15 Jul 2009 - |
Individual | Finlay, Peter |
Rd 1 Te Akau 3793 New Zealand |
30 Dec 2017 - |
Joanne Finlay - Director
Appointment date: 21 Oct 2014
Address: Rd 1, Te Akau, 3793 New Zealand
Address used since 25 Jan 2024
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 25 Feb 2020
Address: Auckland, 0627 New Zealand
Address used since 21 Oct 2014
Peter Finlay - Director
Appointment date: 30 Dec 2017
Address: Rd 1, Te Akau, 3793 New Zealand
Address used since 25 Jan 2024
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 30 Dec 2017
Peter Ronald Finlay - Director (Inactive)
Appointment date: 15 Jul 2009
Termination date: 29 Oct 2014
Address: Glenfield, North Shore, Auckland, 0629 New Zealand
Address used since 15 Jul 2009
Roncalli Trustees Limited
451 Glenfield Road
Multiple Sclerosis Auckland Trust
Mayfield Centre
Iteration X Limited
39c Chivalry Road
North Shore Womens Centre
5 Mayfield Road
Seniornet Glenfield Incorporated
5 Mayfield Road
Mothers Milk Nz
4 Mayfield Road
David Taylor Contracting Limited
145 Kitchener Road
Fnbm Farm Limited
24 Target Road
Pcj Limited
47b Domain Road
Shandi Farms Limited
8/62 Paul Matthews Road
T & P Family Limited
26 Eskdale Road
The Scotsmans Farm Limited
Level 1, 111 Hurstmere Road