Sfa Limited was registered on 02 Apr 2007 and issued a business number of 9429033527895. This registered LTD company has been supervised by 2 directors: Susan Elizabeth Flavin - an active director whose contract started on 02 Apr 2007,
Teresa Maree Sharman-Richards - an inactive director whose contract started on 02 Apr 2007 and was terminated on 22 May 2010.
According to the BizDb information (updated on 08 Apr 2024), the company registered 3 addresses: 9 Pilmuir Street, Hutt Central, Lower Hutt, 5010 (registered address),
9 Pilmuir Street, Hutt Central, Lower Hutt, 5010 (physical address),
9 Pilmuir Street, Hutt Central, Lower Hutt, 5010 (service address),
9 Pilmuir Street, Hutt Central, Lower Hutt, 5010 (other address) among others.
Until 24 Apr 2018, Sfa Limited had been using 30 Elizabeth Street, Moera, Lower Hutt as their registered address.
BizDb found past names used by the company: from 02 Apr 2007 to 21 Oct 2014 they were named Pet Stay Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 35 shares are held by 1 entity, namely:
Harkness & Peterson Trustees Limited (an entity) located at Wellington postcode 6011.
The second group consists of 1 shareholder, holds 65 per cent shares (exactly 65 shares) and includes
Flavin, Susan Elizabeth - located at Hutt Central, Lower Hutt. Sfa Limited is classified as "Rental of residential property" (business classification L671160).
Principal place of activity
30 Elizabeth Street, Moera, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 30 Elizabeth Street, Moera, Lower Hutt, 5010 New Zealand
Registered & physical address used from 25 Mar 2015 to 24 Apr 2018
Address #2: 105 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered & physical address used from 20 Oct 2014 to 25 Mar 2015
Address #3: 32 Colyton Road, R D 5, Feilding, 4775 New Zealand
Registered & physical address used from 07 May 2012 to 20 Oct 2014
Address #4: 32 Colyton Road, R D 5, Feilding New Zealand
Registered & physical address used from 02 Apr 2007 to 07 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Entity (NZ Limited Company) | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 |
Wellington 6011 New Zealand |
02 Apr 2007 - |
Shares Allocation #2 Number of Shares: 65 | |||
Individual | Flavin, Susan Elizabeth |
Hutt Central Lower Hutt 5010 New Zealand |
02 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharman-richards, Teresa Maree |
R D 5 Feilding New Zealand |
02 Apr 2007 - 07 Feb 2012 |
Susan Elizabeth Flavin - Director
Appointment date: 02 Apr 2007
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 02 Feb 2018
Address: Moera, Lower Hutt, 5010 New Zealand
Address used since 04 Feb 2015
Teresa Maree Sharman-richards - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 22 May 2010
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 23 Apr 2010
Ihi 1 Limited
26 Elizabeth Street
Enyaw Investments Limited
25 Elizabeth St
Mavbuild Limited
1 Elizabeth Street
Tau Tua Samoa Trust
1 Elizabeth Street
Junior Showcase Spectacular Charitable Trust
35 York Street
Dk Golf Limited
Randwick Road
J&j Limited
23 Leyton Ave
Jamin Group Limited
82 Leighton Avenue
L & A Mckenzie Limited
131 Bell Road
Mabelki Limited
27 Douglas Street
Pilcher Properties Limited
57 Riverside Drive South
Pimlico Limited
12/17 Randwick Crescent