Sterling Financial Services Limited, a registered company, was registered on 05 Apr 2006. 9429034240465 is the business number it was issued. The company has been run by 2 directors: Gregory Martin Hart - an active director whose contract began on 05 Apr 2006,
Thomas David Grant Turnbull - an inactive director whose contract began on 05 Apr 2006 and was terminated on 21 Nov 2007.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Unit 2, 251 Blenheim Road, Upper Riccarton, Christchurch, 8041 (office address),
9 Shirley Road, Mairehau, Christchurch, 8013 (registered address),
9 Shirley Road, Mairehau, Christchurch, 8013 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (registered address) among others.
Sterling Financial Services Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 23 May 2023.
Former names for this company, as we identified at BizDb, included: from 21 Jun 2006 to 07 Sep 2011 they were named Sterling Property Investments Limited, from 05 Apr 2006 to 21 Jun 2006 they were named Sterling Group Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 98 shares (98 per cent). Finally the third share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Unit 2, 251 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 21 Mar 2023 to 23 May 2023
Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jun 2021 to 25 Nov 2022
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Oct 2018 to 04 Apr 2019
Address #5: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Mar 2016 to 09 Oct 2018
Address #6: 14 Goldney Close, Lincoln, Lincoln, 7608 New Zealand
Registered & physical address used from 16 May 2014 to 17 Mar 2016
Address #7: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 16 May 2014
Address #8: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Apr 2012 to 05 Feb 2014
Address #9: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 15 Jun 2006 to 30 Apr 2012
Address #10: C/-david Barker & Co Ltd, 52 Cashel Street, Christchurch
Registered & physical address used from 05 Apr 2006 to 15 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hart, Gregory Martin |
Earnscleugh Alexandra 9391 New Zealand |
05 Apr 2006 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Hart, Cherie Bronwyn |
Earnscleugh Alexandra 9391 New Zealand |
08 Jun 2006 - |
Individual | Hart, Gregory Martin |
Earnscleugh Alexandra 9391 New Zealand |
05 Apr 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hart, Cherie Bronwyn |
Earnscleugh Alexandra 9391 New Zealand |
08 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turnbull, Thomas David Grant |
Shirley Christchurch |
05 Apr 2006 - 27 Jun 2010 |
Individual | Turnbull, Thomas David Grant |
Shirley Christchurch |
08 Jun 2006 - 05 Feb 2007 |
Individual | Turnbull, Elaine Margaret |
Shirley Christchurch |
05 Apr 2006 - 27 Jun 2010 |
Entity | Trustee 606-3001 Limited Shareholder NZBN: 9429034039977 Company Number: 1830871 |
05 Feb 2007 - 08 May 2014 | |
Individual | Turnbull, Elaine Margaret |
Christchurch |
08 Jun 2006 - 05 Feb 2007 |
Individual | Aiken, Warwick Anthony Dominic |
Christchurch |
08 Jun 2006 - 08 Jun 2006 |
Entity | Trustee 606-3001 Limited Shareholder NZBN: 9429034039977 Company Number: 1830871 |
05 Feb 2007 - 08 May 2014 | |
Entity | Trustee 606-3000 Limited Shareholder NZBN: 9429034039878 Company Number: 1830870 |
05 Feb 2007 - 05 Feb 2007 | |
Entity | Trustee 606-3000 Limited Shareholder NZBN: 9429034039878 Company Number: 1830870 |
05 Feb 2007 - 05 Feb 2007 |
Gregory Martin Hart - Director
Appointment date: 05 Apr 2006
Address: Earnscleugh, Alexandra, 9391 New Zealand
Address used since 10 Mar 2017
Thomas David Grant Turnbull - Director (Inactive)
Appointment date: 05 Apr 2006
Termination date: 21 Nov 2007
Address: Shirley, Christchurch,
Address used since 05 Apr 2006
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive