Shortcuts

Sterling Financial Services Limited

Type: NZ Limited Company (Ltd)
9429034240465
NZBN
1787812
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 25 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 23 May 2023

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.

Addresses

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

Contact info
64 3 3482999
25 Mar 2019 Phone
diane@thesterlinggroup.co.nz
25 Mar 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hart, Gregory Martin Earnscleugh
Alexandra
9391
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Hart, Cherie Bronwyn Earnscleugh
Alexandra
9391
New Zealand
Individual Hart, Gregory Martin Earnscleugh
Alexandra
9391
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hart, Cherie Bronwyn Earnscleugh
Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turnbull, Thomas David Grant Shirley
Christchurch
Individual Turnbull, Thomas David Grant Shirley
Christchurch
Individual Turnbull, Elaine Margaret Shirley
Christchurch
Entity Trustee 606-3001 Limited
Shareholder NZBN: 9429034039977
Company Number: 1830871
Individual Turnbull, Elaine Margaret Christchurch
Individual Aiken, Warwick Anthony Dominic Christchurch
Entity Trustee 606-3001 Limited
Shareholder NZBN: 9429034039977
Company Number: 1830871
Entity Trustee 606-3000 Limited
Shareholder NZBN: 9429034039878
Company Number: 1830870
Entity Trustee 606-3000 Limited
Shareholder NZBN: 9429034039878
Company Number: 1830870
Directors

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

Nearby companies

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