Shortcuts

Sleepcenter Beds New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034828526
NZBN
1621981
Company Number
Registered
Company Status
613601531
Australian Company Number
Current address
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 22 Sep 2021

Sleepcenter Beds New Zealand Limited, a registered company, was registered on 08 Apr 2005. 9429034828526 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Samantha Wijayaratne - an active director whose contract began on 08 Apr 2005,
Suyi Guo - an active director whose contract began on 01 Dec 2022.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Sleepcenter Beds New Zealand Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address until 22 Sep 2021.
More names used by the company, as we found at BizDb, included: from 08 Apr 2005 to 10 Nov 2014 they were called Brown Traders Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (60 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (40 per cent).

Addresses

Previous addresses

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 11 Nov 2020 to 22 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 12 Nov 2018 to 22 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 30 Nov 2015 to 12 Nov 2018

Address: 3 Campile Close, East Tamaki, Auckland, 2016 New Zealand

Physical address used from 22 Nov 2012 to 11 Nov 2020

Address: 102 Middlefield Drive, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 26 Apr 2012 to 22 Nov 2012

Address: 23 Clarkson Crescent, Otara, Auckland, 2023 New Zealand

Physical address used from 06 Dec 2011 to 26 Apr 2012

Address: Unit 22, 15 Bishop Lenihan Place, Botany Junction, East Tamaki, 2013 New Zealand

Physical address used from 10 Nov 2011 to 06 Dec 2011

Address: 23 Clarkson Crescent, Otara, Manukau, 2023 New Zealand

Physical address used from 02 Aug 2010 to 10 Nov 2011

Address: Level 1, No.33/1 Great South Road, Otahuhu, Auckland New Zealand

Physical address used from 08 Oct 2009 to 02 Aug 2010

Address: 14 F No.30 Westward Ho Road, Kelston, Auckland

Physical address used from 15 May 2008 to 08 Oct 2009

Address: 94 A Colwill Road, Massey East, Auckland

Physical address used from 26 Jan 2007 to 15 May 2008

Address: 1c -427 New North Road, Henderson, Auckland

Physical address used from 29 Sep 2006 to 26 Jan 2007

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 29 Sep 2006 to 30 Nov 2015

Address: 102 Balmoral Road, Mt. Eden, Auckland

Registered address used from 08 Apr 2005 to 29 Sep 2006

Address: 14b Sheridon Drive, New Lynn, Auckland

Physical address used from 08 Apr 2005 to 29 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Wijayaratne, Samantha Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Guo, Suyi Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guo, Nikki Takanini
Takanini
2112
New Zealand
Directors

Samantha Wijayaratne - Director

Appointment date: 08 Apr 2005

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 26 Feb 2024

Address: Takanini, Takanini, 2112 New Zealand

Address used since 10 Nov 2014


Suyi Guo - Director

Appointment date: 01 Dec 2022

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 01 Dec 2022

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road