Sf Nominees Limited was launched on 13 Apr 2004 and issued a business number of 9429035442035. The registered LTD company has been run by 3 directors: Vincent Carmine - an active director whose contract started on 21 Dec 2007,
Hirokuni Sai - an active director whose contract started on 15 Nov 2023,
Hirokuni Sai - an inactive director whose contract started on 13 Apr 2004 and was terminated on 21 Dec 2007.
According to BizDb's information (last updated on 07 Feb 2024), this company registered 4 addresses: 75B Benson Road, Remuera, Auckland, 1050 (registered address),
75B Benson Road, Remuera, Auckland, 1050 (service address),
75B Benson Road, Remuera, Auckland, 1050 (shareregister address),
75B Benson Road, Remuera, Auckland, 1050 (postal address) among others.
Up until 25 Feb 2020, Sf Nominees Limited had been using 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Brumby, Warren Graham (an individual) located at Remuera, Auckland postcode 1050,
Carmine, Vince John (an individual) located at Remuera, Auckland postcode 1050. Sf Nominees Limited has been classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 75b Benson Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 13 Dec 2022
Principal place of activity
Level 2 72 Grafton Road, Grafton, Auckland, 0101 New Zealand
Previous addresses
Address #1: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 14 May 2009 to 25 Feb 2020
Address #2: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 07 Mar 2006 to 25 Feb 2020
Address #3: Suite 1, Remuera Chambers, 154-156 Remuera Road, Remuera, Auckland
Registered address used from 13 Apr 2004 to 14 May 2009
Address #4: Suite 1, Remuera Chambers, 154-156 Remuera Road, Remuera, Auckland
Physical address used from 13 Apr 2004 to 07 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brumby, Warren Graham |
Remuera Auckland 1050 New Zealand |
13 Apr 2004 - |
Individual | Carmine, Vince John |
Remuera Auckland 1050 New Zealand |
13 Apr 2004 - |
Vincent Carmine - Director
Appointment date: 21 Dec 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2020
Address: Epsom, Auckland, 1035 New Zealand
Address used since 24 Nov 2015
Hirokuni Sai - Director
Appointment date: 15 Nov 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Nov 2023
Hirokuni Sai - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 21 Dec 2007
Address: Glendowie, Auckland,
Address used since 13 Apr 2004
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Kayem Holdings Limited
631 Te Atatu Road
Pl Trustees 2010 Limited
631 Te Atatu Road
Aarhus Trustee Limited
1/5 Kaumatua Place
J Pittams Trustees Limited
Suite 1, 547 Te Atatu Road
Madgey Trustees Limited
1/547 Te Atatu Road
Milford Trust (nz) Limited
24 Beach Road
Phoenix Ventures Trustee Limited
3 Gunner Drive
Savona Custodians Limited
547 Te Atatu Road