Shortcuts

Sidewalk Holdings Limited

Type: NZ Limited Company (Ltd)
9429035749097
NZBN
1407527
Company Number
Registered
Company Status
Current address
19b Henley Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 06 Sep 2013
19b Henley Road
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 07 Sep 2019
Po Box 10191
Dominion Road
Auckland 1446
New Zealand
Postal address used since 07 Sep 2019

Sidewalk Holdings Limited was registered on 29 Sep 2003 and issued a number of 9429035749097. The registered LTD company has been managed by 1 director, named Stephen Philip Lawson - an active director whose contract began on 29 Sep 2003.
According to BizDb's database (last updated on 06 Apr 2024), this company registered 1 address: 19B Henley Road, Mount Eden, Auckland, 1024 (category: office, delivery).
Up to 06 Sep 2013, Sidewalk Holdings Limited had been using 67 Church Street, Onehunga, Auckland as their registered address.
BizDb identified previous names for this company: from 14 Feb 2016 to 16 Apr 2018 they were named Wwb Holdings Limited, from 29 Sep 2003 to 14 Feb 2016 they were named Worldwide Brands Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 950 shares are held by 3 entities, namely:
Burgess, Doug (an individual) located at Auckland Central, Auckland postcode 1010,
Lawson, Nicole Francis (an individual) located at Mount Eden, Auckland postcode 1024,
Lawson, Stephen Philip (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 2.5% shares (exactly 25 shares) and includes
Lawson, Stephen Philip - located at Mount Eden, Auckland.
The 3rd share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Lawson, Nicole Francis, located at Mount Eden, Auckland (an individual).

Addresses

Principal place of activity

19b Henley Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 67 Church Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 30 Aug 2012 to 06 Sep 2013

Address #2: 67 Church Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 27 Sep 2011 to 06 Sep 2013

Address #3: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland New Zealand

Physical address used from 05 Sep 2008 to 27 Sep 2011

Address #4: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 05 Sep 2008 to 30 Aug 2012

Address #5: Level 11, Shortland Tower One,, The Shortland Centre,, 51-53 Shortland Street,, Auckland

Registered & physical address used from 29 Sep 2003 to 05 Sep 2008

Contact info
64 21 530062
07 Sep 2019 Phone
steve@eru.nz
07 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950
Individual Burgess, Doug Auckland Central
Auckland
1010
New Zealand
Individual Lawson, Nicole Francis Mount Eden
Auckland
1024
New Zealand
Individual Lawson, Stephen Philip Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Lawson, Stephen Philip Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Lawson, Nicole Francis Mount Eden
Auckland
1024
New Zealand
Directors

Stephen Philip Lawson - Director

Appointment date: 29 Sep 2003

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2013

Nearby companies

Glory Days Publishing Limited
41 Fairview Road

Bommyknocker Limited
41 Fairview Road

Steve 2co517 Limited
36 Croydon Road

Health Jobs Nz Limited
14 Henley Road

Reface Limited
13 Henley Road

Jackstuart Cartel Limited
13 Henley Road