Shortcuts

Sterling Grace (nz) Limited

Type: NZ Limited Company (Ltd)
9429035849483
NZBN
1363421
Company Number
Registered
Company Status
Current address
Po Box 10519
The Terrace
Wellington 6143
New Zealand
Postal address used since 04 Nov 2019
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Level 5
70 Boulcott Street
Wellington 6011
New Zealand
Office address used since 03 Sep 2021

Sterling Grace (Nz) Limited, a registered company, was started on 30 Jul 2003. 9429035849483 is the business number it was issued. This company has been run by 11 directors: John Sheffield Grace - an active director whose contract began on 30 Jul 2003,
Victoria G. - an active director whose contract began on 18 Sep 2020,
Keith Thomas John Richards - an active director whose contract began on 12 Dec 2022,
Stuart Mearns Mclaren - an active director whose contract began on 12 Dec 2022,
Ryan Elliott Bessemer - an inactive director whose contract began on 13 Dec 2018 and was terminated on 12 Dec 2022.
Updated on 22 Mar 2024, our database contains detailed information about 6 addresses the company uses, namely: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (physical address),
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (service address) among others.
Sterling Grace (Nz) Limited had been using Level 6, 10 Customhouse Quay, Wellington as their physical address until 16 Nov 2021.
Other names used by the company, as we identified at BizDb, included: from 30 Jul 2003 to 07 Oct 2005 they were called Sheffield Investments Incorporated (Nz) Holdings Limited.
One entity owns all company shares (exactly 662375 shares) - T E A Nominees Limited - located at 6011, 42-52 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 New Zealand

Delivery address used from 03 Sep 2021

Address #5: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Physical & service address used from 16 Nov 2021

Address #6: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 29 Aug 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 10 Customhouse Quay, Wellington, 6143 New Zealand

Physical address used from 10 Jul 2020 to 16 Nov 2021

Address #2: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2020 to 23 Feb 2021

Address #3: Level 5, 10 Customhouse Quay, Wellington, 6143 New Zealand

Registered address used from 12 Nov 2019 to 25 Feb 2020

Address #4: Level 5, 10 Customhouse Quay, Wellington, 6143 New Zealand

Physical address used from 12 Nov 2019 to 10 Jul 2020

Address #5: Level 5, 10 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 19 Dec 2007 to 12 Nov 2019

Address #6: Level 1, 50-64 Customhouse Quay, Wellington

Physical & registered address used from 20 May 2004 to 19 Dec 2007

Address #7: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 22 Aug 2003 to 20 May 2004

Address #8: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Registered & physical address used from 30 Jul 2003 to 22 Aug 2003

Contact info
64 4 4950995
Phone
stephanie.gartrell@trustees.co.nz
Email
governance@trustees.co.nz
03 Sep 2021 Email
accounts@trustees.co.nz
09 Nov 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 662375

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 662375
Entity (NZ Limited Company) T E A Nominees Limited
Shareholder NZBN: 9429034061275
42-52 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Andrew Easson Scott-howman 119 Featherston Street
Wellington
6011
New Zealand
Directors

John Sheffield Grace - Director

Appointment date: 30 Jul 2003

Address: 1815 Clarens, Switzerland

Address used since 29 Sep 2015


Victoria G. - Director

Appointment date: 18 Sep 2020


Keith Thomas John Richards - Director

Appointment date: 12 Dec 2022

Address: St Prex, 1162 Switzerland

Address used since 12 Dec 2022


Stuart Mearns Mclaren - Director

Appointment date: 12 Dec 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Dec 2022


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 13 Dec 2018

Termination date: 12 Dec 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 13 Dec 2018


Laurence Stanley Kubiak - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 12 Dec 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 02 Feb 2021


Elaine Lois Mosley - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 13 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 May 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 29 Sep 2015

Termination date: 01 Jun 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 29 Sep 2015


Deepak Kumar Gupta - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 14 Dec 2012

Address: Seatoun Heights, Wellington,

Address used since 01 Mar 2006


John Carlaw Hagen - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 01 Mar 2006

Address: Parnell, Auckland,

Address used since 22 Dec 2004


Colin Francis Hannaway - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 18 Nov 2004

Address: New York, Ny 10011, United States Of America,

Address used since 30 Jul 2003

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Atkins New Zealand Limited
10 Customhouse Quay