Sable Property Limited, a registered company, was registered on 18 Jun 2003. 9429035928416 is the business number it was issued. The company has been supervised by 3 directors: Alison Hess - an active director whose contract started on 18 Jun 2003,
Mark Hess - an active director whose contract started on 18 Jun 2003,
Andrew John Dexter Guest - an active director whose contract started on 22 Nov 2006.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (category: physical, registered).
Sable Property Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address until 17 Apr 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 17 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 23 Aug 2018 to 26 Nov 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 14 Sep 2010 to 26 Nov 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 14 Sep 2010 to 23 Aug 2018
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 02 Sep 2009 to 14 Sep 2010
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 21 Aug 2006 to 02 Sep 2009
Address: 145 Kitchener Road, Milford
Registered & physical address used from 22 Apr 2005 to 21 Aug 2006
Address: C/- Alan Hall Ca Ltd, Chartered Accounants, 221 Shakespeare Road, Takapuna
Physical address used from 27 Jun 2003 to 22 Apr 2005
Address: C/- Alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Registered address used from 27 Jun 2003 to 22 Apr 2005
Address: C/- Alan Hall Ca Limited, 11 Shakespear Road, Milford, Auckland
Physical & registered address used from 18 Jun 2003 to 27 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hess, Alison |
Cedre Villas, Dubai Silicon Oasis Dubai United Arab Emirates |
18 Jun 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hess, Mark |
Cedre Villas, Dubai Silicon Oasis Dubai United Arab Emirates |
18 Jun 2003 - |
Alison Hess - Director
Appointment date: 18 Jun 2003
Address: Cedre Villas, Dubai Silicon Oasis, Dubai, United Arab Emirates
Address used since 05 Aug 2022
Address: Camino 12, Centro, The Villa, Dubailand, United Arab Emirates
Address used since 26 Aug 2013
Mark Hess - Director
Appointment date: 18 Jun 2003
Address: Cedre Villas, Dubai Silicon Oasis, Dubai, United Arab Emirates
Address used since 05 Aug 2022
Address: Camino 12, The Villla, Dubailand, United Arab Emirates
Address used since 26 Aug 2013
Andrew John Dexter Guest - Director
Appointment date: 22 Nov 2006
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Jun 2014
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road