Sfi Holdings Limited was launched on 17 Apr 2002 and issued a number of 9429036545537. This registered LTD company has been run by 3 directors: Emma Kate Sharp - an active director whose contract began on 17 Apr 2002,
Michael John Sharp - an active director whose contract began on 05 Jun 2022,
Kasia Victoria Hamilton - an inactive director whose contract began on 17 Apr 2002 and was terminated on 27 May 2002.
According to BizDb's database (updated on 20 Mar 2024), the company uses 1 address: Level 7, Cnr High & Victoria Streets, Auckland, 1004 (type: registered, physical).
Until 01 Apr 2015, Sfi Holdings Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland as their physical address.
BizDb found previous names for the company: from 29 May 2002 to 31 Jul 2012 they were named Russell Hearing Services Limited, from 17 Apr 2002 to 29 May 2002 they were named Russell Hamilton Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 333 shares are held by 1 entity, namely:
Sharp, Michael John (a director) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 66.7 per cent shares (exactly 667 shares) and includes
Sharp, Emma Kate - located at Mount Eden, Auckland.
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical address used from 09 Nov 2010 to 01 Apr 2015
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered address used from 22 Sep 2010 to 01 Apr 2015
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical address used from 22 Sep 2010 to 09 Nov 2010
Address: The Offices Of Bendall And Cant Limited, 7th Floor Southern Cross Building, 61 High Street, Auckland New Zealand
Registered & physical address used from 17 Apr 2002 to 22 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Sharp, Michael John |
Mount Eden Auckland 1024 New Zealand |
12 Jul 2022 - |
Shares Allocation #2 Number of Shares: 667 | |||
Individual | Sharp, Emma Kate |
Mount Eden Auckland 1024 New Zealand |
17 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Kasia Victoria |
Pakuranga |
01 Oct 2003 - 01 Oct 2003 |
Emma Kate Sharp - Director
Appointment date: 17 Apr 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Sep 2016
Michael John Sharp - Director
Appointment date: 05 Jun 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Jun 2022
Kasia Victoria Hamilton - Director (Inactive)
Appointment date: 17 Apr 2002
Termination date: 27 May 2002
Address: Pakuranga,
Address used since 17 Apr 2002
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street