Shortcuts

Sfs Group Limited

Type: NZ Limited Company (Ltd)
9429037304997
NZBN
1026061
Company Number
Removed
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019

Sfs Group Limited, a removed company, was registered on 03 Apr 2000. 9429037304997 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Andrew Dionysios Claudatos - an active director whose contract began on 03 Apr 2000,
Timothy Matthew Claudatos - an inactive director whose contract began on 03 Apr 2000 and was terminated on 21 Apr 2010,
Michael Evanghelos Claudatos - an inactive director whose contract began on 03 Apr 2000 and was terminated on 31 Aug 2008.
Last updated on 17 Jun 2023, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: physical, registered).
Sfs Group Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up to 01 Nov 2019.
One entity controls all company shares (exactly 9940 shares) - Mcgoverin, Matthew James - located at 4122, Rd 12, Havelock North.

Addresses

Previous addresses

Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 18 Mar 2016 to 01 Nov 2019

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 05 Nov 2013 to 18 Mar 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2013 to 18 Mar 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Dec 2010 to 01 Nov 2013

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 02 Dec 2010 to 05 Nov 2013

Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 17 Nov 2008 to 02 Dec 2010

Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 01 Dec 2006 to 17 Nov 2008

Address: Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405n King Street, Hastings

Registered & physical address used from 19 Nov 2004 to 01 Dec 2006

Address: C/- Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Registered address used from 12 Apr 2000 to 19 Nov 2004

Address: C/- Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Physical address used from 03 Apr 2000 to 19 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 09 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9940
Individual Mcgoverin, Matthew James Rd 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donovan, Thomas Patrick Brookfields Road
Meeanee
Individual Donovan, Thomas Patrick Brookfields Road
Meeanee
Individual Claudatos, Timothy Matthew Jervoistown
Napier
Individual Claudatos, Timothy Matthew Jervoistown
Napier
Individual Claudatos Estate, Michael Evanghelos Westshore
Napier

New Zealand
Individual Claudatos Estate, Michael Evanghelos Westshore
Napier

New Zealand
Individual Claudatos Estate, Michael Evanghelos Westshore
Napier

New Zealand
Individual Claudatos, Andrew Dionysios Taradale
Napier
4112
New Zealand
Individual Claudatos, Andrew Dionysios Napier
Individual Claudatos, Timothy Matthew Jervoistown
Napier
Individual Donovan, Thomas Patrick Brookfields Road
Meeanee
Individual Claudatos, Timothy Matthew Jervoistown
Napier
Individual Claudatos, Andrew Dionysios Taradale
Napier
4112
New Zealand
Individual Donovan, Thomas Patrick Brookfields Road
Meeanee
Individual Masterson, Thomas Graham Rd 2
Hastings
4172
New Zealand
Individual Claudatos, Andrew Dionysios Napier
Individual Claudatos, Andrew Dionysios Taradale
Napier
4112
New Zealand
Directors

Andrew Dionysios Claudatos - Director

Appointment date: 03 Apr 2000

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Nov 2015


Timothy Matthew Claudatos - Director (Inactive)

Appointment date: 03 Apr 2000

Termination date: 21 Apr 2010

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 03 Apr 2000


Michael Evanghelos Claudatos - Director (Inactive)

Appointment date: 03 Apr 2000

Termination date: 31 Aug 2008

Address: Westshore, Napier,

Address used since 03 Apr 2000

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams