Shortcuts

Sbr Limited

Type: NZ Limited Company (Ltd)
9429037325251
NZBN
1022680
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Sbr Limited, a registered company, was started on 23 Mar 2000. 9429037325251 is the NZ business identifier it was issued. The company has been managed by 4 directors: Logan Matthew Granger - an active director whose contract started on 03 Sep 2002,
Jonathan Leslie Price - an inactive director whose contract started on 01 Sep 2004 and was terminated on 01 Aug 2007,
Heath Alexander Davy - an inactive director whose contract started on 01 Sep 2004 and was terminated on 01 Aug 2007,
Dale William Verrall - an inactive director whose contract started on 23 Mar 2000 and was terminated on 03 Sep 2002.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical).
Sbr Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up until 28 Mar 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 22 Feb 2001 to 12 Oct 2004 they were named Sbr Limited, from 23 Mar 2000 to 22 Feb 2001 they were named Dale Verrall Race Management Limited.
A single entity controls all company shares (exactly 100 shares) - Granger, Logan Matthew - located at 1011, Devonport, Auckland.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 08 Dec 2003 to 28 Mar 2022

Address: 2 Horoeka Avenue, Mt Eden, Auckland

Registered address used from 20 Mar 2001 to 08 Dec 2003

Address: 52 Aramoana Avenue, Devonport, North Shore City

Physical address used from 09 Mar 2001 to 08 Dec 2003

Address: 2 Horoeka Avenue, Mt Eden, Auckland

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address: 2 Horoeka Avenue, Mt Eden, Auckland

Registered address used from 12 Apr 2000 to 20 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Granger, Logan Matthew Devonport
Auckland

New Zealand
Directors

Logan Matthew Granger - Director

Appointment date: 03 Sep 2002

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 03 Sep 2002

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Feb 2019


Jonathan Leslie Price - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 01 Aug 2007

Address: Sandringham, Auckland,

Address used since 01 Sep 2004


Heath Alexander Davy - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 01 Aug 2007

Address: Swanson, Auckland,

Address used since 01 Sep 2004


Dale William Verrall - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 03 Sep 2002

Address: Mt Eden, Auckland,

Address used since 23 Mar 2000

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road