Shortcuts

Sleepyhead Group Limited

Type: NZ Limited Company (Ltd)
9429037673628
NZBN
943258
Company Number
Registered
Company Status
Current address
41-71 Great South Road
Otahuhu
Auckland New Zealand
Registered & physical & service address used since 06 May 1999

Sleepyhead Group Limited, a registered company, was registered on 27 Jan 1999. 9429037673628 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Lynn Craig Turner - an active director whose contract started on 29 Mar 1999,
Graeme Roy Turner - an active director whose contract started on 29 Mar 1999,
Geoffrey Mark Sandelin - an active director whose contract started on 10 Mar 2020,
Grant Robert Graham - an active director whose contract started on 01 Nov 2022,
George William Green - an inactive director whose contract started on 03 Apr 2009 and was terminated on 06 Apr 2020.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 41-71 Great South Road, Otahuhu, Auckland (type: registered, physical).
Sleepyhead Group Limited had been using Gosling Chapman, Level 8, 63 Albert Street, Auckland as their registered address until 06 May 1999.
Previous names used by the company, as we found at BizDb, included: from 01 Jul 2011 to 27 Aug 2012 they were named Sleepyhead Group Limited, from 14 Apr 2011 to 01 Jul 2011 they were named The Comfort Group Limited and from 27 Jan 1999 to 14 Apr 2011 they were named Parsley Limited.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group consists of 225 shares (22.5 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 275 shares (27.5 per cent). Lastly the next share allotment (275 shares 27.5 per cent) made up of 2 entities.

Addresses

Previous address

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered & physical address used from 06 May 1999 to 06 May 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 225
Individual Pollock-turner, Cara Orakei
Auckland
1071
New Zealand
Director Sandelin, Geoffrey Mark Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 275
Individual Tauber, Benedict Douglas Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 275
Director Sandelin, Geoffrey Mark Remuera
Auckland
1050
New Zealand
Individual Pollock-turner, Cara Orakei
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 225
Individual Tauber, Benedict Douglas Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Graeme Roy St. Heliers
Auckland

New Zealand
Individual Turner, Graeme Roy St. Heliers
Auckland

New Zealand
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Graeme Roy St. Heliers
Auckland

New Zealand
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Tauber, Benedict Douglas Mount Eden
Auckland
1024
New Zealand
Individual Turner, Graeme Roy St. Heliers
Auckland

New Zealand
Individual Langham, Geoffrey Edwin R D 6
Christchurch
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Lynn Craig Orakei
Auckland

New Zealand
Individual Turner, Graeme Roy St. Heliers
Auckland

New Zealand
Individual Turner, Graeme Roy St Heliers
Auckland, 1071

New Zealand
Individual Turner, Graeme Roy St. Heliers
Auckland

New Zealand
Individual Turner, Graeme Roy St. Heliers
Auckland

New Zealand
Individual Turner, Graeme Roy St Heliers
Auckland, 1071

New Zealand
Individual Sandelin, Mark Remuera
Auckland
1050
New Zealand
Directors

Lynn Craig Turner - Director

Appointment date: 29 Mar 1999

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Aug 2015


Graeme Roy Turner - Director

Appointment date: 29 Mar 1999

Address: St Heliers, Auckland,, 1071 New Zealand

Address used since 22 Sep 2006


Geoffrey Mark Sandelin - Director

Appointment date: 10 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Mar 2020


Grant Robert Graham - Director

Appointment date: 01 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2022


George William Green - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 06 Apr 2020

Address: 27 George Street, Parnell, Auckland, 1023 New Zealand

Address used since 28 Aug 2015


Stefan Gary Preston - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 06 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Aug 2015


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 06 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Oct 2017


Jennifer Anne Deslandes - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 31 Jul 2018

ASIC Name: Loaded Technologies Pty Ltd

Address: 221 Miller Street, North Sydney, Nsw, 2060 Australia

Address: Cammeray, Nsw, 2062 Australia

Address used since 25 Aug 2011

Address: 221 Miller Street, North Sydney, Nsw, 2060 Australia


Mark Gerard Cowsill - Director (Inactive)

Appointment date: 29 Jul 2013

Termination date: 29 Sep 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jul 2013


John Stephen Baird - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 29 Oct 2013

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Apr 2009


Martin Victor Richardson - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 29 Mar 1999

Address: Northcote, Auckland,

Address used since 27 Jan 1999

Nearby companies

Helicopter Hangar Limited
41-71 Great South Road

Mystere Investments Limited
41-71 Great South Road

Helicopter As355np Charters Limited
41-71 Great South Road

Turner Australian Properties Limited
41-71 Great South Road

Euro Trustee Company Limited
41-71 Great South Road

Lares Limited
41-71 Great South Road