Sbs Industries Limited, a registered company, was registered on 07 Apr 1997. 9429038119507 is the business number it was issued. This company has been managed by 4 directors: Carole Ann Slater - an active director whose contract started on 07 Apr 1997,
Stuart Brian Slater - an inactive director whose contract started on 07 Apr 1997 and was terminated on 09 Jun 2014,
Brian Slater - an inactive director whose contract started on 07 Apr 1997 and was terminated on 26 Jan 1999,
Marion Slater - an inactive director whose contract started on 07 Apr 1997 and was terminated on 26 Jan 1999.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 103 Whau Valley Road, Whau Valley, Whangarei, 0112 (postal address),
103 Whau Valley Road, Whau Valley, Whangarei, 0112 (registered address),
103 Whau Valley Road, Whau Valley, Whangarei, 0112 (physical address),
103 Whau Valley Road, Whau Valley, Whangarei, 0112 (service address) among others.
Sbs Industries Limited had been using 1 Banff Street, Kensington, Whangarei as their registered address until 31 Jul 2017.
A single entity controls all company shares (exactly 500 shares) - Slater, Carole Ann - located at 0112, Whau Valley, Whangarei.
Other active addresses
Address #4: 103 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand
Postal address used from 15 Jul 2022
Principal place of activity
103 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 1 Banff Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 31 Jul 2015 to 31 Jul 2017
Address #2: 81 Kamo Road, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 17 Jun 2014 to 31 Jul 2015
Address #3: 367 State Highway 1, Kauri, Whangarei, 0185 New Zealand
Registered address used from 03 Aug 2012 to 17 Jun 2014
Address #4: State Highway 1, Kauri, Whangarei New Zealand
Physical address used from 19 Aug 2005 to 17 Jun 2014
Address #5: State Highway 1, Kauri, Whangarei New Zealand
Registered address used from 19 Aug 2005 to 03 Aug 2012
Address #6: 1st Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 12 Jun 2003 to 19 Aug 2005
Address #7: First Floor, Mcgills Building, Cnr Robert & Walton Streets, Whangarei
Registered address used from 25 May 2000 to 12 Jun 2003
Address #8: Thomson Wilson, Thomson Wilson House, Rathbone Street, Whangrei
Registered address used from 11 Apr 2000 to 25 May 2000
Address #9: Thomson Wilson, Thomson Wilson House, Rathbone Street, Whangrei
Registered address used from 08 Jun 1998 to 11 Apr 2000
Address #10: Thomson Wilson, Thomson Wilson House, Rathbone Street, Whangrei
Physical address used from 07 Apr 1997 to 12 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Slater, Carole Ann |
Whau Valley Whangarei 0112 New Zealand |
07 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slater, Stuart Brian |
Kauri Whangarei New Zealand |
07 Apr 1997 - 09 Jun 2014 |
Carole Ann Slater - Director
Appointment date: 07 Apr 1997
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 23 Jul 2015
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 01 Aug 2017
Stuart Brian Slater - Director (Inactive)
Appointment date: 07 Apr 1997
Termination date: 09 Jun 2014
Address: Kauri, Whangarei,
Address used since 07 Apr 1997
Brian Slater - Director (Inactive)
Appointment date: 07 Apr 1997
Termination date: 26 Jan 1999
Address: Ngunguru,
Address used since 07 Apr 1997
Marion Slater - Director (Inactive)
Appointment date: 07 Apr 1997
Termination date: 26 Jan 1999
Address: Ngunguru,
Address used since 07 Apr 1997
Noble Imports Limited
95 Whau Valley Road
Banjo Trading Company Limited
95 Whau Valley Road
Richard Robinson Studio Limited
93 Whau Valley Road
Beagle (2012) Limited
93 Whau Valley Road
Grace Engineering 2011 Limited
93 Whau Valley Road
Dykamon Limited
93 Whau Valley Road