Shortcuts

Sabre Corporation Limited

Type: NZ Limited Company (Ltd)
9429039315649
NZBN
436687
Company Number
Registered
Company Status
Current address
Suite 6, Building 8
49 Frenchs Forest Road
Frenchs Forest 2086
Australia
Postal & delivery address used since 06 Aug 2019
Level 4, Bdo Centre
4 Graham Street, Auckland
Auckland 2219
New Zealand
Office address used since 06 Aug 2019
Level 4, Bdo Centre
4 Graham Street, Auckland
Auckland 1140
New Zealand
Registered & physical & service address used since 14 Aug 2019

Sabre Corporation Limited, a registered company, was incorporated on 30 Jun 1989. 9429039315649 is the NZ business identifier it was issued. This company has been supervised by 12 directors: Trevor Owen Joy - an active director whose contract started on 15 Nov 2006,
Richard Paul Norris - an active director whose contract started on 30 Mar 2011,
Kylie Mcleod - an active director whose contract started on 12 Nov 2012,
Matthew Eastlake - an active director whose contract started on 12 Nov 2012,
Terrence Sierocki - an inactive director whose contract started on 21 Aug 2003 and was terminated on 01 Jul 2012.
Updated on 07 Apr 2024, our data contains detailed information about 3 addresses the company registered, specifically: Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 (registered address),
Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 (physical address),
Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 1140 (service address),
Suite 6, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (postal address) among others.
Sabre Corporation Limited had been using Level 1, 18-24 Maidstone Street, Grey Lynn, Auckland as their physical address up to 14 Aug 2019.
Former names used by the company, as we identified at BizDb, included: from 24 Jun 1991 to 01 Jul 1991 they were called Justin Case Thirty Six Limited, from 30 Jun 1989 to 24 Jun 1991 they were called New Zealand Hair Products Limited.
A single entity controls all company shares (exactly 1000 shares) - Sabre Corporation Pty Limited - located at 1140, 49 Frenchs Forest Road, Frenchs Forest.

Addresses

Principal place of activity

Level 4, Bdo Centre, 4 Graham Street, Auckland, Auckland, 2219 New Zealand


Previous addresses

Address #1: Level 1, 18-24 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 08 Jul 2014 to 14 Aug 2019

Address #2: 18 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 29 Nov 2012 to 08 Jul 2014

Address #3: Level 1, 81 Union St, Auckland New Zealand

Physical & registered address used from 11 Jul 2005 to 29 Nov 2012

Address #4: 145 Nelson Street, Auckland

Physical address used from 08 Aug 2000 to 08 Aug 2000

Address #5: 42 View Road, Glenfield, Auckland

Physical address used from 08 Aug 2000 to 11 Jul 2005

Address #6: 145 Nelson Street, Auckland

Registered address used from 08 Aug 2000 to 11 Jul 2005

Address #7: Unit 7, 7 Bissett Hodg, Enterprise Park, Birkenhead, Auckland

Registered address used from 29 Jul 1993 to 08 Aug 2000

Address #8: Messrs Bissett Hodge & Rainey, 43 Sale St, Auckland

Registered address used from 14 Oct 1991 to 29 Jul 1993

Contact info
61 40269 6505
06 Aug 2019 Phone
richard@sabre-group.com
06 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Sabre Corporation Pty Limited 49 Frenchs Forest Road
Frenchs Forest
2086
Australia

Ultimate Holding Company

29 Feb 2016
Effective Date
Sabre Group Holdings Pty Ltd
Name
Company
Type
64054511
Ultimate Holding Company Number
AU
Country of origin
Suite 6, Level 2, Building 8
49 Frenchs Forest Road
Frenchs Forest 2086
Australia
Address
Directors

Trevor Owen Joy - Director

Appointment date: 15 Nov 2006

ASIC Name: Sabre Corporation Pty Ltd

Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia

Address: Belrose, 2085 Australia

Address used since 01 Jan 2007


Richard Paul Norris - Director

Appointment date: 30 Mar 2011

ASIC Name: Sabre Corporation Pty Ltd

Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia

Address: Bayview, Sydney, 2104 Australia

Address used since 30 Mar 2011


Kylie Mcleod - Director

Appointment date: 12 Nov 2012

ASIC Name: Sabre Corporation Pty Ltd

Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia

Address: Seaforth, Sydney, 2092 Australia

Address used since 08 Oct 2013

Address: Fairlight, Nsw, 2094 Australia

Address used since 12 Dec 2018


Matthew Eastlake - Director

Appointment date: 12 Nov 2012

ASIC Name: Sabre Corporation Pty Ltd

Address: 3-5 Greenknowe Avenue Elizabeth Bay, Nsw, 2011 Australia

Address used since 30 Mar 2022

Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia

Address: Avalon Beach, Nsw, 2107 Australia

Address used since 12 Dec 2018

Address: Pyrmont, Sydney, 2009 Australia

Address used since 12 Nov 2012


Terrence Sierocki - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 01 Jul 2012

Address: Burley-in-wharfdale, Yorkshire, Ls297, Sg, England,

Address used since 21 Aug 2003


Glenn Powers - Director (Inactive)

Appointment date: 17 Feb 2005

Termination date: 22 Mar 2007

Address: Collaroy, Nsw, Australia,

Address used since 17 Feb 2005


Andrew Jetson - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 03 Nov 2006

Address: Dural, Nsw. Australia,

Address used since 16 Mar 2005


Andrew Jones - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 09 Mar 2005

Address: Newtown Nsw 2042, Australia,

Address used since 16 Jul 2004


Clive Smith - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 17 Feb 2005

Address: Glebe, Nsw, Australia 2037,

Address used since 21 Aug 2003


Anton Roger Starling - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 21 Aug 2003

Address: Manly, Nsw 2095, Australia,

Address used since 03 Jul 2003


Susan Myra Starling - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 21 Aug 2003

Address: Manly, Nsw 2095, Australia,

Address used since 03 Jul 2003


Peter David Brown - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 24 Oct 1992

Address: London, England,

Address used since 29 Nov 1991

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Camelspace (wlg) Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road