Sherriffs Of Wellington Limited, a registered company, was launched on 19 Dec 1985. 9429039782779 is the NZBN it was issued. This company has been run by 2 directors: Alastair George Sherriff - an active director whose contract began on 19 Dec 1985,
David John Chapman - an inactive director whose contract began on 19 Dec 1985 and was terminated on 30 Jun 1997.
Updated on 27 Feb 2024, our data contains detailed information about 3 addresses the company uses, namely: 5/88 Brougham Street, Mount Victoria, Wellington, 6011 (registered address),
5/88 Brougham Street, Mount Victoria, Wellington, 6011 (service address),
B N Z Centre, 1 Willis Street, Wellington, 6011 (physical address),
B N Z Centre, 1 Willis Street, Wellington, 6011 (service address) among others.
Sherriffs Of Wellington Limited had been using Buddle Findlay, Bnz Cantre, 1 Willis Street, Wellington as their physical address until 18 May 1999.
One entity owns all company shares (exactly 100 shares) - Sherriff, Alastair George - located at 6011, Wellington.
Previous addresses
Address #1: Buddle Findlay, Bnz Cantre, 1 Willis Street, Wellington
Physical address used from 18 May 1999 to 18 May 1999
Address #2: 36 Cranwell Street, Churton Park, Wellington
Registered address used from 06 Jun 1997 to 06 Jun 1997
Address #3: 36 Cronwell St, Churton Park, Wellington
Registered address used from 19 May 1994 to 06 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sherriff, Alastair George |
Wellington |
19 Dec 1985 - |
Alastair George Sherriff - Director
Appointment date: 19 Dec 1985
Address: Bnz Centre, 1 Willis Street, Wellington, 6011 New Zealand
Address used since 09 May 2016
David John Chapman - Director (Inactive)
Appointment date: 19 Dec 1985
Termination date: 30 Jun 1997
Address: Wadestown, Wellington,
Address used since 19 Dec 1985
Hinkley Property Limited
35 Cranwell Street
Cloudmind Limited
42 Cranwell Street
Practical Magic Limited
28 Cranwell Street
Agh Limited
44 Cranwell Street
Home Bar Supplies Limited
21 Cranwell Street
Smart Plus Limited
30 Caesars Place