Sabulite Holdings Limited was incorporated on 18 Nov 2014 and issued a New Zealand Business Number of 9429041501573. The registered LTD company has been run by 5 directors: Loretta Maree Jacobs - an active director whose contract started on 15 May 2018,
David John Whitburn - an active director whose contract started on 27 Sep 2022,
Gabrielle Erin Blackburn - an inactive director whose contract started on 27 Mar 2015 and was terminated on 15 May 2018,
Loretta Jacobs - an inactive director whose contract started on 18 Nov 2014 and was terminated on 30 Mar 2015,
David John Whitburn - an inactive director whose contract started on 18 Nov 2014 and was terminated on 26 Mar 2015.
According to our data (last updated on 25 Apr 2024), this company registered 1 address: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 13 Dec 2019, Sabulite Holdings Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Gg & Ge Blackburn Trustee Limited (an entity) located at 55 Shortland Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Whitburn Group Limited - located at Epsom, Auckland. Sabulite Holdings Limited has been categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 12 Apr 2018 to 13 Dec 2019
Address: Ground Floor, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Apr 2015 to 12 Apr 2018
Address: L3, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 18 Nov 2014 to 09 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Gg & Ge Blackburn Trustee Limited Shareholder NZBN: 9429040989549 |
55 Shortland Street Auckland 1010 New Zealand |
28 Nov 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Whitburn Group Limited Shareholder NZBN: 9429030905955 |
Epsom Auckland 1023 New Zealand |
18 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackburn, Gabrielle Erin |
Unit A, 177-179 Tamaki Drive, Kohimarama Auckland 1071 New Zealand |
18 Nov 2014 - 28 Nov 2016 |
Loretta Maree Jacobs - Director
Appointment date: 15 May 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 11 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 May 2018
David John Whitburn - Director
Appointment date: 27 Sep 2022
Address: Waiheke Island, 1971 New Zealand
Address used since 07 Dec 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Nov 2022
Address: Great Barrier Island, Auckland, 0991 New Zealand
Address used since 27 Sep 2022
Gabrielle Erin Blackburn - Director (Inactive)
Appointment date: 27 Mar 2015
Termination date: 15 May 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Mar 2015
Loretta Jacobs - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 30 Mar 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 18 Nov 2014
David John Whitburn - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 26 Mar 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Nov 2014
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue
Costa Properties Limited
34 Cavendish Drive
Dbcl Developments Limited
C/-ian Knobloch
Everglade Holdings (2002) Limited
Slight Lala & Co
Satya & Bhanu Properties Limited
15 Jack Conway Avenue
Vuksich Property Limited
12a Jack Conway Avenue
White One Properties Limited
12a Jack Conway Avenue