Sv Three Limited, a registered company, was registered on 18 Sep 2015. 9429041985755 is the business number it was issued. "Pub operation - mainly drinking place" (business classification H452040) is how the company was categorised. This company has been supervised by 3 directors: Jamie Darren Williams - an active director whose contract began on 18 Sep 2015,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract began on 18 Sep 2015 and was terminated on 28 Apr 2023.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, service).
Sv Three Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address until 17 Aug 2022.
One entity owns all company shares (exactly 100 shares) - Kāpura Limited - located at 2025, Otahuhu, Auckland.
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 16 Jul 2021 to 17 Aug 2022
Address #2: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2017 to 17 Aug 2022
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2017 to 16 Jul 2021
Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & registered address used from 18 Sep 2015 to 06 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Otahuhu Auckland 2025 New Zealand |
18 Sep 2015 - |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 18 Sep 2015
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 18 Sep 2015
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Andrew Robert Williams - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 28 Apr 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Aug 2017
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Jul 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
Theatre Artists Charitable Trust
1 Taranaki Street
New Zealand Depository Nominee Limited
Level 1, 11 Cable Street
Barford Properties Limited
607/1 Market Lane
Tmg Trustee Limited
Level 5
Paystation Limited
2 Market Lane
Anderson Mazengarb Limited
15f Cable Street
Hutt Pub Co Limited
4 Taranaki Street
Island Bay Pub Co Limited
4 Taranaki Street
Karori Pub Co Limited
4 Taranaki Street
Shed 22 Hospo Limited
4 Taranaki Street
Terrace Pub Co Limited
4 Taranaki Street
The Kapiti Hospo Limited
4 Taranaki Street