Shortcuts

Sterling @ Your Services Limited

Type: Nz Co-operative Company (Coop)
9429042510840
NZBN
6080308
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
43a Gibraltar Street
Howick
Auckland 2014
New Zealand
Other address (Address For Share Register) used since 21 Mar 2017
2 Maghera Drive
East Tamaki
Auckland 2016
New Zealand
Registered & physical & service address used since 07 Aug 2020
2 Maghera Drive
East Tamaki
Auckland 2016
New Zealand
Postal & office & delivery address used since 17 Aug 2020

Sterling @ Your Services Limited, a registered company, was launched on 11 Aug 2016. 9429042510840 is the NZBN it was issued. "Finance company operation" (business classification K623010) is how the company is classified. This company has been managed by 6 directors: Yolandi Snyman - an active director whose contract started on 13 Aug 2018,
Aniska Ferreira - an active director whose contract started on 07 Jul 2020,
Aniska Fereirra - an active director whose contract started on 07 Jul 2020,
Deon Pierre Ferreira - an inactive director whose contract started on 20 Nov 2018 and was terminated on 07 Jul 2020,
Theo Snyman - an inactive director whose contract started on 11 Aug 2016 and was terminated on 13 Aug 2018.
Last updated on 20 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 2 Maghera Drive, East Tamaki, Auckland, 2016 (postal address),
2 Maghera Drive, East Tamaki, Auckland, 2016 (office address),
2 Maghera Drive, East Tamaki, Auckland, 2016 (delivery address),
2 Maghera Drive, East Tamaki, Auckland, 2016 (registered address) among others.
Sterling @ Your Services Limited had been using 37 Stellamaris Way, Northpark, Auckland as their registered address up until 07 Aug 2020.
Previous names for the company, as we found at BizDb, included: from 03 Sep 2016 to 07 Sep 2016 they were named Sterling Nz Services Limited, from 08 Aug 2016 to 03 Sep 2016 they were named Sterling Finance Brokers Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

2 Maghera Drive, East Tamaki, Auckland, 2016 New Zealand


Previous addresses

Address #1: 37 Stellamaris Way, Northpark, Auckland, 2013 New Zealand

Registered & physical address used from 22 Aug 2018 to 07 Aug 2020

Address #2: 43a Gibraltar Street, Howick, Auckland, 2014 New Zealand

Registered address used from 30 Mar 2017 to 22 Aug 2018

Address #3: 43a Gibraltar Street, Howick, Auckland, 2014 New Zealand

Physical address used from 29 Mar 2017 to 22 Aug 2018

Address #4: 17 Breon Place, Flat Bush, Auckland, 2016 New Zealand

Registered address used from 11 Aug 2016 to 30 Mar 2017

Address #5: 17 Breon Place, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 11 Aug 2016 to 29 Mar 2017

Contact info
64 22 1539189
Phone
64 27 3121921
07 Sep 2022 24 hours
aosnzltd@gmail.com
07 Sep 2022 nzbn-reserved-invoice-email-address-purpose
info@sterlingfinance.co.nz
17 Aug 2020 All
yolandi@sterlingfinance.co.nz
17 Aug 2020 All
aniska@sterlingfinance.co.nz
17 Aug 2020 all
www.sterlingfinance.co.nz
17 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fereirra, Aniska Pokeno
Pokeno
2402
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Snyman, Yolandi Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferreira, Deon Pierre Flat Bush
Auckland
2016
New Zealand
Individual Snyman, Theo Northpark
Auckland
2013
New Zealand
Individual Ferreira, Deon Pierre Howick
Auckland
2014
New Zealand
Directors

Yolandi Snyman - Director

Appointment date: 13 Aug 2018

Address: Northpark, Auckland, 2013 New Zealand

Address used since 13 Aug 2018


Aniska Ferreira - Director

Appointment date: 07 Jul 2020

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 27 Jun 2022


Aniska Fereirra - Director

Appointment date: 07 Jul 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 07 Jul 2020


Deon Pierre Ferreira - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 07 Jul 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 20 Nov 2018


Theo Snyman - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 13 Aug 2018

Address: Northpark, Auckland, 2013 New Zealand

Address used since 11 Aug 2016


Deon Pierre Ferreira - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 13 Aug 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 21 Mar 2017

Nearby companies

Top Brass Plumbing & Renovations Limited
47a Gibraltar Street

3 French Hens Limited
51a Gibraltar Street

G & N Developments Limited
26a Baird Street

Paul & Sharon Properties Limited
51 Gibraltar Street

M & M Wang Group Limited
Flat 1, 28 Gibraltar Street

Milne Limited
52b Gibraltar Street

Similar companies

Astl Limited
26 Aviemore Drive, Highland Park

Camloch Limited
216 Moore Street

Jade Financial Services Limited
11 Binda Place

Rapid Loans Nz Limited
175a Bradbury Road

Si Prier Trustee Limited
73 Beach Road

Speedy Loans Limited
186 Prince Regent Drive