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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fereirra, Aniska |
Pokeno Pokeno 2402 New Zealand |
07 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Snyman, Yolandi |
Northpark Auckland 2013 New Zealand |
13 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferreira, Deon Pierre |
Flat Bush Auckland 2016 New Zealand |
11 Aug 2016 - 13 Aug 2018 |
Individual | Snyman, Theo |
Northpark Auckland 2013 New Zealand |
11 Aug 2016 - 13 Aug 2018 |
Individual | Ferreira, Deon Pierre |
Howick Auckland 2014 New Zealand |
26 Nov 2018 - 07 Jul 2020 |
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
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
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