Sbi Limited was incorporated on 09 May 2007 and issued a New Zealand Business Number of 9429033447605. The registered LTD company has been managed by 6 directors: Brian Casey - an active director whose contract started on 01 Dec 2008,
Richard Graeme Tait - an active director whose contract started on 16 Jun 2009,
Michael Craig Blennerhassett - an active director whose contract started on 18 Dec 2010,
Milos Pejovic - an inactive director whose contract started on 09 May 2007 and was terminated on 23 Jun 2015,
Blair Knight - an inactive director whose contract started on 22 Nov 2010 and was terminated on 27 Sep 2012.
According to our data (last updated on 21 Apr 2024), this company uses 1 address: Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 (type: postal, office).
Up until 12 Sep 2016, Sbi Limited had been using 201 Victoria Street, Auckland Central, Auckland as their physical address.
BizDb found former names for this company: from 15 Jan 2009 to 02 May 2013 they were called Summa Business Intelligence Limited, from 09 May 2007 to 15 Jan 2009 they were called Summa Summarum Limited.
A total of 1154478 shares are allotted to 7 groups (9 shareholders in total). In the first group, 215500 shares are held by 1 entity, namely:
Aspire Nz Seed Fund Limited (an entity) located at Auckland 1010, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 36.29 per cent shares (exactly 418914 shares) and includes
Icehouse Ventures Nominees Limited - located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland.
The 3rd share allocation (29892 shares, 2.59%) belongs to 1 entity, namely:
Kabzamalov, Neno, located at Windsor Park, Auckland (an individual). Sbi Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 201 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 20 Jun 2013 to 12 Sep 2016
Address #2: 201 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Jun 2013 to 04 May 2016
Address #3: 71 Symonds St, Auckland New Zealand
Physical address used from 15 Jun 2009 to 20 Jun 2013
Address #4: 1005-1 Parliament St, Cbd, Auckland, New Zealand
Physical address used from 09 May 2007 to 15 Jun 2009
Address #5: 1005-1 Parliament St, Cbd, Auckland New Zealand
Registered address used from 09 May 2007 to 20 Jun 2013
Basic Financial info
Total number of Shares: 1154478
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 215500 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
19 Jun 2021 - |
Shares Allocation #2 Number of Shares: 418914 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
20 Dec 2010 - |
Shares Allocation #3 Number of Shares: 29892 | |||
Individual | Kabzamalov, Neno |
Windsor Park Auckland 0632 New Zealand |
10 Nov 2015 - |
Shares Allocation #4 Number of Shares: 99319 | |||
Entity (NZ Limited Company) | Centillion Investments Limited Shareholder NZBN: 9429040029665 |
Newmarket Auckland 1023 New Zealand |
02 Feb 2009 - |
Shares Allocation #5 Number of Shares: 269842 | |||
Entity (NZ Limited Company) | Tait Trustee Limited Shareholder NZBN: 9429037048129 |
Milford Auckland 0620 New Zealand |
08 Dec 2010 - |
Shares Allocation #6 Number of Shares: 100541 | |||
Individual | Casey, Nadia |
Torbay Auckland 0630 New Zealand |
02 Feb 2009 - |
Individual | Carlo Tinone, Boris |
Whenuapai Auckland New Zealand |
02 Feb 2009 - |
Individual | Casey, Brian William |
Torbay Auckland 0630 New Zealand |
18 Jun 2009 - |
Shares Allocation #7 Number of Shares: 20470 | |||
Individual | Revell, Peter |
Rd 2 Thames 3577 New Zealand |
24 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tait, Richard Graeme |
Milford New Zealand |
18 Jun 2009 - 08 Dec 2010 |
Individual | Mitrovic, Srdjan |
Beograd 11030 Serbia |
02 Feb 2009 - 23 Jun 2015 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
93-95 Ascot Avenue Greenlane, Auckland New Zealand |
20 Dec 2010 - 19 Jun 2021 |
Entity | Tait Group Limited Shareholder NZBN: 9429038469442 Company Number: 680536 |
02 Feb 2009 - 02 Feb 2009 | |
Individual | Somervell, Brian Donald |
Takapuna New Zealand |
18 Jun 2009 - 08 Dec 2010 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
93-95 Ascot Avenue Greenlane, Auckland New Zealand |
20 Dec 2010 - 19 Jun 2021 |
Individual | Pejovic, Milos |
Mossman Sydney Australia |
09 May 2007 - 23 Jun 2015 |
Individual | Tait, Lee-ann |
Milford New Zealand |
18 Jun 2009 - 08 Dec 2010 |
Entity | Tait Group Limited Shareholder NZBN: 9429038469442 Company Number: 680536 |
02 Feb 2009 - 02 Feb 2009 | |
Individual | Pejovic, Slobo |
Mossman Sydney Australia |
02 Feb 2009 - 23 Jun 2015 |
Brian Casey - Director
Appointment date: 01 Dec 2008
Address: Torbay, Auckland, 0630 New Zealand
Address used since 13 Jun 2013
Richard Graeme Tait - Director
Appointment date: 16 Jun 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Jun 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Aug 2017
Michael Craig Blennerhassett - Director
Appointment date: 18 Dec 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Dec 2010
Milos Pejovic - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 23 Jun 2015
Address: Mossman, Sydney, Australia
Address used since 13 Jun 2013
Blair Knight - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 27 Sep 2012
Address: Bondi, Sydney, 2026 Australia
Address used since 22 Nov 2010
Perry Knight - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 01 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2008
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Keen Trustees Limited
Level 29, 188 Quay Street
Mfh Limited
Level 8, 120 Albert Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Netherlea Hobsonville Limited
Level 10, 203 Queen Street
Tamaki Securities Company
Level 8, 120 Albert Street
Yo Holdings Limited
Level 10, 34 Shortland Street