Sabre Properties Limited, a registered company, was registered on 04 Feb 2000. 9429037377021 is the NZ business number it was issued. The company has been managed by 9 directors: Trevor Owen Joy - an active director whose contract started on 15 Nov 2006,
Richard Paul Norris - an active director whose contract started on 30 Mar 2011,
Terrence Sierocki - an inactive director whose contract started on 21 Aug 2003 and was terminated on 01 Jul 2012,
Glenn Powers - an inactive director whose contract started on 17 Feb 2005 and was terminated on 22 Mar 2007,
Andrew Jetson - an inactive director whose contract started on 16 Mar 2005 and was terminated on 03 Nov 2006.
Updated on 14 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (delivery address),
Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (postal address),
Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (office address),
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 (physical address) among others.
Sabre Properties Limited had been using Level 1, 18-24 Maidstone St, Grey Lynn, Auckland as their registered address up to 01 Nov 2019.
One entity controls all company shares (exactly 1 share) - Sabre Corporation Limited - located at 2086, 4 Graham Street, Auckland, Auckland.
Principal place of activity
Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia
Previous addresses
Address #1: Level 1, 18-24 Maidstone St, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 16 Oct 2013 to 01 Nov 2019
Address #2: Leve 1, 81 Union St, Auckland New Zealand
Physical address used from 30 Nov 2004 to 16 Oct 2013
Address #3: Level 1, 81 Union St, Auckland New Zealand
Registered address used from 30 Nov 2004 to 16 Oct 2013
Address #4: 42-44 View Road, Glenfield, Auckland
Registered address used from 12 Apr 2000 to 30 Nov 2004
Address #5: 42-44 View Road, Glenfield, Auckland
Physical address used from 04 Feb 2000 to 30 Nov 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sabre Corporation Limited Shareholder NZBN: 9429039315649 |
4 Graham Street, Auckland Auckland 1140 New Zealand |
04 Feb 2000 - |
Ultimate Holding Company
Trevor Owen Joy - Director
Appointment date: 15 Nov 2006
ASIC Name: Sabre Group Holdings Pty Limited
Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia
Address: Belrose, Australia
Address used since 19 Oct 2015
Richard Paul Norris - Director
Appointment date: 30 Mar 2011
ASIC Name: Sabre Group Holdings Pty Limited
Address: Bayview, Nsw, 2104 Australia
Address used since 30 Mar 2011
Address: 49 Frenchs Forest Road, Frenchs Forest, 2086 Australia
Terrence Sierocki - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 01 Jul 2012
Address: Burley-in-wharfdale, Yorkshire, Ls297, Sg, England,
Address used since 21 Aug 2003
Glenn Powers - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 22 Mar 2007
Address: Collaroy, Nsw, Australia,
Address used since 17 Feb 2005
Andrew Jetson - Director (Inactive)
Appointment date: 16 Mar 2005
Termination date: 03 Nov 2006
Address: Dural, Nsw, Austtralia,
Address used since 16 Mar 2005
Andrew Jones - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 09 Mar 2005
Address: Newtown Nsw 2042, Australia,
Address used since 16 Jul 2004
Clive Smith - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 17 Feb 2005
Address: Glebe, Nsw, Australia 2037,
Address used since 21 Aug 2003
Susan Myra Starling - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 21 Aug 2003
Address: Bungan Beach, Newport, Nsw 2106, Australia,
Address used since 04 Feb 2000
Anton Roger Starling - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 21 Aug 2003
Address: Bungan Beach, Newport, Nsw 2106, Australia,
Address used since 04 Feb 2000
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road