Sabre Systems Limited, a registered company, was started on 13 Mar 1985. 9429039886095 is the NZBN it was issued. "Employment agency operation (no on-hired staff)" (business classification N721120) is how the company has been classified. This company has been managed by 12 directors: Michael Ian Slee - an active director whose contract started on 28 Apr 1989,
Lynette Dina Snyman - an inactive director whose contract started on 02 Sep 2002 and was terminated on 14 Dec 2018,
Wayne Francis Mclaughlin - an inactive director whose contract started on 02 Sep 2002 and was terminated on 24 Aug 2009,
Graham Vance Frederick Street - an inactive director whose contract started on 02 Sep 2002 and was terminated on 01 Jan 2008,
Jason Henry Bean - an inactive director whose contract started on 02 Sep 2002 and was terminated on 01 Jun 2004.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 19 Freeburn Road, Pyes Pa, Tauranga, 3112 (registered address),
19 Freeburn Road, Pyes Pa, Tauranga, 3112 (service address),
26 Atlantic Close, Papamoa, Mount Maunganui, 3118 (physical address),
26 Atlantic Close, Papamoa, Mount Maunganui, 3118 (registered address) among others.
Sabre Systems Limited had been using 20 Derham Road, Te Horo, Rd 1, Otaki as their physical address up to 15 Jul 2020.
A single entity controls all company shares (exactly 100 shares) - Slee, Michael Ian - located at 3112, Pyes Pa, Tauranga.
Principal place of activity
26 Atlantic Close, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 20 Derham Road, Te Horo, Rd 1, Otaki New Zealand
Physical & registered address used from 28 May 2005 to 15 Jul 2020
Address #2: 11 Amesbury Drive, Churton Park, Wellington
Registered address used from 19 Jun 2002 to 28 May 2005
Address #3: 11 Amesbury Drive, Churton Park, Wellington
Physical address used from 17 Jun 2002 to 28 May 2005
Address #4: 4 Bloomfield Terrace, Lower Hutt, Wellington
Physical address used from 30 Jun 1997 to 17 Jun 2002
Address #5: 963b High Street, Lower Hutt
Registered address used from 01 Jul 1994 to 19 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Slee, Michael Ian |
Pyes Pa Tauranga 3112 New Zealand |
13 Mar 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaughlin, Wayne Francis |
Oriental Bay Wellington |
23 May 2005 - 23 May 2005 |
Individual | Snyman, Lynette Dina |
Avalon Lower Hutt 5011 New Zealand |
23 May 2005 - 27 Jun 2023 |
Michael Ian Slee - Director
Appointment date: 28 Apr 1989
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Jun 2023
Address: Papamoa, 3118 New Zealand
Address used since 14 Dec 2019
Address: Te Horo, Rd 1, Otaki, 5581 New Zealand
Address used since 07 Jul 2015
Lynette Dina Snyman - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 14 Dec 2018
Address: Te Horo, Rd 1, Otaki, 5581 New Zealand
Address used since 07 Jul 2015
Wayne Francis Mclaughlin - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 24 Aug 2009
Address: Aotea, Porirua, Wellington, 5024 New Zealand
Address used since 31 Jul 2009
Graham Vance Frederick Street - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 01 Jan 2008
Address: Tawa, Wellington,
Address used since 02 Sep 2002
Jason Henry Bean - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 01 Jun 2004
Address: Birkenhead, Auckland,
Address used since 02 Sep 2002
Rowena Mary Alison Foster - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 01 Jun 2004
Address: Rothesay Bay, Auckland,
Address used since 02 Sep 2002
Ester Slee - Director (Inactive)
Appointment date: 28 Apr 1989
Termination date: 26 Oct 2001
Address: Lower Hutt,
Address used since 28 Apr 1989
Hugh Garrick Sutherland - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 26 Oct 2001
Address: Papakowhai, Wellington,
Address used since 29 Jun 2001
Charles Samuel Peterson - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 14 Aug 2001
Address: Lower Hutt, Wellington,
Address used since 31 Jul 2000
Lyndon Hawk - Director (Inactive)
Appointment date: 04 Jun 1999
Termination date: 23 Jul 2001
Address: Khandallah, Wellington,
Address used since 04 Jun 1999
Frank Adrijolic - Director (Inactive)
Appointment date: 28 Apr 1989
Termination date: 04 Jun 1999
Address: Lower Hutt,
Address used since 28 Apr 1989
Wilfred Thomas Slee - Director (Inactive)
Appointment date: 28 Apr 1989
Termination date: 04 Jun 1999
Address: Tauranga,
Address used since 28 Apr 1989
Hutt City Brass Incorporated
6 Bloomfield Terrace
Nz Independent Research Limited
63 Laings Road
Independent Research Association Of New Zealand Incorporated
63 Laings Road
Omega Nominees Limited
59 Laings Road
Evolve Investments Limited
59 Laings Road
Classic Nominees Limited
59 Laings Road
Equip Worldwide Limited
Suite 1, 122 Queens Drive
G M Global Investments Limited
83 Cypress Drive
Indago Services Limited
63 Ruskin Road
Key Skills Management Limited
Level 2, 3 Margaret Street
New Zealand Jobs Limited
Level 1, 8 Raroa Road
Transit Lounge Recruitment Limited
19 Oriel Avenue