Sv One Limited was registered on 18 Sep 2015 and issued an NZBN of 9429041985656. This registered LTD company has been run by 3 directors: Jamie Darren Williams - an active director whose contract began on 18 Sep 2015,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract began on 18 Sep 2015 and was terminated on 28 Apr 2023.
As stated in BizDb's information (updated on 03 Apr 2024), this company registered 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (category: registered, service).
Until 17 Aug 2022, Sv One Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025. Sv One Limited is categorised as "Pub operation - mainly drinking place" (ANZSIC H452040).
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2021 to 17 Aug 2022
Address #2: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2017 to 21 Jul 2021
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2017 to 17 Aug 2022
Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & registered address used from 18 Sep 2015 to 06 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Otahuhu Auckland 2025 New Zealand |
18 Sep 2015 - |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 18 Sep 2015
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 18 Sep 2015
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Andrew Robert Williams - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 28 Apr 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Aug 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 18 Sep 2015
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Jul 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
The Scout Association Of New Zealand
National Scout Centre
The Scout Youth Foundation
1 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Dance On Trust
Fabric Warehouse
Hutt Pub Co Limited
108 Hutt Road
KĀpura Limited
108 Hutt Road
Shed 22 Hospo Limited
108 Hutt Road
The Kapiti Hospo Limited
108 Hutt Road
Upstream Gasworks Limited
108 Hutt Road
Whitby Pub Limited
108 Hutt Road