General information

NZ Sculpture Onshore Limited

Type: NZ Limited Company (Ltd)
9429033270982
New Zealand Business Number
1961825
Company Number
Registered
Company Status

Nz Sculpture Onshore Limited (issued a New Zealand Business Number of 9429033270982) was launched on 16 Jul 2007. 2 addresses are currently in use by the company: Level 9, 55 Shortland Street, Auckland, 1010 (type: physical, registered). Level 13, 34 Shortland Street, Auckland had been their registered address, up to 10 Aug 2020. 1200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1200 shares (100 per cent of shares), namely:
Friends Of Women's Refuges Trust (an entity) located at Milford, Auckland. Businesscheck's database was updated on 14 Mar 2024.

Current address Type Used since
Level 9, 55 Shortland Street, Auckland, 1010 Physical & registered & service 10 Aug 2020
Directors
Name and Address Role Period
Sally Louise Dewar
Stanley Point, Auckland, 0624
Address used since 10 May 2011
Director 10 May 2011 - current
Patricia Whiting
Narrow Neck, Auckland, 0624
Address used since 17 Nov 2015
Director 17 Nov 2015 - current
Paul Thomas Walsh
Rd 5, Warkworth, 0985
Address used since 01 Jun 2017
Director 01 Jun 2017 - current
John Noel Bierre
Hauraki, Auckland, 0622
Address used since 07 Apr 2020
Director 07 Apr 2020 - current
Sandra Estelle Smedhall
Eden Terrace, Auckland, 1010
Address used since 03 Feb 2022
Director 03 Feb 2022 - current
Kim Jennifer Boyd
Rd 1, Warkworth, 0994
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Rose Llewellyn Evans
Devonport, Auckland, 0624
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Kathryn Elizabeth Todd
Milford, Auckland, 0620
Address used since 01 May 2023
Director 01 May 2023 - current
Wendy Moana Carnall
Murrays Bay, Auckland, 0630
Address used since 19 Aug 2015
Director 19 Aug 2015 - 31 Mar 2023
Elizabeth Anne Darlow
Torbay, Auckland, 0630
Address used since 06 Jun 2019
Director 06 Jun 2019 - 30 Apr 2022
Shelley Anne Chignell
Auckland Central, Auckland, 1010
Address used since 01 Jun 2017
Director 01 Jun 2017 - 31 Mar 2022
Sudhir Lala
St Heliers, Auckland, 1071
Address used since 03 Nov 2021
Auckland, 1010
Address used since 25 Jan 2021
Glendowie, Auckland, 1071
Address used since 17 Jan 2019
Mission Bay, Auckland, 1071
Address used since 06 Apr 2017
Director 06 Apr 2017 - 08 Mar 2022
Kevin Andrew Muir
Parnell, Auckland, 1052
Address used since 19 Aug 2015
Director 19 Aug 2015 - 07 Apr 2020
Carole Gillian Sorrell
St Mary's Bay, Auckland, 1011
Address used since 13 May 2013
Director 13 May 2013 - 30 Nov 2018
Nigel Richard Arkell
St Heliers, Auckland, 1071
Address used since 31 Jul 2015
Director 16 Mar 2010 - 06 Apr 2017
Jennifer Ellen Buckley
Grey Lynn, Auckland, 1021
Address used since 14 Mar 2012
Director 14 Mar 2012 - 06 Apr 2017
Joanne Carol Eve
Bayswater, Auckland, 0622
Address used since 13 May 2013
Director 13 May 2013 - 20 Jul 2015
Erich Bachmann
Milford, North Shore City, Auckland, 0620
Address used since 16 Jul 2007
Director 16 Jul 2007 - 04 May 2015
Susan Elder Leslie
Greenhithe, Auckland, 0632
Address used since 13 May 2013
Director 13 May 2013 - 31 Aug 2014
Jillian Margaret Ewart
Sunnynook, North Shore City, 0630
Address used since 03 Sep 2009
Director 16 Jul 2007 - 19 Aug 2013
Susan Shirley Harvey
Campbells Bay, Auckland, 0630
Address used since 16 Jul 2007
Director 16 Jul 2007 - 31 Mar 2013
Gloria Kaye Drury
Takapuna, North Shore City, 0620
Address used since 03 Sep 2009
Director 16 Jul 2007 - 23 Nov 2011
Rozelle Edwards
Paremoremo, North Shore City, 0632
Address used since 03 Sep 2009
Director 16 Jul 2007 - 11 Feb 2011
Paula Anne Kearns
Mairangi Bay, Auckland, 0630
Address used since 26 Nov 2007
Director 26 Nov 2007 - 15 Jun 2010
Dorothy Megan Mchattie
Mairangi Bay, Auckland,
Address used since 16 Jul 2007
Director 16 Jul 2007 - 01 Jan 2009
Addresses
Previous address Type Period
Level 13, 34 Shortland Street, Auckland, 1010 Registered & physical 10 Aug 2015 - 10 Aug 2020
188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 28 Mar 2013 - 10 Aug 2015
C/- Erich Bachmann, Hesketh Henry, Level 11, 41 Shortland Street, Auckland, 1010 Registered & physical 26 Jul 2011 - 28 Mar 2013
Hesketh Henry, 41 Shortland Street, Auckland, C/-mary Joy Simpson Registered & physical 16 Jul 2007 - 26 Jul 2011
Financial Data
Financial info
1200
Total number of Shares
July
Annual return filing month
27 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1200
Shareholder Name Address Period
Friends Of Women's Refuges Trust
Entity
Milford
Auckland
12 Oct 2007 - current

Historic shareholders

Shareholder Name Address Period
Coon, Yvonne Carole
Individual
Castor Bay
Auckland
16 Jul 2007 - 27 Jun 2010
Cliffe, Josephine Jessie
Individual
Devonport
Auckland
16 Jul 2007 - 27 Jun 2010
Mchattie, Dorothy Megan
Individual
Mairangi Bay
Auckland
16 Jul 2007 - 27 Jun 2010
Gayfer, Merryl Anne
Individual
Castor Bay
Auckland
16 Jul 2007 - 27 Jun 2010
Ring, Sharman Yvonne
Individual
Campbells Bay
Auckland
16 Jul 2007 - 27 Jun 2010
Kennings, Penelope Mary
Individual
Milford
Auckland
16 Jul 2007 - 27 Jun 2010
Turner, Lexie Patricia
Individual
Red Beach
Auckland
16 Jul 2007 - 27 Jun 2010
Ewart, Jillian Margaret
Individual
Mairangi Bay
Auckland
16 Jul 2007 - 27 Jun 2010
Sumpter, Lenore Marion
Individual
Milford
Auckland
16 Jul 2007 - 27 Jun 2010
Drury, Gloria Kaye
Individual
Milford
Auckland
16 Jul 2007 - 27 Jun 2010
Harvey, Susan Shirley
Individual
Campbells Bay
Auckland
16 Jul 2007 - 27 Jun 2010
Dackers, Christine Margaret
Individual
Campbells Bay
Auckland
16 Jul 2007 - 27 Jun 2010
Becroft Qsm, Genevieve Frances
Individual
Takapuna
Auckland
16 Jul 2007 - 27 Jun 2010
Location
Companies nearby
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates NZ Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build