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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Friends Of Women's Refuges Trust Entity |
Milford Auckland |
12 Oct 2007 - current |
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 |
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 |