Sterling Grace (Nz) Limited (New Zealand Business Number 9429035849483) was registered on 30 Jul 2003. 7 addresess are currently in use by the company: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (type: registered, service). Level 6, 10 Customhouse Quay, Wellington had been their physical address, up until 16 Nov 2021. Sterling Grace (Nz) Limited used more aliases, namely: Sheffield Investments Incorporated (Nz) Holdings Limited from 30 Jul 2003 to 07 Oct 2005. 662375 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 662375 shares (100% of shares), namely:
T E A Nominees Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. Businesscheck's database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 10519, The Terrace, Wellington, 6143 | Postal | 04 Nov 2019 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Registered | 23 Feb 2021 |
Level 5, 70 Boulcott Street, Wellington, 6011 | Office | 03 Sep 2021 |
Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 | Delivery | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
John Sheffield Grace
1815 Clarens,
Address used since 29 Sep 2015 |
Director | 30 Jul 2003 - current |
Victoria Alice Grace | Director | 18 Sep 2020 - current |
Keith Thomas John Richards
St Prex, 1162
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
Ryan Elliott Bessemer
Auckland Central, Auckland, 1010
Address used since 07 Nov 2019
Hataitai, Wellington, 6021
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 12 Dec 2022 |
Laurence Stanley Kubiak
Mellons Bay, Auckland, 2014
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - 12 Dec 2022 |
Elaine Lois Mosley
Woburn, Lower Hutt, 5010
Address used since 31 May 2018 |
Director | 31 May 2018 - 13 Dec 2018 |
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 29 Sep 2015 |
Director | 29 Sep 2015 - 01 Jun 2018 |
Deepak Kumar Gupta
Seatoun Heights, Wellington,
Address used since 01 Mar 2006 |
Director | 01 Mar 2006 - 14 Dec 2012 |
John Carlaw Hagen
Parnell, Auckland,
Address used since 22 Dec 2004 |
Director | 22 Dec 2004 - 01 Mar 2006 |
Colin Francis Hannaway
New York, Ny 10011, United States Of America,
Address used since 30 Jul 2003 |
Director | 30 Jul 2003 - 18 Nov 2004 |
Type | Used since | |
---|---|---|
Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 | Delivery | 03 Sep 2021 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Physical & service | 16 Nov 2021 |
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 | Registered & service | 29 Aug 2023 |
Level 5 , 70 Boulcott Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6, 10 Customhouse Quay, Wellington, 6143 | Physical | 10 Jul 2020 - 16 Nov 2021 |
Level 6, 10 Customhouse Quay, Wellington, 6011 | Registered | 25 Feb 2020 - 23 Feb 2021 |
Level 5, 10 Customhouse Quay, Wellington, 6143 | Registered | 12 Nov 2019 - 25 Feb 2020 |
Level 5, 10 Customhouse Quay, Wellington, 6143 | Physical | 12 Nov 2019 - 10 Jul 2020 |
Level 5, 10 Customhouse Quay, Wellington | Physical & registered | 19 Dec 2007 - 12 Nov 2019 |
Level 1, 50-64 Customhouse Quay, Wellington | Physical & registered | 20 May 2004 - 19 Dec 2007 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 22 Aug 2003 - 20 May 2004 |
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland | Registered & physical | 30 Jul 2003 - 22 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
T E A Nominees Limited Shareholder NZBN: 9429034061275 Entity (NZ Limited Company) |
42-52 Willis Street Wellington 6011 |
17 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Easson Scott-howman Other |
119 Featherston Street Wellington 6011 |
30 Jul 2003 - 17 Apr 2019 |
Letin International Trading Limited 10 Customhouse Quay |
|
Upg NZ Limited 10 Customhouse Quay |
|
Pj Queenstown Limited 2-10 Customhouse Quay |
|
Hikunui Trustees Limited 10 Customhouse Quay |
|
Pj Newmarket Limited 2-10 Customhouse Quay |
|
Atkins New Zealand Limited 10 Customhouse Quay |