General information

Sterling Grace (nz) Limited

Type: NZ Limited Company (Ltd)
9429035849483
New Zealand Business Number
1363421
Company Number
Registered
Company Status

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
Contact info
64 4 4950995
Phone (Phone)
stephanie.gartrell@trustees.co.nz
Email
governance@trustees.co.nz
Email
accounts@trustees.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
662375
Total number of Shares
November
Annual return filing month
September
Financial report filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 662375
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

Historic shareholders

Shareholder Name Address Period
Andrew Easson Scott-howman
Other
119 Featherston Street
Wellington
6011
30 Jul 2003 - 17 Apr 2019
Location
Companies nearby
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