General information

Sabre Properties Limited

Type: NZ Limited Company (Ltd)
9429037377021
New Zealand Business Number
1012920
Company Number
Registered
Company Status

Sabre Properties Limited (New Zealand Business Number 9429037377021) was incorporated on 04 Feb 2000. 6 addresess are currently in use by the company: Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 (type: delivery, postal). Level 1, 18-24 Maidstone St, Grey Lynn, Auckland had been their registered address, up until 01 Nov 2019. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
Sabre Corporation Limited (an entity) located at 4 Graham Street, Auckland, Auckland postcode 1140. The Businesscheck information was last updated on 23 Apr 2024.

Current address Type Used since
Level 1, 18-24 Maidstone St, Grey Lynn, Auckland, 1021 Other (Address For Share Register) 08 Oct 2013
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 Physical & registered & service 01 Nov 2019
Level 2, Building 8, 49 Frenchs Forest Road, Frenchs Forest, 2086 Delivery & postal & office 03 Oct 2020
Contact info
61 402 696505
Phone (Phone)
Richard@sabre-group.com
Email (nzbn-reserved-invoice-email-address-purpose)
richard@sabre-group.com
Email
No website
Website
Directors
Name and Address Role Period
Trevor Owen Joy
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970
Belrose,
Address used since 19 Oct 2015
Director 15 Nov 2006 - current
Richard Paul Norris
Bayview, Nsw, 2104
Address used since 30 Mar 2011
49 Frenchs Forest Road, Frenchs Forest, 2086
Address used since 01 Jan 1970
Director 30 Mar 2011 - current
Terrence Sierocki
Burley-in-wharfdale, Yorkshire, Ls297, Sg, England,
Address used since 21 Aug 2003
Director 21 Aug 2003 - 01 Jul 2012
Glenn Powers
Collaroy, Nsw, Australia,
Address used since 17 Feb 2005
Director 17 Feb 2005 - 22 Mar 2007
Andrew Jetson
Dural, Nsw, Austtralia,
Address used since 16 Mar 2005
Director 16 Mar 2005 - 03 Nov 2006
Andrew Jones
Newtown Nsw 2042, Australia,
Address used since 16 Jul 2004
Director 16 Jul 2004 - 09 Mar 2005
Clive Smith
Glebe, Nsw, Australia 2037,
Address used since 21 Aug 2003
Director 21 Aug 2003 - 17 Feb 2005
Susan Myra Starling
Bungan Beach, Newport, Nsw 2106, Australia,
Address used since 04 Feb 2000
Director 04 Feb 2000 - 21 Aug 2003
Anton Roger Starling
Bungan Beach, Newport, Nsw 2106, Australia,
Address used since 04 Feb 2000
Director 04 Feb 2000 - 21 Aug 2003
Addresses
Principal place of activity
Level 2, Building 8 , 49 Frenchs Forest Road , Frenchs Forest , 2086
Previous address Type Period
Level 1, 18-24 Maidstone St, Grey Lynn, Auckland, 1021 Registered & physical 16 Oct 2013 - 01 Nov 2019
Leve 1, 81 Union St, Auckland Physical 30 Nov 2004 - 16 Oct 2013
Level 1, 81 Union St, Auckland Registered 30 Nov 2004 - 16 Oct 2013
42-44 View Road, Glenfield, Auckland Registered 12 Apr 2000 - 30 Nov 2004
42-44 View Road, Glenfield, Auckland Physical 04 Feb 2000 - 30 Nov 2004
Financial Data
Financial info
1
Total number of Shares
October
Annual return filing month
June
Financial report filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Sabre Corporation Limited
Shareholder NZBN: 9429039315649
Entity (NZ Limited Company)
4 Graham Street, Auckland
Auckland
1140
04 Feb 2000 - current

Ultimate Holding Company
Effective Date 29 Feb 2016
Name Sabre Group Holdings Pty Ltd
Type Private Company
Ultimate Holding Company Number 104573211
Country of origin AU
Address Suite 6, Level 2, Building 8
49 Frenchs Forest Road
Frenchs Forest 2086
Location
Companies nearby
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road