Sterling Bell Limited (issued an NZ business number of 9429038653889) was registered on 27 Jun 1994. 2 addresses are in use by the company: 2 York Street, Parnell, Auckland, 1151 (type: registered, physical). 4 Putiki St, Grey Lynn, Auckland had been their physical address, until 30 Nov 2020. Sterling Bell Limited used other names, namely: Water Savers Limited from 27 Jun 1994 to 06 Apr 2018. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50% of shares), namely:
Everard, Scott Nugent (an individual) located at Bucklands Beach, Manukau 2012. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 60 shares); it includes
Everard, Susan Elizabeth (an individual) - located at Bucklands Beach, Manukau 2012. The Businesscheck information was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 York Street, Parnell, Auckland, 1151 | Registered & physical & service | 30 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Scott Nugent Everard
Half Moon Bay, Manukau, 2012
Address used since 31 Mar 2010 |
Director | 27 Jun 1994 - current |
Susan Elizabeth Everard
Half Moon Bay, Manukau, 2012
Address used since 31 Mar 2010 |
Director | 27 Jun 1994 - current |
Kenneth Alan Ralston
Remuera,
Address used since 27 Jun 1994 |
Director | 27 Jun 1994 - 27 Jun 1994 |
Previous address | Type | Period |
---|---|---|
4 Putiki St, Grey Lynn, Auckland, 1021 | Physical & registered | 02 Apr 2020 - 30 Nov 2020 |
4 Putiki St, Ponsonby, Auckland | Physical & registered | 15 Aug 2000 - 02 Apr 2020 |
Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland | Registered & physical | 15 Aug 2000 - 15 Aug 2000 |
Suite 15a, The Strand Building, 125 The Strand, Auckland | Registered | 31 Mar 1998 - 15 Aug 2000 |
Suite 15, The Strand Building, 125 The Strand, Auckland | Physical | 26 Mar 1998 - 15 Aug 2000 |
2nd Floor, 2 Ngaire Avenue, Market Road P O, Auckland | Registered | 15 Nov 1995 - 31 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
Everard, Scott Nugent Individual |
Bucklands Beach Manukau 2012 |
27 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Everard, Susan Elizabeth Individual |
Bucklands Beach Manukau 2012 |
27 Jun 1994 - current |
Williams Enterprises Limited 5a 77 The Strand |
|
Warwick Fine Art Limited 5a 77 The Strand |
|
Radincon NZ Limited 5a 77 The Strand |
|
J J Sykes Trustees Limited 5a 77 The Strand |
|
A P Imports Trustees Limited 5a 77 The Strand |
|
Caluden Properties Limited 5a 77 The Strand |