Sektor Group Limited (issued a business number of 9429030498051) was incorporated on 26 Sep 2012. 13 addresess are currently in use by the company: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, service). 1 Jervois Road, Ponsonby, Auckland had been their registered address, up until 16 Oct 2023. Sektor Group Limited used other aliases, namely: Vaultain Limited from 26 Sep 2012 to 30 Jan 2015. 2196009 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 821309 shares (37.4% of shares), namely:
Warren, Corinne Marguerite (an individual) located at Greenlane, Auckland postcode 1051,
Warren, John Evelyn (a director) located at Greenlane, Auckland postcode 1051,
Johnston, Richard Anthony (an individual) located at Herne Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 2 shareholders hold 18.7% of all shares (exactly 410652 shares); it includes
Warren, Rhys Anthony (an individual) - located at Kohimarama, Auckland,
Johnston, Richard Anthony (an individual) - located at Herne Bay, Auckland. Moving on to the third group of shareholders, share allocation (263521 shares, 12%) belongs to 1 entity, namely:
150 862 990 - Delorians Pty Ltd Atf Delorians Family Trust., located at Lakeside Corporate Centre,Baulkham Hills, Nsw (an other). "Business administrative service" (ANZSIC N729110) is the category the ABS issued to Sektor Group Limited. The Businesscheck database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 525g Great South Road, Penrose, Auckland, 1061 | Other (Address For Share Register) | 26 Sep 2012 |
| 531 Great South Road, Penrose, Auckland, 1061 | Other (Address For Share Register) | 11 Mar 2019 |
| 525 Great South Road, Penrose, Auckland, 1061 | Delivery & postal & office & shareregister & other (Address For Share Register) | 30 Mar 2021 |
| Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered & physical & service | 20 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
John Evelyn Warren
Greenlane, Auckland, 1051
Address used since 01 Jan 2015 |
Director | 26 Sep 2012 - current |
|
Michael Dennis Bryan
St Heliers, Auckland, 1071
Address used since 19 Jan 2015 |
Director | 19 Jan 2015 - current |
|
Rhys Anthony Warren
Kohimarama, Auckland, 1071
Address used since 19 Jan 2015 |
Director | 19 Jan 2015 - current |
|
Andre Leslie Van Duiven
Ellerslie, Auckland, 1051
Address used since 01 Nov 2015 |
Director | 19 Jan 2015 - current |
|
Cameron Allen Arnold
Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Rodd Point, Nsw, 2046
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - current |
|
Sean Robert Joyce
Coates Ave, Orakei, Auckland, 1071
Address used since 09 Aug 2019
Parnell, Auckland, 1053
Address used since 01 Mar 2017 |
Director | 04 Oct 2016 - 09 Sep 2020 |
| Type | Used since | |
|---|---|---|
| Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered & physical & service | 20 Apr 2022 |
| Level 1 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered & service | 16 Oct 2023 |
| Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered & service | 02 Aug 2024 |
| 525 Great South Road , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered & service | 18 Apr 2023 - 16 Oct 2023 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & registered | 14 Dec 2017 - 20 Apr 2022 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 26 Sep 2012 - 14 Dec 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Warren, Corinne Marguerite Individual |
Greenlane Auckland 1051 |
10 Feb 2015 - current |
|
Warren, John Evelyn Director |
Greenlane Auckland 1051 |
10 Feb 2015 - current |
|
Johnston, Richard Anthony Individual |
Herne Bay Auckland 1011 |
10 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Warren, Rhys Anthony Individual |
Kohimarama Auckland 1071 |
20 May 2024 - current |
|
Johnston, Richard Anthony Individual |
Herne Bay Auckland 1011 |
10 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
150 862 990 - Delorians Pty Ltd Atf Delorians Family Trust. Other (Other) |
Lakeside Corporate Centre,baulkham Hills Nsw 2153 |
31 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Varna Individual |
Rd 1 Auckland 2576 |
09 Sep 2020 - current |
|
Mailman, Kyria Individual |
Westmere Auckland 1022 |
09 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Duiven Trustee Limited Shareholder NZBN: 9429030543669 Entity (NZ Limited Company) |
Ellerslie Auckland 1051 |
10 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bryan Family Trust Corporate Trustee Limited Shareholder NZBN: 9429031073639 Entity (NZ Limited Company) |
St Heliers Auckland Null 1071 |
10 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Warren, Rhys Anthony Director |
Kohimarama Auckland 1071 |
09 Sep 2020 - 09 Sep 2020 |
|
Sektor Limited Shareholder NZBN: 9429032411904 Company Number: 2205357 Entity |
26 Sep 2012 - 10 Feb 2015 | |
|
Sektor Limited Shareholder NZBN: 9429032411904 Company Number: 2205357 Entity |
26 Sep 2012 - 10 Feb 2015 |
![]() |
Elevate Sign Installation Limited 202 Ponsonby Road |
![]() |
Jomic Limited 202 Ponsonby Road |
![]() |
Vintage 6 Limited 202 Ponsonby Road |
![]() |
Pennant & Triumph Limited 202 Ponsonby Road |
![]() |
Abel Tasman One Limited 202 Ponsonby Road |
![]() |
S & F Thorpe Limited 202 Ponsonby Road |
|
Jumuna Limited 17 Ryle Street |
|
Trustees Tss Limited 142 John Street |
|
Side Lines Limited 102 / 9 Hopetoun Street |
|
Centennial Park Trustee Limited Level 1, 114-116 Ponsonby Road |
|
Goldfish Trading Limited Level 1, 26 Crummer Road |
|
Jks Digital Limited 203a Hobson Street |