Saucydogz Limited, a registered company, was started on 12 Dec 2012. 9429030419292 is the New Zealand Business Number it was issued. "Food mfg nec" (ANZSIC C119925) is how the company has been categorised. This company has been run by 6 directors: Andrew Lawrence Marchington - an active director whose contract began on 01 Jul 2019,
Tanya Labuschagne - an inactive director whose contract began on 01 Jul 2019 and was terminated on 17 Jun 2020,
Stefan Mark Burt - an inactive director whose contract began on 01 Aug 2015 and was terminated on 30 Jun 2019,
Mark Antony Burt - an inactive director whose contract began on 01 Apr 2017 and was terminated on 30 Jun 2019,
Brent Richard Thomson - an inactive director whose contract began on 01 May 2015 and was terminated on 01 Apr 2016.
Updated on 16 May 2024, the BizDb database contains detailed information about 1 address: Unit 1, 5 Bush Street, Levin, New Zealand, 5510 (type: registered, service).
Saucydogz Limited had been using 27 Austin Street, Onekawa, Napier as their registered address up to 17 Jul 2019.
One entity owns all company shares (exactly 100 shares) - Marchington, Andrew Lawrence - located at 5510, Rd 3, Manakau.
Previous addresses
Address #1: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 13 May 2016 to 17 Jul 2019
Address #2: 40c Niven Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 20 Jul 2015 to 13 May 2016
Address #3: 131 Heretaunga Street East, Hastings, 4122 New Zealand
Registered & physical address used from 12 Dec 2012 to 20 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Marchington, Andrew Lawrence |
Rd 3 Manakau 5583 New Zealand |
02 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Itee Limited Shareholder NZBN: 9429041617168 Company Number: 5603227 |
06 May 2015 - 01 May 2017 | |
Entity | Mr Parker Limited Shareholder NZBN: 9429032835205 Company Number: 2111536 |
01 May 2017 - 02 Jul 2019 | |
Entity | E Trustee Company Limited Shareholder NZBN: 9429030944404 Company Number: 3554254 |
12 Dec 2012 - 06 May 2015 | |
Entity | Mr Parker Limited Shareholder NZBN: 9429032835205 Company Number: 2111536 |
Onekawa Napier 4110 New Zealand |
01 May 2017 - 02 Jul 2019 |
Entity | E Trustee Company Limited Shareholder NZBN: 9429030944404 Company Number: 3554254 |
12 Dec 2012 - 06 May 2015 | |
Director | Simon Francis Withnall |
Raureka Hastings 4120 New Zealand |
12 Dec 2012 - 06 May 2015 |
Individual | Burt, Mark Antony |
Rd 2 Napier 4182 New Zealand |
06 May 2015 - 06 May 2015 |
Individual | Withnall, Simon Francis |
Raureka Hastings 4120 New Zealand |
12 Dec 2012 - 06 May 2015 |
Entity | Itee Limited Shareholder NZBN: 9429041617168 Company Number: 5603227 |
06 May 2015 - 01 May 2017 |
Ultimate Holding Company
Andrew Lawrence Marchington - Director
Appointment date: 01 Jul 2019
Address: Rd 3, Manakau, 5583 New Zealand
Address used since 04 Jan 2023
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2019
Tanya Labuschagne - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 17 Jun 2020
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2019
Stefan Mark Burt - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 30 Jun 2019
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 16 Feb 2017
Mark Antony Burt - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Jun 2019
Address: Opunake, Opunake, 4616 New Zealand
Address used since 22 Jan 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Apr 2017
Brent Richard Thomson - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 01 Apr 2016
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 10 Jul 2015
Simon Francis Withnall - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 01 May 2015
Address: Raureka, Hastings, 4120 New Zealand
Address used since 12 Dec 2012
Tunbridge Wells Racing Limited
27 Austin Street
Lansubs 2009 Limited
27 Austin Street
Austin Street Investments Limited
27 Austin Street
Mciver Engineering Limited
27 Austin Street
Wishart Estate Winery Limited
27 Austin Street
The Napier Assembly Of God Church
Harding & Associates
Good Chow Nz Limited
Unit 7, 9 Severn Street
Kitchen Six Limited
52 Le Quesne Road
Macarons.co.nz Limited
45 Napier Terrace
Oxida Hort Limited
18 Seapoint Road
Thelma & Louise Cakes Limited
49 The Esplanade
Waka Nui New Zealand Limited
51 Thorn Place