Shortcuts

Saikou Twb Limited

Type: NZ Limited Company (Ltd)
9429030999923
NZBN
3495371
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Nov 2017

Saikou Twb Limited was started on 04 Aug 2011 and issued an NZBN of 9429030999923. This registered LTD company has been managed by 4 directors: Gavin John Patrick Hamel - an active director whose contract began on 04 Aug 2011,
David Bruce Mills - an inactive director whose contract began on 04 Aug 2011 and was terminated on 13 Nov 2012,
Bruce Alan Carlaw - an inactive director whose contract began on 04 Aug 2011 and was terminated on 13 Nov 2012,
Regan Edward Powell - an inactive director whose contract began on 04 Aug 2011 and was terminated on 13 Nov 2012.
As stated in our information (updated on 30 Apr 2024), this company uses 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
Up to 27 Nov 2017, Saikou Twb Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
BizDb found previous names used by this company: from 31 Jul 2011 to 14 Nov 2012 they were called Power Gf Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Qa Trustees 2013 Limited (an entity) located at Timaru, Timaru postcode 7910,
Hamel, Gavin John Patrick (a director) located at West End, Timaru postcode 7910,
Smith-Hamel, Cecilia Casware (an individual) located at West End, Timaru postcode 7910.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hamel, Gavin John Patrick - located at West End, Timaru.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Smith-Hamel, Cecilia Casware, located at West End, Timaru (an individual).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 01 Apr 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 19 Apr 2013 to 01 Apr 2014

Address: 222b Otipua Road, West End, Timaru, 7910 New Zealand

Registered & physical address used from 22 Nov 2012 to 19 Apr 2013

Address: 17 Melton Street, Watlington, Timaru, 7910 New Zealand

Registered & physical address used from 22 May 2012 to 22 Nov 2012

Address: 222b Otipua Road, West End, Timaru, 7910 New Zealand

Registered & physical address used from 04 Aug 2011 to 22 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Qa Trustees 2013 Limited
Shareholder NZBN: 9429030437357
Timaru
Timaru
7910
New Zealand
Director Hamel, Gavin John Patrick West End
Timaru
7910
New Zealand
Individual Smith-hamel, Cecilia Casware West End
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hamel, Gavin John Patrick West End
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Smith-hamel, Cecilia Casware West End
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Bruce Alan Carlaw West End
Timaru
7910
New Zealand
Director David Bruce Mills Highfield
Timaru
7910
New Zealand
Director Regan Edward Powell Rd 7
Ashburton
7777
New Zealand
Individual Mills, David Bruce Highfield
Timaru
7910
New Zealand
Individual Carlaw, Bruce Alan West End
Timaru
7910
New Zealand
Individual Powell, Regan Edward Rd 7
Ashburton
7777
New Zealand
Directors

Gavin John Patrick Hamel - Director

Appointment date: 04 Aug 2011

Address: West End, Timaru, 7910 New Zealand

Address used since 04 Aug 2011


David Bruce Mills - Director (Inactive)

Appointment date: 04 Aug 2011

Termination date: 13 Nov 2012

Address: Highfield, Timaru, 7910 New Zealand

Address used since 04 Aug 2011


Bruce Alan Carlaw - Director (Inactive)

Appointment date: 04 Aug 2011

Termination date: 13 Nov 2012

Address: West End, Timaru, 7910 New Zealand

Address used since 04 Aug 2011


Regan Edward Powell - Director (Inactive)

Appointment date: 04 Aug 2011

Termination date: 13 Nov 2012

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 04 Aug 2011

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East