Sangory Holdings Limited, a registered company, was registered on 20 Oct 1999. 9429037458577 is the number it was issued. This company has been supervised by 2 directors: Sandra Jeanette Collett - an active director whose contract started on 20 Oct 1999,
Gregory Patrick Collett - an active director whose contract started on 20 Oct 1999.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 15 Holland Drive, Kaiapoi, Kaiapoi, 7630 (registered address),
15 Holland Drive, Kaiapoi, Kaiapoi, 7630 (service address),
Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 (physical address).
Sangory Holdings Limited had been using Unit 4, 33 Mandeville Street, Riccarton, Christchurch as their registered address until 25 May 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 03 Jun 2016 to 25 May 2023
Address #2: First Floor, 11 Leslie Hills Drive, Ricarton, Christchurch New Zealand
Physical address used from 20 May 2004 to 03 Jun 2016
Address #3: First Floor 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered address used from 20 May 2004 to 03 Jun 2016
Address #4: C/- Ford Joyce, Chartered Accountants, First Floor, 35 Mandeville Str, Riccarton, Christchurch
Registered address used from 03 Oct 2000 to 20 May 2004
Address #5: C/- Ford Joyce, Chartered Accountants, First Floor, 35 Mandeville Str, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #6: Joyce & Co Limited, First Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 20 May 2004
Address #7: C/- Ford Joyce, Chartered Accountants, First Floor, 35 Mandeville Str, Riccarton, Christchurch
Registered address used from 12 Apr 2000 to 03 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Collett, Gregory Patrick |
Kaiapoi |
20 Oct 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Collett, Sandra Jeanette |
Kaiapoi |
20 Oct 1999 - |
Sandra Jeanette Collett - Director
Appointment date: 20 Oct 1999
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 26 May 2016
Gregory Patrick Collett - Director
Appointment date: 20 Oct 1999
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 26 May 2016
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street
Baboon Ventures Limited
4/33 Mandeville St
Joian Investments Limited
Unit 4, 33 Mandeville Street
And Then Some Limited
Unit 4, 33 Mandeville Street
G K Future Limited
Unit 4, 33 Mandeville Street