Said Limited was launched on 01 Jul 1996 and issued a business number of 9429038303401. The registered LTD company has been run by 2 directors: Ian David Ongley - an active director whose contract started on 01 Jul 1996,
Susan Alice Ongley - an inactive director whose contract started on 01 Jul 1996 and was terminated on 27 Apr 2006.
According to BizDb's information (last updated on 20 Mar 2024), the company registered 1 address: 169 Rimu Road, Paraparaumu, 5032 (type: registered, physical).
Up until 18 Aug 2022, Said Limited had been using 169 Rimu Road, Paraparaumu as their registered address.
A total of 3 shares are allocated to 1 group (1 sole shareholder). In the first group, 3 shares are held by 1 entity, namely:
Jisko Investments Limited (an entity) located at Paraparaumu postcode 5032.
Previous addresses
Address: 169 Rimu Road, Paraparaumu, 5032 New Zealand
Registered & physical address used from 29 Jul 2016 to 18 Aug 2022
Address: Lindale 131 Main Road North, Paraparaumu, 5254 New Zealand
Physical address used from 23 Sep 2002 to 29 Jul 2016
Address: Main Road North, Paraparaumu New Zealand
Registered address used from 21 Sep 2002 to 29 Jul 2016
Address: C/- Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Registered address used from 21 Mar 2002 to 21 Sep 2002
Address: Brian Byers& Co, Lindale, Main Road North, Paraparaumu
Registered address used from 28 Apr 2000 to 21 Mar 2002
Address: Gilbert Swan Reeeves, Level 12, Microsoft House, 49 Boulcott Street, Wellington
Registered address used from 11 Apr 2000 to 28 Apr 2000
Address: 56 Nevay Road, Wellington
Physical address used from 12 Feb 1998 to 12 Feb 1998
Address: Brian Byers &co Ltd, Lindale, Main Road North, Paraparaumu
Physical address used from 12 Feb 1998 to 23 Sep 2002
Address: 56 Nevay Road, Seatoun, Wellington
Registered address used from 12 Feb 1998 to 11 Apr 2000
Address: Brian Byers &co, Lindale, Main Road North, Paraparaumu
Physical address used from 12 Feb 1998 to 12 Feb 1998
Address: Reeves & Co, Level 12, Microsoft House, 49 Boulcott Street, Wellington
Registered & physical address used from 07 Oct 1997 to 12 Feb 1998
Address: Gilbert Swan Reeeves, Level 12, Microsoft House, 49 Boulcott Street, Wellington
Registered address used from 18 Sep 1997 to 07 Oct 1997
Address: Gilbert Swan Reeeves, Level 12, Microsoft House, 49 Boulcott Street, Wellington
Physical address used from 01 Jul 1996 to 07 Oct 1997
Basic Financial info
Total number of Shares: 3
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Entity (NZ Limited Company) | Jisko Investments Limited Shareholder NZBN: 9429033013336 |
Paraparaumu 5032 New Zealand |
17 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ongley, Ian David |
Paraparaumu |
01 Jul 1996 - 17 Oct 2011 |
Individual | Ongley, Susan Alice |
Paraparaumu |
01 Jul 1996 - 17 Oct 2011 |
Individual | Reeves, Graeme Leonard |
Miramar Wellington |
01 Jul 1996 - 17 Oct 2011 |
Ultimate Holding Company
Ian David Ongley - Director
Appointment date: 01 Jul 1996
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Sep 2009
Susan Alice Ongley - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 27 Apr 2006
Address: Paraparaumu,
Address used since 01 Jul 1996
Vehicle Sales & Finance Limited
169 Rimu Road
Symes Dental Limited
169 Rimu Road
Serendip N.z. Limited
169 Rimu Road
Winara Consulting Limited
169 Rimu Road
Schatz Investments Limited
169 Rimu Road
Milligan Limited
169 Rimu Road