Blackjack Limited, a registered company, was incorporated on 21 Jan 1992. 9429039023179 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 2 directors: David Bratton Saggs - an active director whose contract began on 13 Mar 1992,
Sharyn Jennifer Saggs - an inactive director whose contract began on 13 Mar 1992 and was terminated on 18 May 2005.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 11 Coates Avenue, Orakei, Auckland, 1071 (type: registered, service).
Blackjack Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address until 23 Mar 2016.
Previous names used by the company, as we managed to find at BizDb, included: from 21 Jan 1992 to 04 May 1992 they were called Rakich Holdings Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Collins, Philippa Ann (an individual) located at Kohimarama, Auckland postcode 1071,
Collins, Adrienne Kveta (an individual) located at Kohimarama, Auckland postcode 1071,
Saggs, David Bratton (a director) located at Kohimarama, Auckland postcode 1071.
Principal place of activity
46b Rawhitiroa Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Feb 2012 to 23 Mar 2016
Address #2: Apartment 3, 205 Tamaki Drive, Kohimarama, Auckland New Zealand
Physical & registered address used from 18 Mar 2010 to 23 Feb 2012
Address #3: 23 Tudor Drive - Rd 1, Howick, Auckland
Registered address used from 02 Feb 1999 to 18 Mar 2010
Address #4: 23 Tudor Drive - Rd 1, Howick, Auckland
Physical address used from 14 Nov 1997 to 14 Nov 1997
Address #5: Cnr East & Wood Streets, Papakura
Registered address used from 14 Nov 1997 to 02 Feb 1999
Address #6: 23 Tudor Drive, Rd 1, Howick, Auckland
Physical address used from 14 Nov 1997 to 18 Mar 2010
Address #7: -
Physical address used from 14 Nov 1997 to 14 Nov 1997
Address #8: 2nd Floor, Deliotte House, 15 Putney Way, Manukau City
Registered address used from 21 Oct 1992 to 14 Nov 1997
Address #9: Norfolk House, 18 High Street, Auckland
Registered address used from 14 Apr 1992 to 21 Oct 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Collins, Philippa Ann |
Kohimarama Auckland 1071 New Zealand |
19 Nov 2013 - |
Individual | Collins, Adrienne Kveta |
Kohimarama Auckland 1071 New Zealand |
04 Mar 2021 - |
Director | Saggs, David Bratton |
Kohimarama Auckland 1071 New Zealand |
15 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saggs, David Bratton |
R D 1 Howick |
21 Jan 1992 - 18 Jan 2006 |
Individual | Saggs, David Bratton |
205 Tamaki Drive Kohimarama, Auckland New Zealand |
18 Jan 2006 - 15 Mar 2016 |
Individual | Sparrow, Eugene Francis |
Kohimarama Auckland 1071 New Zealand |
19 Nov 2013 - 04 Mar 2021 |
Individual | Saggs, Sharyn Jennifer |
R D 1 Howick |
21 Jan 1992 - 18 Jan 2006 |
Individual | Saggs, Sharyn Jennifer |
205 Tamaki Drive Kohimarama, Auckland New Zealand |
18 Jan 2006 - 19 Nov 2013 |
Individual | Sclater, James Matheson |
205 Tamaki Drive Kohimarama, Auckland New Zealand |
18 Jan 2006 - 19 Nov 2013 |
David Bratton Saggs - Director
Appointment date: 13 Mar 1992
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Feb 2012
Sharyn Jennifer Saggs - Director (Inactive)
Appointment date: 13 Mar 1992
Termination date: 18 May 2005
Address: R D 1, Howick,
Address used since 13 Mar 1992
Digeh Chi Limited
40b Rawhitiroa Road
Drop Anchor Limited
38 Rawhitiroa Road
Espiner Fields Limited
38 Rawhitiroa Road
Murray International Limited
14 Siota Crescent
Marmat Enterprises Limited
6 Siota Crescent
New Lynn Physiotherapy Limited
4 Siota Crescent
Ambassador Developments Limited
88a Kohimarama Road
Gai Limited
27 Eltham Road
Huron Company Limited
27 Eltham Road
J & M Matulovic Holdings Limited
116 Kohimarama Road
Tyrone Investments Limited
2/24 Eltham Road
Willpower Investments Limited
58a Kohimarama Road