Sifco Distributors Limited, a registered company, was incorporated on 29 Jul 1981. 9429000015493 is the business number it was issued. "Building supplies wholesaling" (business classification F333910) is how the company is categorised. The company has been supervised by 7 directors: Keith Albert Stanton - an active director whose contract started on 01 Oct 1991,
Paul Andrew Craig Stanton - an active director whose contract started on 15 Mar 2000,
Suan Boon Yeoh - an active director whose contract started on 01 Oct 2002,
David Andrew Macdonald - an active director whose contract started on 01 Apr 2023,
Kenneth Mclean Merrett - an inactive director whose contract started on 13 Mar 2000 and was terminated on 09 May 2001.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 327 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 (category: shareregister, postal).
Sifco Distributors Limited had been using 8 Holt Place, Christchurch as their physical address until 18 Jun 2001.
A total of 1500000 shares are allocated to 9 shareholders (9 groups). The first group includes 15000 shares (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 62736 shares (4.18 per cent). Finally there is the next share allocation (126117 shares 8.41 per cent) made up of 1 entity.
Other active addresses
Address #4: 8 Holt Place, Burnside, Christchurch, 8053 New Zealand
Office & delivery address used from 10 Jun 2020
Address #5: 327 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Shareregister address used from 12 Dec 2023
Principal place of activity
8 Holt Place, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 8 Holt Place, Christchurch
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address #2: 8 Holt Place Burnside, Christchurch
Physical address used from 18 Jun 2001 to 12 Jun 2007
Address #3: 8 Holt Place, Christchurch
Registered address used from 18 Jun 2001 to 12 Jun 2007
Address #4: 8 Holt Pl, Christchurch
Registered address used from 09 Jul 1994 to 18 Jun 2001
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Blair, Richard Scott |
Rd 3 Otaua 2683 New Zealand |
15 Jun 2017 - |
Shares Allocation #2 Number of Shares: 62736 | |||
Director | Stanton, Keith Albert |
Ilam Christchurch 8041 New Zealand |
06 Dec 2020 - |
Shares Allocation #3 Number of Shares: 126117 | |||
Individual | Yeoh, Suan Boon |
Casebrook Christchurch 8051 New Zealand |
29 Jul 1981 - |
Shares Allocation #4 Number of Shares: 518989 | |||
Individual | Stanton, Paul Andrew Craig |
Kennedys Bush Christchurch 8025 New Zealand |
29 Jul 1981 - |
Shares Allocation #5 Number of Shares: 27713 | |||
Individual | Poulopoulos, John |
Houghton Bay Wellington 6023 New Zealand |
29 Jul 1981 - |
Shares Allocation #6 Number of Shares: 63000 | |||
Individual | Mcmurtrie, Anthony James |
Ohauiti Tauranga 3112 New Zealand |
29 Jul 1981 - |
Shares Allocation #7 Number of Shares: 20692 | |||
Individual | Drummond, Celia Ann |
Northwood Christchurch 8051 New Zealand |
21 Apr 2014 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Individual | Thompson, Brian Keith |
Rolleston Rolleston 7614 New Zealand |
21 Apr 2014 - |
Shares Allocation #9 Number of Shares: 645753 | |||
Entity (NZ Limited Company) | Ascalon Pacific Limited Shareholder NZBN: 9429040296210 |
Kennedys Bush Christchurch 8025 |
29 Jul 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannen, Christopher James |
Upper Riccarton Christchurch 8041 New Zealand |
27 Jun 2016 - 06 Dec 2020 |
Individual | Pierce, Cecile Ebert |
Sydenham Christchurch 8023 New Zealand |
29 Jul 1981 - 06 Jun 2018 |
Individual | Hannen, Christopher James |
Upper Riccarton Christchurch 8041 New Zealand |
27 Jun 2016 - 06 Dec 2020 |
Individual | Wright, Julie Pamela |
Upper Riccarton Christchurch 8041 |
29 Jul 1981 - 05 Jun 2007 |
Individual | Reid, Peter Joh |
Auckland 1041 New Zealand |
29 Jul 1981 - 21 Apr 2014 |
Individual | Cordes, Valda Loraine |
Redwood Christchurch 8051 New Zealand |
06 Jun 2018 - 06 Dec 2020 |
Individual | Stanton, Keith Albert |
Ilam Christchurch 8041 New Zealand |
29 Jul 1981 - 06 Dec 2020 |
Individual | Stanton, Keith Albert |
Ilam Christchurch 8041 New Zealand |
29 Jul 1981 - 06 Dec 2020 |
Individual | Carter, Simon |
Huntly 3771 New Zealand |
30 Jun 2009 - 11 Jun 2012 |
Individual | Cross, Peter Charles |
Riccarton Christchurch 8011 New Zealand |
03 Jun 2004 - 15 Jun 2017 |
Individual | Owers, Roger John David |
Cashmere Christchurch 8022 New Zealand |
29 Jul 1981 - 27 Jun 2016 |
Individual | Stanton, Ivan Douglas |
Glen Eden Auckland 0602 New Zealand |
29 Jul 1981 - 21 Apr 2014 |
Keith Albert Stanton - Director
Appointment date: 01 Oct 1991
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jun 2020
Address: Christchurch, 8041 New Zealand
Address used since 01 Jun 2011
Paul Andrew Craig Stanton - Director
Appointment date: 15 Mar 2000
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 06 Jul 2007
Suan Boon Yeoh - Director
Appointment date: 01 Oct 2002
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 10 Jun 2010
David Andrew Macdonald - Director
Appointment date: 01 Apr 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2023
Kenneth Mclean Merrett - Director (Inactive)
Appointment date: 13 Mar 2000
Termination date: 09 May 2001
Address: Avonhead, Christchurch,
Address used since 13 Mar 2000
Elva Joyce Stanton - Director (Inactive)
Appointment date: 29 Jul 1981
Termination date: 13 May 2000
Address: Christchurch,
Address used since 29 Jul 1981
John Bruce Stanton - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 02 Feb 1998
Address: Christchurch,
Address used since 01 Oct 1991
Sifco Retirement Trustee Limited
8 Holt Place
Xennox Solutions Limited
568 Wairakei Road
Acm Investments Limited
568 Wairakei Road
Berry Farm Investments Limited
568 Wairakei Road
Innes Engineering Limited
5a Holt Place
Crema Holdings Limited
Unit 4/567 Wairakei Road
Bang New Zealand Limited
290 Clyde Road
Blastquip Limited
12 Holt Place
Hampton & Co Limited
Level 1, 567 Wairakei Road
Inter Build Safety Plus Limited
Unit 4, 35 Sir William Pickering Drive
Megaform New Zealand Limited
17 Ashfield Place
Natare Limited
17 Ron Guthrey Road