Shortcuts

Saucydogz Limited

Type: NZ Limited Company (Ltd)
9429030419292
NZBN
4144298
Company Number
Registered
Company Status
110441754
GST Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
122 Raumati Road
Raumati Beach
Paraparaumu 5032
New Zealand
Registered & physical address used since 17 Jul 2019
Unit 1
5 Bush Street
Levin, New Zealand 5510
New Zealand
Registered & service address used since 12 Jan 2023

Saucydogz Limited, a registered company, was started on 12 Dec 2012. 9429030419292 is the New Zealand Business Number it was issued. "Food mfg nec" (ANZSIC C119925) is how the company has been categorised. This company has been run by 6 directors: Andrew Lawrence Marchington - an active director whose contract began on 01 Jul 2019,
Tanya Labuschagne - an inactive director whose contract began on 01 Jul 2019 and was terminated on 17 Jun 2020,
Stefan Mark Burt - an inactive director whose contract began on 01 Aug 2015 and was terminated on 30 Jun 2019,
Mark Antony Burt - an inactive director whose contract began on 01 Apr 2017 and was terminated on 30 Jun 2019,
Brent Richard Thomson - an inactive director whose contract began on 01 May 2015 and was terminated on 01 Apr 2016.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 1, 5 Bush Street, Levin, New Zealand, 5510 (type: registered, service).
Saucydogz Limited had been using 27 Austin Street, Onekawa, Napier as their registered address up to 17 Jul 2019.
One entity owns all company shares (exactly 100 shares) - Marchington, Andrew Lawrence - located at 5510, Rd 3, Manakau.

Addresses

Previous addresses

Address #1: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 13 May 2016 to 17 Jul 2019

Address #2: 40c Niven Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 20 Jul 2015 to 13 May 2016

Address #3: 131 Heretaunga Street East, Hastings, 4122 New Zealand

Registered & physical address used from 12 Dec 2012 to 20 Jul 2015

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Marchington, Andrew Lawrence Rd 3
Manakau
5583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Itee Limited
Shareholder NZBN: 9429041617168
Company Number: 5603227
Entity Mr Parker Limited
Shareholder NZBN: 9429032835205
Company Number: 2111536
Entity E Trustee Company Limited
Shareholder NZBN: 9429030944404
Company Number: 3554254
Entity Mr Parker Limited
Shareholder NZBN: 9429032835205
Company Number: 2111536
Onekawa
Napier
4110
New Zealand
Entity E Trustee Company Limited
Shareholder NZBN: 9429030944404
Company Number: 3554254
Director Simon Francis Withnall Raureka
Hastings
4120
New Zealand
Individual Burt, Mark Antony Rd 2
Napier
4182
New Zealand
Individual Withnall, Simon Francis Raureka
Hastings
4120
New Zealand
Entity Itee Limited
Shareholder NZBN: 9429041617168
Company Number: 5603227

Ultimate Holding Company

31 Mar 2017
Effective Date
Directors

Andrew Lawrence Marchington - Director

Appointment date: 01 Jul 2019

Address: Rd 3, Manakau, 5583 New Zealand

Address used since 04 Jan 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Jul 2019


Tanya Labuschagne - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 17 Jun 2020

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Jul 2019


Stefan Mark Burt - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 30 Jun 2019

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 16 Feb 2017


Mark Antony Burt - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 30 Jun 2019

Address: Opunake, Opunake, 4616 New Zealand

Address used since 22 Jan 2018

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Apr 2017


Brent Richard Thomson - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Apr 2016

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 10 Jul 2015


Simon Francis Withnall - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 01 May 2015

Address: Raureka, Hastings, 4120 New Zealand

Address used since 12 Dec 2012

Nearby companies
Similar companies

Good Chow Nz Limited
Unit 7, 9 Severn Street

Kitchen Six Limited
52 Le Quesne Road

Macarons.co.nz Limited
45 Napier Terrace

Oxida Hort Limited
18 Seapoint Road

Thelma & Louise Cakes Limited
49 The Esplanade

Waka Nui New Zealand Limited
51 Thorn Place