Sams Creek Gold Limited, a registered company, was launched on 25 Aug 2011. 9429030989085 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Paul Angus - an active director whose contract started on 25 Aug 2011,
Brian Bernard Rodan - an active director whose contract started on 25 Oct 2022,
Keith Charles Murray - an active director whose contract started on 25 Oct 2022,
Matthew Leslie Fitzgerald - an inactive director whose contract started on 23 Oct 2019 and was terminated on 25 Oct 2022,
Mark Andrew Clements - an inactive director whose contract started on 30 Apr 2014 and was terminated on 23 Oct 2019.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 18 Princes Street, Dunedin, 9016 (types include: physical, service).
Sams Creek Gold Limited had been using Level 24, Hsbc Tower, 195 Lambton Quay, Wellington as their physical address until 09 Nov 2022.
A single entity controls all company shares (exactly 100 shares) - Acn 619 211 826 - Siren Gold Limited - located at 9016, 295 Rokeby Road, Subiaco, West Perth.
Previous addresses
Address: Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6140 New Zealand
Physical & registered address used from 16 Jun 2015 to 09 Nov 2022
Address: C/- Simpson Grierson, Level 24, Hsbc Tower, Wellington, 6140 New Zealand
Registered & physical address used from 25 Aug 2011 to 16 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 619 211 826 - Siren Gold Limited |
295 Rokeby Road, Subiaco West Perth 6008 Australia |
25 Aug 2011 - |
Ultimate Holding Company
Paul Angus - Director
Appointment date: 25 Aug 2011
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 17 Aug 2012
Brian Bernard Rodan - Director
Appointment date: 25 Oct 2022
Address: 41-43 Ord Street, Perth, 6005 Australia
Address used since 25 Oct 2022
Keith Charles Murray - Director
Appointment date: 25 Oct 2022
Address: Shenton Park, Western Australia, 6008 Australia
Address used since 25 Oct 2022
Matthew Leslie Fitzgerald - Director (Inactive)
Appointment date: 23 Oct 2019
Termination date: 25 Oct 2022
Address: South Perth, Western Australia, 6151 Australia
Address used since 23 Oct 2019
Mark Andrew Clements - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 23 Oct 2019
ASIC Name: Mod Resources Limited
Address: Shenton Park Western Australia, 6008 Australia
Address used since 30 Aug 2016
Address: West Perth, 6005 Australia
Julian Philip Hanna - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 23 Oct 2019
ASIC Name: Mod Resources Limited
Address: West Perth, 6005 Australia
Address: Shenton Park, Western Australia, 6008 Australia
Address used since 30 Apr 2014
Mark George Drummond - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 30 Apr 2014
Address: Como, Western Australia, 6152 Australia
Address used since 25 Aug 2011
Miles Alistair Kennedy - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 30 Apr 2014
Address: Applecross, Western Australia, 6153 Australia
Address used since 25 Aug 2011
Derek James Byrne - Director (Inactive)
Appointment date: 05 Oct 2011
Termination date: 18 Jan 2013
Address: Swanbourne, Western Australia, 6010 Australia
Address used since 25 Jul 2012
Agilent Technologies New Zealand Limited
Level 24, Hsbc Tower
Employsure Limited
Level 24, Hsbc Tower
Foreign Service Association Incorporated
195 Lambton Quay
South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And
Titiro Whakarunga Scholarship Trust
Simpson Grierson
Greater Brooklyn Residents Association Incorporated
C/o Edgley Cochrane Dalmer, Solicitors