Sag Commercial Limited was incorporated on 04 Jul 2011 and issued an NZBN of 9429031038690. The registered LTD company has been run by 3 directors: Grant James Parrett - an active director whose contract started on 04 Jul 2011,
Angela Marie Barclay - an active director whose contract started on 16 Jun 2016,
Andrew James Barclay - an inactive director whose contract started on 04 Jul 2011 and was terminated on 16 Jun 2016.
As stated in our information (last updated on 16 Apr 2024), this company registered 1 address: 1172 Springs Road, Rd 6, Christchurch, 7676 (type: registered, physical).
A total of 1200 shares are allocated to 2 groups (4 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Jajar Investments Limited (an entity) located at Rd 6, Christchurch postcode 7676.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 600 shares) and includes
Parrett, Grant James - located at Rd 1, Christchurch,
Henderson, Kirsty Helen - located at Rd 1, Christchurch,
Reid, Kelvin Grant - located at Burnside, Christchurch. Sag Commercial Limited has been categorised as "Rental of commercial property" (business classification L671250).
Principal place of activity
375 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Jajar Investments Limited Shareholder NZBN: 9429037369972 |
Rd 6 Christchurch 7676 New Zealand |
04 Jul 2011 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Parrett, Grant James |
Rd 1 Christchurch 7671 New Zealand |
04 Jul 2011 - |
Individual | Henderson, Kirsty Helen |
Rd 1 Christchurch 7671 New Zealand |
04 Jul 2011 - |
Individual | Reid, Kelvin Grant |
Burnside Christchurch 8053 New Zealand |
04 Jul 2011 - |
Grant James Parrett - Director
Appointment date: 04 Jul 2011
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Sep 2016
Angela Marie Barclay - Director
Appointment date: 16 Jun 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 16 Jun 2016
Andrew James Barclay - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 16 Jun 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Jul 2011
Xenos Limited
1172 Springs Road
Jajar Investments Limited
1172 Springs Road
House Of Allure Limited
1172 Springs Road
R & D Fraser Enterprises Limited
2/1153 Springs Road
Lincoln Golf Club Incorporated
Lincoln Golf Club
Bertone Limited
36 Murray Place
Broadfield Estates Limited
Unit 1, 14 Gerald St
Leader Hereford Stud Limited
37 Edward Street
Longridge House Limited
14 Gerald Street
Lvv Properties Limited
14 Gerald Street
Swain & King (2011) Limited
13 Lyttelton Street