Sahara New Zealand Limited, a registered company, was registered on 04 Feb 2010. 9429031691383 is the number it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company has been categorised. The company has been managed by 4 directors: Jason William Dellaca - an active director whose contract began on 04 Feb 2010,
Andrew Kerry Dellaca - an active director whose contract began on 20 Sep 2011,
John Stephen Dellaca - an active director whose contract began on 20 Sep 2011,
John Christopher James Pike - an active director whose contract began on 01 Apr 2018.
Last updated on 12 Feb 2024, the BizDb database contains detailed information about 1 address: 65A Treffers Road, Wigram, Christchurch, 8042 (types include: registered, physical).
Sahara New Zealand Limited had been using 36B Acheron Drive, Riccarton, Christchurch as their physical address up until 06 Apr 2021.
A total of 133332 shares are allocated to 11 shareholders (6 groups). The first group is comprised of 13333 shares (10 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 13333 shares (10 per cent). Lastly we have the 3rd share allotment (13333 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: 65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical & service address used from 06 Apr 2021
Principal place of activity
65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 36b Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Apr 2017 to 06 Apr 2021
Address #2: 3/12 Penn Place, Riccarton, Christchurch, 8042 New Zealand
Registered & physical address used from 18 May 2015 to 21 Apr 2017
Address #3: 1 Chinook Place, Hornby South, Christchurch, 8042 New Zealand
Physical address used from 16 Apr 2014 to 18 May 2015
Address #4: 11 Bibiana Street, Halswell, Christchurch, 8025 New Zealand
Registered address used from 16 Apr 2014 to 18 May 2015
Address #5: 11 Bibiana Street, Halswell New Zealand
Physical & registered address used from 04 Feb 2010 to 16 Apr 2014
Basic Financial info
Total number of Shares: 133332
Annual return filing month: March
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13333 | |||
Other (Other) | Wf Trustees 2017 Limited |
Addington Christchurch 8011 New Zealand |
13 Jul 2017 - |
Other (Other) | Knocklynn Investment Trust |
Addington Christchurch 8011 New Zealand |
13 Jul 2017 - |
Shares Allocation #2 Number of Shares: 13333 | |||
Entity (NZ Limited Company) | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 |
22 Moorhouse Avenue Christchurch Null New Zealand |
12 Oct 2011 - |
Individual | Dellaca, John Stephen |
Westmorland Christchurch 8025 New Zealand |
12 Oct 2011 - |
Individual | Dellaca, Helen Frances |
Westmorland Christchurch 8025 New Zealand |
12 Oct 2011 - |
Shares Allocation #3 Number of Shares: 13333 | |||
Entity (NZ Limited Company) | Graeme Mcvicar Limited Shareholder NZBN: 9429031931205 |
329 Durham Street North Christchurch 8013 New Zealand |
13 Jul 2017 - |
Shares Allocation #4 Number of Shares: 13333 | |||
Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch New Zealand |
12 Oct 2011 - |
Individual | Dellaca, Andrew Kerry |
Halswell New Zealand |
04 Feb 2010 - |
Shares Allocation #5 Number of Shares: 70000 | |||
Individual | Dellaca, Jason William |
Halswell New Zealand |
04 Feb 2010 - |
Individual | Dellaca, Andrew Kerry |
Halswell New Zealand |
04 Feb 2010 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Dellaca, Jason William |
Halswell New Zealand |
04 Feb 2010 - |
Jason William Dellaca - Director
Appointment date: 04 Feb 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Mar 2016
Andrew Kerry Dellaca - Director
Appointment date: 20 Sep 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Sep 2011
John Stephen Dellaca - Director
Appointment date: 20 Sep 2011
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 20 Sep 2011
John Christopher James Pike - Director
Appointment date: 01 Apr 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2018
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Abc Investments (2012) Limited
Unit 4, 243 Blenheim Road
Apollo Parking New Zealand Limited
Unit 7, 243 Blenheim Road
Ilam Properties Group Limited
Unit 4, 243 Blenheim Road
Palazzo Estate Limited
Unit 8, 243 Blenheim Road
Apollo Finance Group Limited
Unit 7, 243 Blenheim Road
Akaroa Winery Limited
314 Riccarton Road
Cns Trading Limited
16a Vicki Street
Misty Cove Wine Group Limited
Level 1, 22 Foster Street
Sterling Motors Limited
Level 1, 100 Moorhouse Avenue
Twv Limited
18a Birmingham Drive
Vino Maestro International Limited
Flat 4, 28a Newnham Terrace