Saturn Group Limited, a registered company, was launched on 25 Mar 2004. 9429031788144 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Robert John Young - an active director whose contract began on 26 Sep 2008,
Craig Williams - an inactive director whose contract began on 07 Apr 2017 and was terminated on 07 May 2018,
Donald Rodney Jaine - an inactive director whose contract began on 25 Mar 2004 and was terminated on 01 Oct 2008.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 Short Street, Newmarket, Auckland, 1010 (types include: registered, physical).
Saturn Group Limited had been using Level 3, 10 Manukau Road, Newmarket, Auckland as their registered address up to 19 Jul 2018.
More names for this company, as we established at BizDb, included: from 01 Oct 2010 to 08 May 2012 they were called Saturn Executive Limited, from 26 Sep 2008 to 01 Oct 2010 they were called Swann Executive Limited and from 25 Mar 2004 to 26 Sep 2008 they were called Swann Group Investments Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the third share allocation (50 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: Level 3, 10 Manukau Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 Jul 2014 to 19 Jul 2018
Address: Level 4, 10 Manukau Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 12 Oct 2010 to 08 Jul 2014
Address: 34 Mahuhu Crescent, Parnell New Zealand
Physical address used from 09 Aug 2005 to 12 Oct 2010
Address: 34 Mahuhu Crescent, Auckland New Zealand
Registered address used from 09 Aug 2005 to 12 Oct 2010
Address: Level 3, Chancery, 48 Courthouse Lane, Auckland
Registered & physical address used from 25 Mar 2004 to 09 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Young, Robert John |
Westmere Auckland 1022 New Zealand |
26 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ansell, Mary |
Westmere Auckland 1022 New Zealand |
13 Jul 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Williams, Craig |
Auckland Central Auckland 1010 New Zealand |
11 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jaine, Donald Rodney |
Torbay Auckland |
25 Mar 2004 - 27 Jun 2010 |
Robert John Young - Director
Appointment date: 26 Sep 2008
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 May 2010
Craig Williams - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 07 May 2018
Address: Auckland, 1010 New Zealand
Address used since 07 Apr 2017
Donald Rodney Jaine - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 01 Oct 2008
Address: Torbay, Auckland,
Address used since 25 Mar 2004
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway