Shortcuts

Sail Rock Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031907606
NZBN
130925
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Dec 2021

Sail Rock Enterprises Limited, a registered company, was registered on 14 Jan 1969. 9429031907606 is the NZ business identifier it was issued. The company has been managed by 4 directors: Peter George Douglas-Clifford - an active director whose contract started on 22 Jun 1994,
John Bruce Douglas Clifford - an inactive director whose contract started on 14 Oct 1981 and was terminated on 28 Sep 2010,
Julian Bede Richards Loughnan - an inactive director whose contract started on 14 Oct 1981 and was terminated on 01 May 2005,
Patrick Gerard Egden - an inactive director whose contract started on 14 Oct 1981 and was terminated on 22 Jun 1994.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Sail Rock Enterprises Limited had been using Suite 4B, 48 Fitzgerald Avenue, Christchurch Central, Christchurch as their physical address up until 14 Dec 2021.
Past names for this company, as we found at BizDb, included: from 14 Jan 1969 to 06 Dec 2021 they were named Chaldon Enterprises Limited.
A single entity controls all company shares (exactly 400 shares) - Douglas-Clifford, Peter George - located at 8013, R D 1, Greta Valley.

Addresses

Previous addresses

Address: Suite 4b, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 24 May 2021 to 14 Dec 2021

Address: 7 Sedgemoor Close, Burwood, Christchurch, 8083 New Zealand

Registered & physical address used from 21 May 2021 to 24 May 2021

Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 May 2019 to 21 May 2021

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 30 May 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 20 Jun 2012 to 27 Apr 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Oct 2011 to 20 Jun 2012

Address: 291 Madras Street, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 18 Oct 2011

Address: 291 Madras Street, Christchurch New Zealand

Registered address used from 01 Jul 1994 to 18 Oct 2011

Address: 132 Victoria Street, Christchurch

Registered address used from 01 Jul 1994 to 01 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400
Individual Douglas-clifford, Peter George R D 1
Greta Valley
7387
New Zealand
Directors

Peter George Douglas-clifford - Director

Appointment date: 22 Jun 1994

Address: R D 1, Greta Valley, 7387 New Zealand

Address used since 09 May 2013


John Bruce Douglas Clifford - Director (Inactive)

Appointment date: 14 Oct 1981

Termination date: 28 Sep 2010

Address: Cheviot,

Address used since 14 Oct 1981


Julian Bede Richards Loughnan - Director (Inactive)

Appointment date: 14 Oct 1981

Termination date: 01 May 2005

Address: Christchurch,

Address used since 14 Oct 1981


Patrick Gerard Egden - Director (Inactive)

Appointment date: 14 Oct 1981

Termination date: 22 Jun 1994

Address: Christchurch,

Address used since 14 Oct 1981

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace