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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Douglas-clifford, Peter George |
R D 1 Greta Valley 7387 New Zealand |
14 Jan 1969 - |
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
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