Shortcuts

San Limited

Type: NZ Limited Company (Ltd)
9429031933360
NZBN
2320013
Company Number
Registered
Company Status
Current address
48 Gunner Drive
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical & registered & service address used since 21 Apr 2017
1076b High Street
Avalon
Lower Hutt 5011
New Zealand
Registered & service address used since 01 Jun 2023

San Limited, a registered company, was incorporated on 10 Sep 2009. 9429031933360 is the number it was issued. This company has been run by 6 directors: Serif Catic - an active director whose contract started on 27 Feb 2023,
Dinessh Theivendran - an active director whose contract started on 25 May 2023,
Felicity Jaikul - an inactive director whose contract started on 06 Apr 2017 and was terminated on 04 Apr 2023,
Branko Vuckovic - an inactive director whose contract started on 26 Apr 2016 and was terminated on 05 Mar 2022,
Serif Catic - an inactive director whose contract started on 10 Sep 2009 and was terminated on 11 Apr 2017.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 1076B High Street, Avalon, Lower Hutt, 5011 (type: registered, service).
San Limited had been using 38B Atkin Avenue, Mission Bay, Auckland as their registered address up to 08 Apr 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 40 shares (40 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (60 per cent).

Addresses

Previous addresses

Address #1: 38b Atkin Avenue, Mission Bay, Auckland, 1071 New Zealand

Registered & physical address used from 08 Apr 2013 to 08 Apr 2013

Address #2: 4/11 Meadowbank Rd, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 04 Apr 2012 to 08 Apr 2013

Address #3: 1/8 Felton Mathew Avenue, St Johns, Auckland, 1072 New Zealand

Registered & physical address used from 10 Sep 2009 to 04 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Theivendran, Dinessh Deanside
Melbourne
3336
Australia
Shares Allocation #2 Number of Shares: 60
Individual Catic, Serif St Albans
Victoria
3021
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jaikul, Felicity St Albans
Victoria
3021
Australia
Individual Korosec, Andrejka St Johns
Auckland, 1072

New Zealand
Directors

Serif Catic - Director

Appointment date: 27 Feb 2023

ASIC Name: Positive Apps Pty Ltd

Address: St Albans, Melbourne, 3021 Australia

Address used since 27 Feb 2023


Dinessh Theivendran - Director

Appointment date: 25 May 2023

ASIC Name: Stalione Group Pty Limited

Address: Deanside, Melbourne, 3336 Australia

Address used since 25 May 2023


Felicity Jaikul - Director (Inactive)

Appointment date: 06 Apr 2017

Termination date: 04 Apr 2023

ASIC Name: Positive Apps Pty Ltd

Address: St Albans, Victoria, 3021 Australia

Address used since 06 Apr 2017

Address: St Albans, Victoria, 3021 Australia


Branko Vuckovic - Director (Inactive)

Appointment date: 26 Apr 2016

Termination date: 05 Mar 2022

Address: Travnik, 72270 Bosnia and Herzegovina

Address used since 26 Apr 2016


Serif Catic - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 11 Apr 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Mar 2013


Andrejka Korosec - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 30 Nov 2010

Address: 8 Felton Mathew Avenue, Saint Johns, Auckland, 1072 New Zealand

Address used since 03 Mar 2010

Nearby companies