Shortcuts

A E Sadd Limited

Type: NZ Limited Company (Ltd)
9429032018219
NZBN
118561
Company Number
Registered
Company Status
L662070
Industry classification code
Holder Investor Farms And Farm Animals
Industry classification description
Current address
Vickerman Street
Grovetown New Zealand
Service & physical address used since 25 Jun 1997
Vickerman Street
Grovetown New Zealand
Registered address used since 03 Dec 1998

A E Sadd Limited was launched on 29 Sep 1943 and issued an NZ business number of 9429032018219. This registered LTD company has been run by 11 directors: Janice Dawn Harvey - an active director whose contract started on 15 Nov 1976,
Yvonne Clare Wratt - an active director whose contract started on 09 Feb 1996,
Wendy Anne Sadd - an active director whose contract started on 09 Feb 1996,
Gaye Nicola Williamson - an active director whose contract started on 08 Dec 2023,
Jennifer Mary Francis - an active director whose contract started on 08 Dec 2023.
As stated in BizDb's database (updated on 20 Mar 2024), the company registered 1 address: Vickerman Street, Grovetown (type: registered, physical).
Up to 03 Dec 1998, A E Sadd Limited had been using C/O Mr A E Sadd, Vickerman Street, Grovetown as their registered address.
A total of 347500 shares are allocated to 15 groups (15 shareholders in total). In the first group, 7500 shares are held by 1 entity, namely:
Williamson, Gaye Nicola (an individual) located at Spring Creek.
Another group consists of 1 shareholder, holds 2.88% shares (exactly 10000 shares) and includes
Sadd, Wendy Anne - located at Redwoodtown, Blenheim.
The next share allotment (5000 shares, 1.44%) belongs to 1 entity, namely:
Vincent, Vicky Elizabeth, located at Northwood, Christchurch (an individual). A E Sadd Limited is categorised as "Holder investor farms and farm animals" (ANZSIC L662070).

Addresses

Previous addresses

Address #1: C/o Mr A E Sadd, Vickerman Street, Grovetown

Registered address used from 03 Dec 1998 to 03 Dec 1998

Address #2: C/-mr A E Sadd, Vickerman Street, Grovetown

Physical address used from 25 Jun 1997 to 25 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 347500

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 7500
Individual Williamson, Gaye Nicola Spring Creek
Shares Allocation #3 Number of Shares: 10000
Individual Sadd, Wendy Anne Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Vincent, Vicky Elizabeth Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Sadd, Wendy Anne Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #8 Number of Shares: 7500
Individual Wills, Shona Claudine Grovetown

New Zealand
Shares Allocation #10 Number of Shares: 10000
Individual Francis, Jenny Mary Waikawa
Picton
7220
New Zealand
Shares Allocation #12 Number of Shares: 2286
Individual Sadd, Wendy Anne Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #13 Number of Shares: 2285
Individual Vincent, Vicky Elizabeth Northwood
Christchurch
8051
New Zealand
Shares Allocation #14 Number of Shares: 2286
Individual Williamson, Gaye Nicola Spring Creek
Shares Allocation #15 Number of Shares: 2285
Individual Wills, Shona Claudine Grovetown

New Zealand
Shares Allocation #16 Number of Shares: 5000
Individual Francis, Jenny Mary Waikawa
Picton
7220
New Zealand
Shares Allocation #17 Number of Shares: 10000
Individual Vincent, Vicky Elizabeth Northwood
Christchurch
8051
New Zealand
Shares Allocation #18 Number of Shares: 7500
Individual Harvey, Linton Dean Rd 3
Renwick
7273
New Zealand
Shares Allocation #22 Number of Shares: 2286
Individual Francis, Jenny Mary Waikawa
Picton
7220
New Zealand
Shares Allocation #23 Number of Shares: 2286
Individual Harvey, Linton Dean Rd 3
Renwick
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Janice Dawn Grovetown
Individual Harvey, Janice Dawn Rd 3
Blenheim
7273
New Zealand
Individual Harvey, Janice Dawn Grovetown
Individual Harvey, Janice Dawn Grovetown
Individual Harvey, Janice Dawn Rd 3
Blenheim
7273
New Zealand
Individual Wratt, Yvonne Clare Grovetown
Individual Wratt, Yvonne Clare Grovetown
Individual Wratt, Yvonne Clare Grovetown
Individual Sadd, Kevin Edward Grovetown
Individual Sadd, Kevin Edward Grovetown
Individual Sadd, Kevin Edward Grovetown
Individual Sadd, Kevin Edward Grovetown
Individual Sadd, Kevin Edward Blenheim
Blenheim
7201
New Zealand
Individual Sadd, Kevin Edward Blenheim
Blenheim
7201
New Zealand
Individual Sadd, Mavis Beryl Blenheim
Individual Sadd, Mavis Beryl Blenheim
Individual Sadd, Mavis Beryl Blenheim
Individual Sadd, Mavis Beryl Blenheim
Individual Pyne, Lorraine Ailsa Blenheim
Individual Pyne, Lorraine Ailsa Witherlea
Blenheim E Shares
7201
New Zealand
Individual Pyne, Lorraine Ailsa Blenheim
Blenheim
7201
New Zealand
Individual Pyne, Lorraine Ailsa Blenheim
Individual Pyne, Lorraine Ailsa Blenheim
Individual Pyne, Lorraine Ailsa Blenheim
Individual Sadd, Shirley Lorraine Grovetown
Individual Maxted, Rex Blenheim
Individual Harvey, Neville Douglas Grovetown
Individual Pyne, Anthony Kenneth Blenheim
Individual Pyne, Lorraine Ailsa 2 Scotston Grove
Blenheim
Individual Harvey, Janice Dawn Mills & Ford Road
Grovetown
Individual Sadd, Shriley Lorraine Grovetown
Individual Maxted, Rex Blenheim
Individual Sadd, Kevin Edward Vickerman Street
Grovetown
Directors

Janice Dawn Harvey - Director

Appointment date: 15 Nov 1976

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 13 Nov 2009


Yvonne Clare Wratt - Director

Appointment date: 09 Feb 1996

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 01 Nov 2020

Address: Grovetown, 7273 New Zealand

Address used since 29 Nov 2016


Wendy Anne Sadd - Director

Appointment date: 09 Feb 1996

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 01 Nov 2023

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Nov 2020

Address: Blenheim, 7201 New Zealand

Address used since 08 Nov 2011


Gaye Nicola Williamson - Director

Appointment date: 08 Dec 2023

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 15 Dec 2023


Jennifer Mary Francis - Director

Appointment date: 08 Dec 2023

Address: Waikawa, Picton, 7220 New Zealand

Address used since 08 Dec 2023


Shona Claudine Wills - Director

Appointment date: 08 Dec 2023

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 08 Dec 2023


Kevin Edward Sadd - Director (Inactive)

Appointment date: 25 Nov 1976

Termination date: 08 Dec 2023

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Nov 2020

Address: Blenheim, 7201 New Zealand

Address used since 27 Nov 2015


Lorraine Ailsa Pyne - Director (Inactive)

Appointment date: 25 Nov 1976

Termination date: 08 Dec 2023

Address: Blenheim, 7201 New Zealand

Address used since 27 Nov 2015

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 27 Nov 2019


Mavis Beryl Sadd - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 10 Jul 2007

Address: Blenheim,

Address used since 24 Mar 1998


Athol Edward Sadd - Director (Inactive)

Appointment date: 25 Nov 1976

Termination date: 12 Dec 1997

Address: Grovetown,

Address used since 25 Nov 1976


Mavis Beryl Sadd - Director (Inactive)

Appointment date: 25 Nov 1976

Termination date: 09 Feb 1996

Address: Grovetown,

Address used since 25 Nov 1976

Nearby companies
Similar companies

Burnt Section Limited
C/o Maitai River Lodge

Kiwi Energy Saver Farm Limited
78 Mclauchlan Street

M J Thorn & Son Limited
5 Havelock Quay

Okari Limited
Suite 2, 105 Collingwood Street

The Scottish Unicorn Limited
197 Bridge Street

Wairau Bar Wines Limited
274 Chaytors Road