Saks Clothes Limited, a registered company, was started on 08 Oct 1981. 9429032118230 is the number it was issued. This company has been supervised by 6 directors: Julian John Reynolds - an active director whose contract started on 15 Oct 1990,
Andrew Grant Dalton - an inactive director whose contract started on 19 May 2003 and was terminated on 18 Apr 2006,
Wilfred Marley - an inactive director whose contract started on 19 May 2003 and was terminated on 13 Apr 2006,
Te Kani Te Auripo Rewita Williams - an inactive director whose contract started on 01 May 2003 and was terminated on 04 Nov 2004,
Harry O'hara Howe - an inactive director whose contract started on 15 Apr 1999 and was terminated on 30 Sep 2004.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 23 Aviemore Drive, Highland Park, Auckland, 2010 (category: physical, registered).
Saks Clothes Limited had been using 1St Floor, 2 Burns Ave, Takapuna, Auckland as their physical address until 29 Sep 2015.
A total of 29000 shares are allocated to 2 shareholders (2 groups). The first group includes 28999 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: 1st Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 10 Jun 2011 to 29 Sep 2015
Address: Hennings & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand
Physical address used from 14 May 2010 to 10 Jun 2011
Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand
Registered address used from 14 May 2010 to 10 Jun 2011
Address: Hennings & Associates, Ca, First Floor Spicers House, 2 Burns Ave, Takapuna
Registered & physical address used from 08 Jun 2006 to 14 May 2010
Address: Marley Loft, Level 6, 130 Broadway, Newmarket
Physical address used from 20 May 1999 to 08 Jun 2006
Address: Marley Loft, 7th Floor, 1 Queen Street, Auckland
Registered address used from 31 May 1995 to 08 Jun 2006
Address: 18th Floor, West Plaza Bldg, Customs St, Auckland 1
Registered address used from 23 Aug 1994 to 31 May 1995
Basic Financial info
Total number of Shares: 29000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28999 | |||
Entity (NZ Limited Company) | Julian Reynolds Agency Co Limited Shareholder NZBN: 9429040450667 |
Highland Park Auckland 2010 New Zealand |
08 Oct 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reynolds, Julian John |
Rd 4 Parua Bay 0174 New Zealand |
21 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howe, Harry O'hara |
Avondale |
08 Oct 1981 - 27 Oct 2004 |
Julian John Reynolds - Director
Appointment date: 15 Oct 1990
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 25 May 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 May 2020
Address: Rd 4 Parua Bay, Whangarei, 0174 New Zealand
Address used since 23 May 2013
Andrew Grant Dalton - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 18 Apr 2006
Address: 692 Whitford-maraetai Road, R D 1 Howick,
Address used since 19 May 2003
Wilfred Marley - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 13 Apr 2006
Address: Northcote, Auckland,
Address used since 19 May 2003
Te Kani Te Auripo Rewita Williams - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 04 Nov 2004
Address: Mt Wellington, Auckland,
Address used since 01 May 2003
Harry O'hara Howe - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 30 Sep 2004
Address: Avondale, Auckland,
Address used since 15 Apr 1999
Robert Steven Rudd - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 10 Jun 2004
Address: Westmere, Auckland,
Address used since 19 May 2003
James & Morgan Holdings Limited
23 Aviemore Drive
Gk Accounting Administration Limited
23 Aviemore Drive
D & J Turner Holdings Limited
23 Aviemore Drive
2k Investments Limited
23 Aviemore Drive
Gk Independent Trustees (1070) Limited
23 Aviemore Drive
Gk Independent Trustees (1066) Limited
23 Aviemore Drive