S.g.g. Limited, a registered company, was incorporated on 30 Sep 2008. 9429032546651 is the NZ business number it was issued. The company has been managed by 5 directors: Raewyn Ann Bates - an active director whose contract started on 01 Aug 2015,
Carl Bates - an inactive director whose contract started on 10 Mar 2009 and was terminated on 16 Oct 2023,
James Campbell Lockhart - an inactive director whose contract started on 16 Dec 2009 and was terminated on 02 May 2012,
Christopher Mark Robertson - an inactive director whose contract started on 30 Sep 2008 and was terminated on 17 Mar 2009,
Travis Lamb - an inactive director whose contract started on 30 Sep 2008 and was terminated on 06 Mar 2009.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Third Floor, Wairere House, Corner Somme Parade & Bates Street, Whanganui, 4541 (types include: registered, physical).
S.g.g. Limited had been using 14 Satchel Way, Wellington as their registered address up until 02 Aug 2021.
A total of 500000 shares are allotted to 9 shareholders (8 groups). The first group is comprised of 8425 shares (1.69%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (2%). Finally we have the 3rd share allocation (9260 shares 1.85%) made up of 1 entity.
Previous addresses
Address: 14 Satchel Way, Wellington, 6035 New Zealand
Registered & physical address used from 21 Aug 2019 to 02 Aug 2021
Address: Level 8 Sovereign House, 22 Willeston Street, Wellington, 6001 New Zealand
Registered & physical address used from 20 Jan 2014 to 21 Aug 2019
Address: Level 4, 15 Brandon Street, Wellington, 6001 New Zealand
Physical & registered address used from 18 Oct 2011 to 20 Jan 2014
Address: Apartment 14 G, 9 Chews Lane, Wellington New Zealand
Physical & registered address used from 11 Feb 2010 to 18 Oct 2011
Address: Level 24, Plimmer Towers, Plimmer Steps, Gimer Terrace, Wellington
Registered address used from 08 Jun 2009 to 11 Feb 2010
Address: Level 24, Plimmer Towers, Plimmer Steps, Gilmer Terrace, Wellington
Physical address used from 08 Jun 2009 to 11 Feb 2010
Address: Hughes Robertson Law Partnership, 4th Floor, Leaders Building, 15 Brandon Street, Wellington
Physical & registered address used from 30 Sep 2008 to 08 Jun 2009
Basic Financial info
Total number of Shares: 500000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8425 | |||
Individual | Bates, Raewyn Ann |
Springvale Whanganui 4501 New Zealand |
06 Feb 2024 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Holmes, Timothy Ross |
Constantia Cape Town 7806 South Africa |
12 Dec 2022 - |
Shares Allocation #3 Number of Shares: 9260 | |||
Entity (NZ Limited Company) | S.g.g. Limited Shareholder NZBN: 9429032546651 |
Corner Somme Parade & Bates Street Whanganui 4541 New Zealand |
28 Jun 2010 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Seize The Day Trustee Company Limited Shareholder NZBN: 9429051855185 |
Whanganui Whanganui 4500 New Zealand |
06 Feb 2024 - |
Shares Allocation #5 Number of Shares: 241663 | |||
Entity (NZ Limited Company) | Seize The Day Trustee Company Limited Shareholder NZBN: 9429051855185 |
Whanganui Whanganui 4500 New Zealand |
06 Feb 2024 - |
Shares Allocation #6 Number of Shares: 7465 | |||
Individual | Doveston, Belinda |
Boston, Cape Town Western Cape 7530 South Africa |
22 Aug 2013 - |
Shares Allocation #7 Number of Shares: 1525 | |||
Entity (NZ Limited Company) | Silver Peak Trustee Limited Shareholder NZBN: 9429034071328 |
Levin 5510 New Zealand |
08 Jun 2010 - |
Shares Allocation #8 Number of Shares: 216662 | |||
Individual | Grant, Sharon June |
Springvale Whanganui 4501 New Zealand |
24 Dec 2020 - |
Individual | Bates, Raewyn Ann |
Springvale Whanganui 4501 New Zealand |
30 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bates, Carl Michael |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Springvale Whanganui 4501 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Rd 9 Sanson 4479 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Rd 9 Sanson 4479 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Springvale Whanganui 4501 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Springvale Whanganui 4501 New Zealand |
30 Sep 2008 - 06 Feb 2024 |
Individual | Kohli, Bhupinder | 13 Feb 2011 - 29 Mar 2021 | |
Other | Giles & Lesley Crosthwaite-scott |
New Plymouth |
08 Jun 2010 - 11 Nov 2021 |
Other | Giles & Lesley Crosthwaite-scott |
New Plymouth |
08 Jun 2010 - 11 Nov 2021 |
Entity | Sirdar Global Brands Limited Shareholder NZBN: 9429033827001 Company Number: 1873125 |
08 Jun 2010 - 28 Jun 2010 | |
Individual | Adolph, John |
Aoroa Rd 1 Dargaville 0000 New Zealand |
28 Jun 2010 - 29 Mar 2021 |
Individual | Werry, Suzy |
Budesian Queensland 4556, Australia |
08 Jun 2010 - 04 Feb 2021 |
Individual | Singh, Gurudev |
Aldgate Sa 5154, Australia |
08 Jun 2010 - 04 Feb 2021 |
Individual | Paul, Susan Leby | 13 Feb 2011 - 29 Mar 2021 | |
Individual | Squire, Miranda Melanie |
The Terrace Wellington New Zealand |
08 Jun 2010 - 10 Sep 2018 |
Entity | Sirdar Global Brands Limited Shareholder NZBN: 9429033827001 Company Number: 1873125 |
08 Jun 2010 - 28 Jun 2010 | |
Individual | Smith, Janine |
Varkensvlei Road Ottery, Western Cape 7780 South Africa |
22 Aug 2013 - 13 Jun 2014 |
Individual | Squire, Miranda Melanie |
The Terrace Wellington New Zealand |
08 Jun 2010 - 10 Sep 2018 |
Individual | Squire, Miranda Melanie |
The Terrace Wellington New Zealand |
08 Jun 2010 - 10 Sep 2018 |
Other | Abunderon Ltd |
Aldgate Sa 5154, Australia |
08 Jun 2010 - 05 Sep 2019 |
Other | The Little Prince Investment Pty Limited |
Sanctuary Lakes Victoria 3030, Australia |
08 Jun 2010 - 05 Sep 2019 |
Raewyn Ann Bates - Director
Appointment date: 01 Aug 2015
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 16 Oct 2023
Address: Rd 9, Sanson, 4479 New Zealand
Address used since 03 Dec 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Aug 2015
Carl Bates - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 16 Oct 2023
Address: Rd 9, Sanson, 4479 New Zealand
Address used since 03 Dec 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Jun 2015
James Campbell Lockhart - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 02 May 2012
Address: 269 Lethbridge Road, R D 9, Feilding,
Address used since 16 Dec 2009
Christopher Mark Robertson - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 17 Mar 2009
Address: Palmerston North,
Address used since 30 Sep 2008
Travis Lamb - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 06 Mar 2009
Address: Island Bay, Wellington,
Address used since 30 Sep 2008
Lake Holdings Limited
22 Willeston Street
Eye Spy Security Limited
22 Willeston Street
Edventions Limited
Level 8 Sovereign House
Emerald Drive Trustee Limited
Level 8 22 Sovereign House
Countrylife Trustees Limited
Level 8
Three B Kelvin Limited
Level 8 Sovereign House