Shortcuts

S.g.g. Limited

Type: NZ Limited Company (Ltd)
9429032546651
NZBN
2175554
Company Number
Registered
Company Status
Current address
Third Floor, Wairere House
Corner Somme Parade & Bates Street
Whanganui 4541
New Zealand
Registered & physical & service address used since 02 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8425
Individual Bates, Raewyn Ann Springvale
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Holmes, Timothy Ross Constantia
Cape Town
7806
South Africa
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
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
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
Shares Allocation #6 Number of Shares: 7465
Individual Doveston, Belinda Boston, Cape Town
Western Cape
7530
South Africa
Shares Allocation #7 Number of Shares: 1525
Entity (NZ Limited Company) Silver Peak Trustee Limited
Shareholder NZBN: 9429034071328
Levin
5510
New Zealand
Shares Allocation #8 Number of Shares: 216662
Individual Grant, Sharon June Springvale
Whanganui
4501
New Zealand
Individual Bates, Raewyn Ann Springvale
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bates, Carl Michael Kaiwharawhara
Wellington
6035
New Zealand
Individual Bates, Carl Michael Kaiwharawhara
Wellington
6035
New Zealand
Individual Bates, Carl Michael Springvale
Whanganui
4501
New Zealand
Individual Bates, Carl Michael Kaiwharawhara
Wellington
6035
New Zealand
Individual Bates, Carl Michael Kaiwharawhara
Wellington
6035
New Zealand
Individual Bates, Carl Michael Kaiwharawhara
Wellington
6035
New Zealand
Individual Bates, Carl Michael Kaiwharawhara
Wellington
6035
New Zealand
Individual Bates, Carl Michael Kaiwharawhara
Wellington
6035
New Zealand
Individual Bates, Carl Michael Rd 9
Sanson
4479
New Zealand
Individual Bates, Carl Michael Rd 9
Sanson
4479
New Zealand
Individual Bates, Carl Michael Springvale
Whanganui
4501
New Zealand
Individual Bates, Carl Michael Springvale
Whanganui
4501
New Zealand
Individual Kohli, Bhupinder
Other Giles & Lesley Crosthwaite-scott New Plymouth
Other Giles & Lesley Crosthwaite-scott New Plymouth
Entity Sirdar Global Brands Limited
Shareholder NZBN: 9429033827001
Company Number: 1873125
Individual Adolph, John Aoroa Rd 1
Dargaville
0000
New Zealand
Individual Werry, Suzy Budesian
Queensland 4556, Australia
Individual Singh, Gurudev Aldgate
Sa 5154, Australia
Individual Paul, Susan Leby
Individual Squire, Miranda Melanie The Terrace
Wellington

New Zealand
Entity Sirdar Global Brands Limited
Shareholder NZBN: 9429033827001
Company Number: 1873125
Individual Smith, Janine Varkensvlei Road
Ottery, Western Cape
7780
South Africa
Individual Squire, Miranda Melanie The Terrace
Wellington

New Zealand
Individual Squire, Miranda Melanie The Terrace
Wellington

New Zealand
Other Abunderon Ltd Aldgate
Sa 5154, Australia
Other The Little Prince Investment Pty Limited Sanctuary Lakes
Victoria 3030, Australia
Directors

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

Nearby companies

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