Sauce Holdings Limited, a registered company, was registered on 07 Aug 2006. 9429033954073 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Darryn Scott Smith - an active director whose contract began on 07 Aug 2006,
Chris Wayne Canton - an active director whose contract began on 07 Aug 2006,
David Edgar Tingey - an inactive director whose contract began on 07 Aug 2006 and was terminated on 12 Aug 2015.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: P O Box 1983, Wellington, 6140 (types include: postal, office).
Sauce Holdings Limited had been using Level 2, 15 Walter Street, Wellington as their registered address until 28 Jul 2016.
A total of 16149 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 1292 shares (8 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 6783 shares (42 per cent). Lastly the next share allocation (5382 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 11 Kensington Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 11 Jul 2019
Principal place of activity
11 Kensington Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 15 Walter Street, Wellington, 6140 New Zealand
Registered address used from 05 Aug 2013 to 28 Jul 2016
Address #2: Level 2,, 15 Walter Street, Wellington, 6140 New Zealand
Physical address used from 02 Aug 2013 to 28 Jul 2016
Address #3: Level 2,, 15 Walter Street, Wellington, 6140 New Zealand
Registered address used from 02 Aug 2013 to 05 Aug 2013
Address #4: 153 Thorndon Quay, Wellington New Zealand
Physical & registered address used from 07 Aug 2006 to 02 Aug 2013
Basic Financial info
Total number of Shares: 16149
Annual return filing month: July
Annual return last filed: 28 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1292 | |||
Individual | Stant, Steven John |
Raumati Beach Paraparaumu 5032 New Zealand |
12 Feb 2020 - |
Individual | Smith, Darryn Scott |
Seatoun Wellington |
07 Aug 2006 - |
Individual | Symmans, Anna Margaret |
Seatoun Wellington New Zealand |
07 Aug 2006 - |
Shares Allocation #2 Number of Shares: 6783 | |||
Individual | Smith, Darryn Scott |
Seatoun Wellington |
07 Aug 2006 - |
Shares Allocation #3 Number of Shares: 5382 | |||
Individual | Canton, Chris Wayne |
Epuni Lower Hutt 5011 New Zealand |
07 Aug 2006 - |
Shares Allocation #4 Number of Shares: 2692 | |||
Individual | Canton, Chris Wayne |
Epuni Lower Hutt 5011 New Zealand |
07 Aug 2006 - |
Individual | Canton, Joanne Marie |
Epuni Lower Hutt 5011 New Zealand |
07 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slade, Robert David |
Johnsonville Wellington New Zealand |
07 Aug 2006 - 12 Feb 2020 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14b Leslie Hills Drive Christchurch 8011 New Zealand |
07 Aug 2006 - 27 Mar 2018 |
Individual | Tingey, David Edgar |
Pinehaven Upper Hutt 5019 New Zealand |
07 Aug 2006 - 27 Mar 2018 |
Individual | Slade, Robert David |
Johnsonville Wellington New Zealand |
07 Aug 2006 - 12 Feb 2020 |
Individual | Tingey, David Edgar |
Pinehaven Upper Hutt 5019 New Zealand |
07 Aug 2006 - 27 Mar 2018 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14b Leslie Hills Drive Christchurch 8011 New Zealand |
07 Aug 2006 - 27 Mar 2018 |
Individual | Slade, Robert David |
Johnsonville Wellington New Zealand |
07 Aug 2006 - 12 Feb 2020 |
Individual | Tingey, Anna Claire |
Pinehaven Upper Hutt 5019 New Zealand |
07 Aug 2006 - 27 Mar 2018 |
Darryn Scott Smith - Director
Appointment date: 07 Aug 2006
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jul 2015
Chris Wayne Canton - Director
Appointment date: 07 Aug 2006
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 25 Jul 2013
David Edgar Tingey - Director (Inactive)
Appointment date: 07 Aug 2006
Termination date: 12 Aug 2015
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 01 Mar 2014
Mainline Electrical (wn) Limited
149 Thorndon Quay
Irina Aksenova Md Limited
2/32 Hobson Street
Omori Estate Limited
14/32 Hobson Street
Bikerakk Limited
186 Thorndon Quay
Grab & Go Nz Limited
186 Thorndon Quay
Promohouse Australia Limited
186 Thorndon Quay