Shortcuts

Sauce Holdings Limited

Type: NZ Limited Company (Ltd)
9429033954073
NZBN
1849736
Company Number
Registered
Company Status
094545811
GST Number
Current address
128 Johnsonville Road
Johnsonville
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Jun 2007
11 Kensington Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 28 Jul 2016
P O Box 1983
Wellington 6140
New Zealand
Postal address used since 11 Jul 2019

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.

Addresses

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

Contact info
64 4 4722654
11 Jul 2019 Phone
aniat@sauce.co.nz
Email
anita@sauce.co.nz
28 Jul 2022 Email
anita@sauce.co.nz
11 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1292
Individual Stant, Steven John Raumati Beach
Paraparaumu
5032
New Zealand
Individual Smith, Darryn Scott Seatoun
Wellington
Individual Symmans, Anna Margaret Seatoun
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 6783
Individual Smith, Darryn Scott Seatoun
Wellington
Shares Allocation #3 Number of Shares: 5382
Individual Canton, Chris Wayne Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 2692
Individual Canton, Chris Wayne Epuni
Lower Hutt
5011
New Zealand
Individual Canton, Joanne Marie Epuni
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slade, Robert David Johnsonville
Wellington

New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
14b Leslie Hills Drive
Christchurch
8011
New Zealand
Individual Tingey, David Edgar Pinehaven
Upper Hutt
5019
New Zealand
Individual Slade, Robert David Johnsonville
Wellington

New Zealand
Individual Tingey, David Edgar Pinehaven
Upper Hutt
5019
New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
14b Leslie Hills Drive
Christchurch
8011
New Zealand
Individual Slade, Robert David Johnsonville
Wellington

New Zealand
Individual Tingey, Anna Claire Pinehaven
Upper Hutt
5019
New Zealand
Directors

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

Nearby companies

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