Sargood Bequest Nominee Limited, a registered company, was launched on 14 Apr 1975. 9429034064658 is the NZ business number it was issued. This company has been run by 10 directors: John Stewart Blennerhassett - an active director whose contract started on 13 Jul 1994,
Alison Joy Haig - an active director whose contract started on 30 Mar 2001,
Thomas Hayward Blennerhassett - an inactive director whose contract started on 22 Feb 2022 and was terminated on 19 Sep 2022,
Michael Anthony Ewen - an inactive director whose contract started on 01 Apr 2008 and was terminated on 31 Dec 2017,
Barry John Mclauchlan - an inactive director whose contract started on 04 Apr 2003 and was terminated on 01 Apr 2008.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: L3, 258 Stuart Street, Dunedin, 9016 (types include: physical, registered).
Sargood Bequest Nominee Limited had been using Same As Registered Office as their physical address up to 18 Apr 2000.
One entity owns all company shares (exactly 1 share) - Haig, Alison Joy - located at 9016, Dunedin.
Previous addresses
Address: Same As Registered Office
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address: 3rd Floor, 258 Stuart Street, Dunedin New Zealand
Physical address used from 18 Apr 2000 to 12 Apr 2012
Address: 3rd Floor, 258 Stuart Street, Dunedin New Zealand
Registered address used from 01 Jul 1997 to 12 Apr 2012
Address: -
Physical address used from 17 Feb 1992 to 18 Apr 2000
Basic Financial info
Total number of Shares: 4
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Haig, Alison Joy |
Dunedin New Zealand |
16 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Jane Sargood |
Lyall Bay Wellington |
16 Apr 2004 - 16 Apr 2004 |
Individual | Blennerhassett, Jill Stewart |
Mt Aspiring Road Wanaka |
16 Apr 2004 - 16 Apr 2004 |
Individual | Blennerhassett, John Stewart |
Clifton Christchurch |
16 Apr 2004 - 16 Apr 2004 |
Individual | Ewen, Michael Anthony |
Whareroad R D 1, Turangi New Zealand |
20 Apr 2006 - 01 Mar 2018 |
Individual | Blennerhassett, John Stewart |
Clifden Christchurch |
16 Apr 2004 - 16 Apr 2004 |
Individual | Marshall, Jane Sargood |
Lyall Bay Wellington |
16 Apr 2004 - 16 Apr 2004 |
John Stewart Blennerhassett - Director
Appointment date: 13 Jul 1994
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 13 Jul 1994
Alison Joy Haig - Director
Appointment date: 30 Mar 2001
Address: Dunedin, 9013 New Zealand
Address used since 24 Mar 2016
Thomas Hayward Blennerhassett - Director (Inactive)
Appointment date: 22 Feb 2022
Termination date: 19 Sep 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 22 Feb 2022
Michael Anthony Ewen - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Dec 2017
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 26 Mar 2010
Barry John Mclauchlan - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 01 Apr 2008
Address: St Andrews Hill, Christchurch,
Address used since 04 Apr 2003
Jill Stewart Blennerhassett - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 04 Apr 2003
Address: Mt Aspiring Road, Wanaka,
Address used since 01 Jan 1994
Jane Sargood Marshall - Director (Inactive)
Appointment date: 13 Jul 1994
Termination date: 04 Apr 2003
Address: Lyall Bay, Wellington,
Address used since 13 Jul 1994
Michael Anthony Ewen - Director (Inactive)
Appointment date: 13 Jul 1994
Termination date: 04 Apr 2003
Address: Whareroad, R D 1, Turangi,
Address used since 13 Jul 1994
Rolfe Sargood Mills - Director (Inactive)
Appointment date: 17 Mar 1987
Termination date: 13 Jul 1994
Address: Wanaka,
Address used since 17 Mar 1987
William Anthony Ewen - Director (Inactive)
Appointment date: 17 Mar 1987
Termination date: 13 Jul 1994
Address: Remuera, Auckland,
Address used since 17 Mar 1987
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street