Samday Limited, a registered company, was incorporated on 08 Dec 2005. 9429034390092 is the business number it was issued. The company has been supervised by 6 directors: Fraser John Sanderson - an active director whose contract began on 26 Jan 2017,
Stephen Jared Charles Baronian - an active director whose contract began on 24 Mar 2021,
Grant Rowe - an inactive director whose contract began on 01 Aug 2006 and was terminated on 20 Oct 2016,
Ngaire Rowe - an inactive director whose contract began on 01 Aug 2006 and was terminated on 20 Oct 2016,
David John Mcgrath - an inactive director whose contract began on 08 Dec 2005 and was terminated on 01 Aug 2006.
Updated on 07 Feb 2022, the BizDb database contains detailed information about 1 address: 75 Elizabeth Street, Tauranga, Tauranga, 3110 (types include: registered, physical).
Samday Limited had been using 111A Carmichael Road, Bethlehem, Tauranga as their registered address until 06 Oct 2020.
More names used by this company, as we managed to find at BizDb, included: from 08 Dec 2005 to 10 Aug 2006 they were named Staples Rodway Shelf No 5 Limited.
One entity controls all company shares (exactly 100 shares) - Sanderson Management Limited - located at 3110, Tauranga, Tauranga.
Principal place of activity
75 Elizabeth Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address: 111a Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 30 Mar 2017 to 06 Oct 2020
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Mar 2013 to 30 Mar 2017
Address: Staples Rodway Tauranga Limited, 132 First Ave, Tauranga New Zealand
Physical & registered address used from 08 Dec 2005 to 04 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 23 Sep 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Sanderson Management Limited Shareholder NZBN: 9429035420811 |
Tauranga Tauranga 3110 New Zealand |
22 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ngaire Rowe |
R D 9 Te Puke |
10 Aug 2006 - 22 Dec 2016 |
| Individual | Ngaire Rowe |
R D 6 Te Puke 3189 New Zealand |
10 Aug 2006 - 22 Dec 2016 |
| Entity | Staples Rodway Tga 2005 Trustee Company Limited Shareholder NZBN: 9429034936801 Company Number: 1603297 |
08 Dec 2005 - 27 Jun 2010 | |
| Entity | Staples Rodway Tga 2005 Trustee Company Limited Shareholder NZBN: 9429034936801 Company Number: 1603297 |
08 Dec 2005 - 27 Jun 2010 | |
| Individual | Grant Rowe |
R D 9 Te Puke |
10 Aug 2006 - 22 Dec 2016 |
| Individual | Grant Rowe |
R D 6 Te Puke 3189 New Zealand |
10 Aug 2006 - 22 Dec 2016 |
Ultimate Holding Company
Fraser John Sanderson - Director
Appointment date: 26 Jan 2017
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 23 Sep 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 26 Jan 2017
Stephen Jared Charles Baronian - Director
Appointment date: 24 Mar 2021
Address: Whakamarama, 3174 New Zealand
Address used since 24 Mar 2021
Grant Rowe - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 20 Oct 2016
Address: R D 6, Te Puke, 3189 New Zealand
Address used since 14 Mar 2011
Ngaire Rowe - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 20 Oct 2016
Address: R D 6, Te Puke, 3189 New Zealand
Address used since 14 Mar 2011
David John Mcgrath - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 01 Aug 2006
Address: Tauranga,
Address used since 08 Dec 2005
Brent Rogers - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 01 Aug 2006
Address: Tauranga,
Address used since 08 Dec 2005
Lorian Trustees Limited
Bethlehem Country Clu
Inverleith Commercial Limited
Apt 142, 112 Carmichael Road
Progala Investments Limited
Apartment 142, 112 Carmichael Road
Pounamu Group Limited
Apt 142, 112 Carmichael Road
Inverleith Holdings Limited
Apt 142, 112 Carmichael Road
Matai Investments Limited
Apartment 142, 112 Carmichael Road