Shortcuts

Sasco Holdings Limited

Type: NZ Limited Company (Ltd)
9429035679271
NZBN
1440083
Company Number
Registered
Company Status
086649608
GST Number
Current address
143 Haycock Road
Hope
Nelson Bays 7081
New Zealand
Registered & physical & service address used since 29 Jul 2022

Sasco Holdings Limited, a registered company, was incorporated on 11 Nov 2003. 9429035679271 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Sarah Louise Astor - an active director whose contract began on 11 Nov 2003,
Craig Stuart Smith - an active director whose contract began on 11 Nov 2003,
Sarah Louise Smith - an active director whose contract began on 11 Nov 2003.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 143 Haycock Road, Hope, Nelson Bays, 7081 (category: registered, physical).
Sasco Holdings Limited had been using 5 Mana Heights, Marybank, Nelson as their registered address up until 29 Jul 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 5 Mana Heights, Marybank, Nelson, 7010 New Zealand

Registered & physical address used from 08 Aug 2019 to 29 Jul 2022

Address: 111c Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Physical & registered address used from 30 Jan 2014 to 08 Aug 2019

Address: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Registered & physical address used from 01 Sep 2011 to 30 Jan 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 27 Jun 2011 to 01 Sep 2011

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 30 Mar 2010 to 27 Jun 2011

Address: Bdo Spicers, Spicer House, 148 Victoria Street, Christchurch

Physical & registered address used from 11 Nov 2003 to 30 Mar 2010

Contact info
sarah@sasco.co.nz
06 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Smith, Sarah Louise Hope
Nelson
7081
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Smith, Craig Stuart Hope
Nelson
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Craig Stuart Burnside
Christchurch
Individual Dwyer, William John Addington
Christchurch
8013
New Zealand
Individual Sweeney, Michael Joseph 6 Hazeldean Road Addington
Christchurch
8140
New Zealand
Individual Sweeney, Michael Joseph 10, Claredon Towers, Cnr Oxford Tce &
Worcester Str, Christchurch
Directors

Sarah Louise Astor - Director

Appointment date: 11 Nov 2003

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Apr 2015

Address: Marybank, Nelson, 7010 New Zealand

Address used since 13 Oct 2017


Craig Stuart Smith - Director

Appointment date: 11 Nov 2003

Address: Hope, Nelson Bays, 7081 New Zealand

Address used since 21 Jul 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Apr 2015

Address: Marybank, Nelson, 7010 New Zealand

Address used since 13 Oct 2017


Sarah Louise Smith - Director

Appointment date: 11 Nov 2003

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 21 Jul 2022

Address: Marybank, Nelson, 7010 New Zealand

Address used since 13 Oct 2017

Nearby companies

Cabco Limited
111c Riccarton Road

Mcbreen Property Holdings Limited
111c Riccarton Road

Mcdonald Construction Company Limited
111c Riccarton Road

Rolling Thunder Motor Company Limited
111c Riccarton Road

Hollands Motors Limited
111c Riccarton Road

Gespot Limited
111c Riccarton Road