Sivad Enterprises Limited, a registered company, was started on 27 Nov 2003. 9429035683544 is the NZ business identifier it was issued. The company has been managed by 4 directors: Meegan Ivy Davis - an active director whose contract began on 27 Nov 2003,
Bronwyn Anne Clark - an active director whose contract began on 27 Nov 2003,
Stephen George Davis - an active director whose contract began on 27 Nov 2003,
Graeme George Davis - an inactive director whose contract began on 27 Nov 2003 and was terminated on 26 Apr 2023.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 110 Wilton Street, Windsor, Invercargill, 9810 (type: physical, service).
Sivad Enterprises Limited had been using T/As Sba Invercargill, 102 Spey Street, Invercargill as their physical address up until 10 Jun 2021.
A total of 100 shares are issued to 12 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 3 entities. Moving on the second group consists of 4 shareholders in control of 25 shares (25 per cent). Finally the third share allocation (25 shares 25 per cent) made up of 3 entities.
Principal place of activity
T/as Sba Invercargill, 102 Spey Street, Invercargill, 9810 New Zealand
Previous addresses
Address #1: T/as Sba Invercargill, 102 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Sep 2015 to 10 Jun 2021
Address #2: 102 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 10 Sep 2014 to 25 Sep 2015
Address #3: 21 Talboys Drive, Winton, Winton, 9720 New Zealand
Physical address used from 15 Sep 2011 to 10 Sep 2014
Address #4: 21 Talboys Drive, Winton, Winton, 9720 New Zealand
Registered address used from 08 Jun 2011 to 10 Sep 2014
Address #5: 96 Park Street, Winton New Zealand
Registered address used from 12 Nov 2007 to 08 Jun 2011
Address #6: 96 Park Street, Winton New Zealand
Physical address used from 12 Nov 2007 to 15 Sep 2011
Address #7: 59 Filleul Street, Invercargill
Registered & physical address used from 31 Oct 2006 to 12 Nov 2007
Address #8: Mcintyre Dick & Partners, 160 Spey Street, Invercargill
Registered & physical address used from 27 Nov 2003 to 31 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Davis, Stephen George |
751 B1 Queens Drive, Waikiwi Invercargill 9810 New Zealand |
27 Nov 2003 - |
Individual | Meagher, John Raymond |
172 B1 Queens Drive, Waikiwi Invercargill 9810 New Zealand |
27 Nov 2003 - |
Individual | Mckenzie, Suzanne Kaye |
751 B1 Queens Drive, Waikiwi Invercargill 9810 New Zealand |
27 Nov 2003 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Clark, Bronwyn Anne |
18 Lowe Street, Avenal Invercargill 9810 New Zealand |
27 Nov 2003 - |
Individual | Davis, Stephen George |
18 Lowe Street, Avenal Inverargill 9810 New Zealand |
27 Nov 2003 - |
Individual | Davis, Meegan Ivy |
18 Lowe Street, Avenal Invercargill 9810 New Zealand |
27 Nov 2003 - |
Individual | Davis, Graeme George |
18 Lowe Street, Avenal Invercargill 9810 New Zealand |
27 Nov 2003 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Clark, Ross Stephen |
156 Campbell Road R D 3, Winton |
27 Nov 2003 - |
Individual | Clark, Bronwyn Anne |
278 Winton Lornville Highway R D 1, Winton 9781 New Zealand |
27 Nov 2003 - |
Individual | Davis, Meegan Ivy |
156 Campbell Road R D 3, Winton |
27 Nov 2003 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Davis, Graeme George |
86 Dorset Street Kingston 9748 New Zealand |
27 Nov 2003 - |
Individual | Davis, Meegan Ivy |
86 Dorset Street Kingston 9748 New Zealand |
27 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perkins, Stewart Patrick |
86 Dorset Street Kingston 9748 New Zealand |
27 Nov 2003 - 28 Sep 2021 |
Meegan Ivy Davis - Director
Appointment date: 27 Nov 2003
Address: Kingston, 9748 New Zealand
Address used since 30 May 2011
Bronwyn Anne Clark - Director
Appointment date: 27 Nov 2003
Address: Thompson's Crossing, Winton, 9783 New Zealand
Address used since 04 Sep 2020
Address: R D 3, Winton, 9783 New Zealand
Address used since 30 May 2011
Stephen George Davis - Director
Appointment date: 27 Nov 2003
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 14 Oct 2015
Graeme George Davis - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 26 Apr 2023
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 05 Apr 2018
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 12 Sep 2016
Wallacetown Motors 2012 Limited
T/as Sba Invercargill
Concierge Queenstown Limited
T/as Sba Invercargill
Rh Paints Limited
T/as Sba Invercargill
Ck Catering Limited
T/as Sba Invercargill
Briggs Family Limited
T/as Sba Invercargill
Plumtree Property's Limited
T/as Sba Invercargill