Sgl Limited, a registered company, was started on 06 Nov 2003. 9429035693253 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been run by 2 directors: Sean James Gidall - an active director whose contract started on 06 Nov 2003,
Sean Gidall - an active director whose contract started on 06 Nov 2003.
Last updated on 16 May 2025, the BizDb data contains detailed information about 1 address: 28 Cawthron Crescent, Annesbrook, Nelson, 7011 (types include: registered, service).
Sgl Limited had been using 39 Havelock Street, Renwick, Renwick as their registered address up to 08 Apr 2025.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 12 shares (12%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 13 shares (13%). Finally there is the 3rd share allotment (75 shares 75%) made up of 1 entity.
Other active addresses
Address #4: Po Box 2294, Stoke, Nelson, 7041 New Zealand
Postal address used from 31 Mar 2025
Address #5: 28 Cawthron Crescent, Annesbrook, Nelson, 7011 New Zealand
Registered & service address used from 08 Apr 2025
Principal place of activity
39 Havelock Street, Renwick, Renwick, 7204 New Zealand
Previous addresses
Address #1: 39 Havelock Street, Renwick, Renwick, 7204 New Zealand
Registered & service address used from 22 Feb 2024 to 08 Apr 2025
Address #2: 54 Montgomery Square, Nelson, 7010 New Zealand
Physical & registered address used from 10 Aug 2006 to 20 Nov 2017
Address #3: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Registered & physical address used from 06 Nov 2003 to 10 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12 | |||
| Individual | Gidall, Sean |
Annesbrook Nelson 7011 New Zealand |
06 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 13 | |||
| Individual | Gidall, Sean |
Annesbrook Nelson 7011 New Zealand |
06 Nov 2003 - |
| Shares Allocation #3 Number of Shares: 75 | |||
| Individual | Gidall, Sean |
Annesbrook Nelson 7011 New Zealand |
06 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gidall, Rebecca | 12 Mar 2021 - 12 Mar 2021 | |
| Individual | Gidall, Jack | 12 Mar 2021 - 12 Mar 2021 | |
| Other | Estate Of Dl Cowie |
Bishopdale Christchurch 8053 New Zealand |
01 Apr 2020 - 12 Mar 2021 |
| Individual | Cowie, Jeanette Gay |
Tauranga |
06 Nov 2003 - 24 Mar 2014 |
| Individual | Cowie, David Lyal |
Tauranga |
06 Nov 2003 - 01 Apr 2020 |
Sean James Gidall - Director
Appointment date: 06 Nov 2003
Address: Annesbrook, Renwick, 7011 New Zealand
Address used since 31 Mar 2025
Address: Renwick, Renwick, 7204 New Zealand
Address used since 28 Mar 2017
Sean Gidall - Director
Appointment date: 06 Nov 2003
Address: Renwick, Renwick, 7204 New Zealand
Address used since 28 Mar 2017
The Concept Cube Limited
54 Montgomery Square
Kees Mart Nelson Nz Limited
54 Montgomery Square
Hamilton Builders Limited
54 Montgomery Square
Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square
Nelson Bays General Practice Limited
54 Montgomery Square
Hedgecorp Limited
54 Montgomery Square
Bolitho Property Management Limited
54 Montgomery Square
Chapman Property Holdings Limited
C/-brown & Associates
Kings Kastles Limited
54 Montgomery Square
Martone Property Management Limited
54 Montgomery Square
Maskill Investments Limited
54 Montgomery Square
Pib Investments Limited
54 Montgomery Square