Sinot Nz Limited was incorporated on 06 Mar 2003 and issued a New Zealand Business Number of 9429036163106. This registered LTD company has been run by 2 directors: Joanna Rusher - an active director whose contract began on 18 Jun 2004,
Joanna Steeneveld - an inactive director whose contract began on 06 Mar 2003 and was terminated on 18 Jun 2004.
As stated in our data (updated on 18 Apr 2024), this company uses 1 address: 451 Pah Hill Road, Rd 3, Wellsford, 0973 (types include: registered, physical).
Until 12 Aug 2022, Sinot Nz Limited had been using 6 Lagoon Way, Omaha as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Rusher, Karl David (an individual) located at Rd 3, Wellsford postcode 0973.
Another group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Rusher, Joanna - located at Rd 3, Wellsford. Sinot Nz Limited has been categorised as "Machinery and equipment wholesaling nec" (ANZSIC F349945).
Principal place of activity
6 Lagoon Way, Omaha, 0986 New Zealand
Previous addresses
Address: 6 Lagoon Way, Omaha, 0986 New Zealand
Registered address used from 05 Sep 2018 to 12 Aug 2022
Address: 6 Lagoon Way, Omaha, 0986 New Zealand
Physical address used from 03 Sep 2018 to 12 Aug 2022
Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Registered address used from 31 Jul 2017 to 05 Sep 2018
Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Physical address used from 17 Jul 2017 to 03 Sep 2018
Address: 583 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Physical address used from 05 Aug 2015 to 17 Jul 2017
Address: 583 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Registered address used from 05 Aug 2015 to 31 Jul 2017
Address: 1120 Ararimu Road, Rd 3, Drury, 2579 New Zealand
Physical & registered address used from 18 Aug 2014 to 05 Aug 2015
Address: 5 Peach Parade, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 30 Jul 2012 to 18 Aug 2014
Address: 20 Grand View Rd, Remuera, Auckland New Zealand
Registered & physical address used from 28 Jul 2009 to 30 Jul 2012
Address: 15c Douglas Alexander Parade, Albany, Auckland
Registered & physical address used from 22 Jun 2006 to 28 Jul 2009
Address: 42f Porana Road, Glenfield, Auckland
Registered & physical address used from 06 Mar 2003 to 22 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rusher, Karl David |
Rd 3 Wellsford 0973 New Zealand |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Rusher, Joanna |
Rd 3 Wellsford 0973 New Zealand |
24 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steeneveld, Joanna |
Remuera , Auckland 1050 |
24 Sep 2009 - 27 Jun 2010 |
Individual | Ford, Elaine Wendy |
Gulf Harbour |
30 Jun 2004 - 27 Jun 2010 |
Other | Null - Kdr Family Trust | 05 Aug 2005 - 27 Jun 2010 | |
Individual | Steeneveld, Joanna |
Shares On Behalf Of The Les Roches Trust 14 Creek Street, Rd3 Matakana |
30 Jun 2004 - 30 Jun 2004 |
Other | Kdr Family Trust | 05 Aug 2005 - 27 Jun 2010 |
Joanna Rusher - Director
Appointment date: 18 Jun 2004
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 04 Aug 2022
Address: Warkworth, 0981 New Zealand
Address used since 28 Jul 2015
Address: Omaha, 0986 New Zealand
Address used since 23 Aug 2018
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 09 Jul 2017
Joanna Steeneveld - Director (Inactive)
Appointment date: 06 Mar 2003
Termination date: 18 Jun 2004
Address: St. Marys Bay, Auckland,
Address used since 06 Mar 2003
Rural Pest Control 2014 Limited
303 Omaha Flats Road
L L K Futures Limited
31 Jones Road
Autohaus European (2014) Limited
31 Jones Road
Tierney Electrical Contractors Limited
61 Jones Road
Footings & Floors Limited
73 Jones Road
Omaha Blueberries Limited
89 Jones Road
Automotive Equipment Specialists Limited
374 Hibiscus Coast Highway
Gengear Limited
1/3 Elizabeth Street
Marine Power Systems Limited
6b Awaruku Road
Sewspec Nz Limited
76 Forge Road
Stormwater360 New Zealand Limited
3/10 Canaveral Drive
Z And Z Prestige Limited
6 Sophora Way