Saha International Limited, a registered company, was started on 21 Jun 2001. 9429036863570 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Govind Saha - an active director whose contract started on 19 Dec 2002,
Neil Antony Lowne Frost - an active director whose contract started on 01 Apr 2009,
Richard Hugh Morison - an inactive director whose contract started on 19 Dec 2002 and was terminated on 01 Dec 2010,
Michael Anthony Pead - an inactive director whose contract started on 19 Dec 2002 and was terminated on 01 Dec 2010,
Timothy Gerard Arbuckle - an inactive director whose contract started on 30 Jun 2003 and was terminated on 01 Dec 2010.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: 156 Ellett Road, Rd 1, Papakura, 2580 (category: registered, physical).
Saha International Limited had been using Level 3, 104 The Terrace, Wellington as their registered address up until 24 Dec 2021.
Other names for the company, as we identified at BizDb, included: from 21 Jun 2001 to 02 Jul 2003 they were called Saha Energy International Limited.
A single entity owns all company shares (exactly 385 shares) - Saha, Govind - located at 2580, Papakura.
Previous addresses
Address: Level 3, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 18 Jan 2019 to 24 Dec 2021
Address: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 07 Feb 2012 to 18 Jan 2019
Address: C/: Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Registered address used from 10 Feb 2004 to 07 Feb 2012
Address: C/- Quigg Partners, Level 7 The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Physical address used from 10 Feb 2004 to 07 Feb 2012
Address: C/- Quigg Partners, Level 7 The Todd Building, Wellington
Physical & registered address used from 21 Jun 2001 to 10 Feb 2004
Basic Financial info
Total number of Shares: 385
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 385 | |||
Individual | Saha, Govind |
Papakura 2580 New Zealand |
21 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pead, Michael Anthony |
Whitby Porirua New Zealand |
21 Jun 2001 - 23 Dec 2010 |
Individual | Padisetti, Viswa Phani Kumar |
East Malvern Victoria 3145, Australia |
18 Jul 2006 - 23 Dec 2010 |
Individual | Houghton, Luke Bramwell |
Pymble, Nsw 2073 Australia |
05 Jun 2007 - 23 Dec 2010 |
Individual | Arbuckle, Timothy Gerard |
Thorndon Wellington |
14 Sep 2004 - 23 Dec 2010 |
Individual | Thompson, Jan Pieter |
Parkhurst Johannesburg, South Africa |
18 Jul 2006 - 05 Jun 2007 |
Individual | Reardon, Timothy Peter |
Bardon Queensland 4065, Australia |
03 Apr 2009 - 04 Nov 2010 |
Individual | Saha, Meena |
Thorndon Wellington |
21 Jun 2001 - 14 Sep 2004 |
Individual | Reardon, Timothy Peter |
Paddington Queensland, 4064, Australia |
12 Mar 2009 - 12 Mar 2009 |
Individual | Myers, Jonathan Robert Macdonald |
Melbourne, Victoria, 3122 Australia |
05 Jun 2007 - 23 Dec 2010 |
Individual | Morison, Richard Hugh |
Brighton Vic 3186, Australia |
21 Jun 2001 - 23 Dec 2010 |
Govind Saha - Director
Appointment date: 19 Dec 2002
Address: Papakura, 2580 New Zealand
Address used since 31 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2013
Neil Antony Lowne Frost - Director
Appointment date: 01 Apr 2009
Address: Woodhill 0081, Pretoria, South Africa
Address used since 01 Apr 2009
Richard Hugh Morison - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 01 Dec 2010
Address: Brighton, Vic 3186, Australia,
Address used since 02 Mar 2010
Michael Anthony Pead - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 01 Dec 2010
Address: Whitby, Porirua,
Address used since 17 Nov 2008
Timothy Gerard Arbuckle - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 01 Dec 2010
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 30 Jun 2003
Viswa Phani Kumar Padisetti - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 01 Dec 2010
Address: East Malvern, Victoria 3145, Australia,
Address used since 28 Jun 2006
Luke Bramwell Houghton - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 01 Dec 2010
Address: Pymble, Nsw 2073, Australia,
Address used since 02 Mar 2010
Jonathan Robert Macdonald Myers - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 26 Nov 2010
Address: Melbourne, Victoria 3122, Australia,
Address used since 01 Apr 2007
Timothy Peter Reardon - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 28 Oct 2010
Address: Bardon, Queensland 4065, Australia,
Address used since 01 Apr 2009
Jan Pieter Thompson - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 06 Nov 2009
Address: Parkhurst, Johannesburg, South Africa,
Address used since 28 Jun 2006
Meena Saha - Director (Inactive)
Appointment date: 21 Jun 2001
Termination date: 03 Apr 2003
Address: Thorndon, Wellington,
Address used since 21 Jun 2001
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace