Shortcuts

Saha International Limited

Type: NZ Limited Company (Ltd)
9429036863570
NZBN
1145441
Company Number
Registered
Company Status
Current address
156 Ellett Road
Rd 1
Papakura 2580
New Zealand
Registered & physical & service address used since 24 Dec 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 385
Individual Saha, Govind Papakura
2580
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pead, Michael Anthony Whitby
Porirua

New Zealand
Individual Padisetti, Viswa Phani Kumar East Malvern
Victoria 3145, Australia
Individual Houghton, Luke Bramwell Pymble, Nsw 2073
Australia
Individual Arbuckle, Timothy Gerard Thorndon
Wellington
Individual Thompson, Jan Pieter Parkhurst
Johannesburg, South Africa
Individual Reardon, Timothy Peter Bardon
Queensland 4065, Australia
Individual Saha, Meena Thorndon
Wellington
Individual Reardon, Timothy Peter Paddington
Queensland, 4064, Australia
Individual Myers, Jonathan Robert Macdonald Melbourne, Victoria, 3122
Australia
Individual Morison, Richard Hugh Brighton
Vic 3186, Australia
Directors

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

Nearby companies

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