Sachs-Coburg International Limited was started on 28 Feb 2001 and issued an NZBN of 9429036996452. The registered LTD company has been supervised by 2 directors: Paul Albert Dallimore - an active director whose contract started on 28 Feb 2001,
Susan Gestro - an inactive director whose contract started on 28 Feb 2001 and was terminated on 21 Jul 2008.
According to our information (last updated on 07 Apr 2024), this company uses 1 address: 17 Main Street, Oxford, 7430 (type: registered, physical).
Until 01 Mar 2013, Sachs-Coburg International Limited had been using Level 5, Torrens House, 195 Hereford Street, Christchurch as their registered address.
BizDb identified former names for this company: from 28 Feb 2001 to 08 Feb 2007 they were called Majestic Suites Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dallimore, Christelle (an individual) located at Oxford, Oxford postcode 7430.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Dallimore, Paul Albert - located at 17 Main Street, Oxford,
Cameron, Robert James - located at 106 Felton Road, Bannockburn.
Previous addresses
Address: Level 5, Torrens House, 195 Hereford Street, Christchurch New Zealand
Registered & physical address used from 10 May 2002 to 01 Mar 2013
Address: 110 Moray Place, Dunedin
Registered address used from 31 Aug 2001 to 10 May 2002
Address: 2nd Floor, Deloitte House, 32 Oxford Terrace, Christchurch
Physical address used from 31 Aug 2001 to 10 May 2002
Address: 110 Moray Place, Dunedin
Physical address used from 31 Aug 2001 to 31 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dallimore, Christelle |
Oxford Oxford 7430 New Zealand |
09 Sep 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dallimore, Paul Albert |
17 Main Street Oxford 7430 New Zealand |
30 Mar 2012 - |
Individual | Cameron, Robert James |
106 Felton Road Bannockburn 9384 New Zealand |
30 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coleman, Riley |
17 Main Street Oxford 7430 New Zealand |
30 Mar 2012 - 09 Sep 2022 |
Individual | Dallimore, Christelle Jane |
17 Main Street Oxford 7430 New Zealand |
30 Mar 2012 - 09 Sep 2022 |
Entity | Highgate Investments Limited Shareholder NZBN: 9429040286068 Company Number: 150970 |
28 Feb 2001 - 30 Mar 2012 | |
Entity | Highgate Investments Limited Shareholder NZBN: 9429040286068 Company Number: 150970 |
28 Feb 2001 - 30 Mar 2012 | |
Individual | Gestro, Susan |
Lower Hutt |
28 Feb 2001 - 21 Aug 2008 |
Paul Albert Dallimore - Director
Appointment date: 28 Feb 2001
Address: 17 Main Street, Oxford, 7430 New Zealand
Address used since 01 Jan 2015
Susan Gestro - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 21 Jul 2008
Address: Lower Hutt,
Address used since 28 Feb 2001
Larel Investment Limited
17 Main Street
Oxford Equity Limited
17 Main Street
Edens Paddock Limited
17 Main Street
South Island Property Trust Limited
17 Main Street
Highgate Group Limited
17 Main Street
Highgate Property Management Limited
17 Main Street