Saisatnam Limited was registered on 21 Feb 2001 and issued a number of 9429037003937. This registered LTD company has been run by 4 directors: Manjit Kaur Singh - an active director whose contract began on 15 Aug 2005,
Amit Nijhawan - an active director whose contract began on 28 Mar 2019,
Manjir Kaur Singh - an inactive director whose contract began on 21 Feb 2001 and was terminated on 15 Aug 2005,
Stephen Kenneth Mansfield - an inactive director whose contract began on 21 Feb 2001 and was terminated on 05 Dec 2003.
As stated in BizDb's database (updated on 29 Feb 2024), the company filed 1 address: Suite G2, 219 Willis Street, Te Aro, Wellington, 6011 (type: registered, physical).
Until 30 Sep 2016, Saisatnam Limited had been using 219 Willis Street, Te Aro, Wellington as their registered address.
BizDb identified previous names used by the company: from 21 Feb 2001 to 21 Jun 2012 they were named Quest On Willis Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Singh, Manjit Kaur (an individual) located at Te Aro, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Nijhawan, Amit - located at Te Aro, Wellington. Saisatnam Limited is classified as "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110).
Previous addresses
Address #1: 219 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 13 Sep 2010 to 30 Sep 2016
Address #2: 16 Lobelia Rise, Manukau Heights, Auckland New Zealand
Registered address used from 22 Aug 2005 to 13 Sep 2010
Address #3: 219 Willis Street, Wellington
Physical & registered address used from 21 Feb 2001 to 22 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Singh, Manjit Kaur |
Te Aro Wellington 6011 New Zealand |
21 Feb 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Nijhawan, Amit |
Te Aro Wellington 6011 New Zealand |
28 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mansfield, Stephen Kenneth |
Campbells Bay Auckland |
21 Feb 2001 - 24 Nov 2004 |
Manjit Kaur Singh - Director
Appointment date: 15 Aug 2005
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 08 Oct 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Sep 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Sep 2018
Amit Nijhawan - Director
Appointment date: 28 Mar 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Mar 2019
Manjir Kaur Singh - Director (Inactive)
Appointment date: 21 Feb 2001
Termination date: 15 Aug 2005
Address: Wellington,
Address used since 21 Feb 2001
Stephen Kenneth Mansfield - Director (Inactive)
Appointment date: 21 Feb 2001
Termination date: 05 Dec 2003
Address: Tarahkui, Auckland,
Address used since 21 Feb 2001
Think Phoenix Limited
200 Willis Street
Netcentric Limited
200 Willis Street
Spacific Solutionz Limited
200 Willis Street
Torotoro Waea Limited Partnership
200 Willis Street
La Nostra Villetta Limited
Leve1 3
Group Training New Zealand Limited
119 Ghuznee Street
Aini Limited
4d/51 Webb St
Balcarres Property Limited
93 Cuba Mall
Hjl Investments Limited
Level 11
Nct Hospitality Limited
Level 1, Crowe Horwath House
Nym Investments Pte Limited
Level 1, Crowe Horwath House
Pangaea Properties Limited
Suite 34, 185 Victoria Street