The South African Restaurant Group Limited, a registered company, was registered on 19 Jan 2001. 9429037029012 is the business number it was issued. This company has been run by 7 directors: Willem Bosman - an active director whose contract started on 01 Apr 2012,
Cornelius Frederick Jacobus Bosman - an inactive director whose contract started on 04 Aug 2003 and was terminated on 09 Nov 2017,
Marlize Margaret Liggett - an inactive director whose contract started on 09 Jul 2004 and was terminated on 31 May 2007,
Michael George Ashburner - an inactive director whose contract started on 26 Aug 2002 and was terminated on 04 Aug 2003,
Charmaine Ashburner - an inactive director whose contract started on 26 Aug 2002 and was terminated on 04 Aug 2003.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 21 South End Avenue, Raumanga, Whangarei, 0110 (types include: registered, physical).
The South African Restaurant Group Limited had been using 11 Haigh Access Road, Rd 4, Albany as their registered address up to 09 Nov 2015.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 11 Haigh Access Road, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 03 Mar 2010 to 09 Nov 2015
Address: 174 Clyde Road, Browns Bay, Auckland
Physical & registered address used from 06 Dec 2004 to 03 Mar 2010
Address: 1 B Moorgreen Heights, Torbay, Auckland
Registered & physical address used from 11 Dec 2003 to 06 Dec 2004
Address: 16 Squirrel Lane, Browns Bay, Auckland, New Zealand
Physical address used from 29 Oct 2002 to 11 Dec 2003
Address: 166 Stapleford Crescent, Browns Bay, Auckland, New Zealand
Registered address used from 19 Jan 2001 to 11 Dec 2003
Address: 166 Stapleford Crescent, Browns Bay, Auckland, New Zealand
Physical address used from 19 Jan 2001 to 29 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Russell Turner Amwil Trustees Limited Shareholder NZBN: 9429046637437 |
Woodhill Whangarei 0110 New Zealand |
13 Sep 2019 - |
Individual | Bosman, Amber Louise |
Rd 9 Whangarei 0179 New Zealand |
13 Sep 2019 - |
Individual | Bosman, Willem |
Rd 9 Whangarei 0179 New Zealand |
02 Nov 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bosman, Willem |
Rd 9 Whangarei 0179 New Zealand |
02 Nov 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bosman, Amber Louise |
Rd 9 Whangarei 0179 New Zealand |
13 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Coreen Elizabeth |
Browns Bay New Zealand |
04 Dec 2003 - 04 Dec 2003 |
Individual | Liggett, Marlize Margaret |
Torbay Auckland |
17 Aug 2004 - 17 Aug 2004 |
Individual | Liggett, Marilize Margaret |
Torbay Auckland New Zealand |
16 Feb 2010 - 02 Nov 2012 |
Individual | Bosman, Cornelius Frederick Jacobus |
Rd 4 Albany North Shore City 0794 New Zealand |
04 Dec 2003 - 02 Nov 2012 |
Individual | Kennedy, Charles Colin |
Browns Bay New Zealand |
04 Dec 2003 - 04 Dec 2003 |
Willem Bosman - Director
Appointment date: 01 Apr 2012
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 Nov 2023
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 30 Oct 2015
Cornelius Frederick Jacobus Bosman - Director (Inactive)
Appointment date: 04 Aug 2003
Termination date: 09 Nov 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 08 Nov 2016
Marlize Margaret Liggett - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 31 May 2007
Address: Torbay, Auckland,
Address used since 09 Jul 2004
Michael George Ashburner - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 04 Aug 2003
Address: Browns Bay, Auckland,
Address used since 26 Aug 2002
Charmaine Ashburner - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 04 Aug 2003
Address: Browns Bay, Auckland,
Address used since 26 Aug 2002
Coreen Elizabeth Kennedy - Director (Inactive)
Appointment date: 19 Jan 2001
Termination date: 26 Aug 2002
Address: Browns Bay, New Zealand,
Address used since 19 Jan 2001
Charles Colin Kennedy - Director (Inactive)
Appointment date: 19 Jan 2001
Termination date: 26 Aug 2002
Address: Browns Bay, New Zealand,
Address used since 19 Jan 2001
Waikaraka Holdings Limited
Unit 3, 21 South End Avenue
Mys Marine Limited
17-19 South End Avenue
All Motorhome Solutions Limited
All Truck Repairs, 24 South End Avenue
Stb Builders Limited
3 South End Avenue
All Truck Holdings Limited
24 South End Avenue
All Transport Solutions Limited
24 South End Avenue