Sas Engineering Limited was registered on 11 Jan 2001 and issued an NZ business identifier of 9429037036096. This registered LTD company has been run by 3 directors: David James Ashley - an active director whose contract began on 11 Jan 2001,
Wilhelm Hugo Spemann - an active director whose contract began on 11 Jan 2001,
Paul Edward Spemann - an inactive director whose contract began on 11 Jan 2001 and was terminated on 19 Oct 2010.
As stated in BizDb's data (updated on 23 Apr 2024), the company uses 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (category: physical, registered).
Until 21 Oct 2022, Sas Engineering Limited had been using 3049 Great North Road, New Lynn, Auckland as their physical address.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 199 shares are held by 1 entity, namely:
Spemann, Wilhelm Hugo (an individual) located at Massey, Auckland postcode 0614.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Ashley, David James - located at Rd 1, Pukekawa.
The next share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Spemann, Elaine Jane, located at Massey, Auckland (an individual).
Previous addresses
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 17 Oct 2017 to 21 Oct 2022
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 21 Oct 2011 to 17 Oct 2017
Address: Lee & Holden Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland New Zealand
Registered & physical address used from 11 Oct 2007 to 21 Oct 2011
Address: 3 Neilsen Place, Massey, Auckland
Registered address used from 19 Jul 2001 to 11 Oct 2007
Address: 3 Neilsen Place, Massey, Auckland
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address: Murray Lee Chartered Accountants Limited, 3049 Great North Road, New Lynn, Auckland 7
Physical address used from 19 Jul 2001 to 11 Oct 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199 | |||
Individual | Spemann, Wilhelm Hugo |
Massey Auckland 0614 New Zealand |
11 Jan 2001 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Ashley, David James |
Rd 1 Pukekawa 2696 New Zealand |
11 Jan 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Spemann, Elaine Jane |
Massey Auckland 0614 New Zealand |
22 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spemann, Paul Edward |
Glen Eden Auckland |
11 Jan 2001 - 02 Aug 2010 |
David James Ashley - Director
Appointment date: 11 Jan 2001
Address: Rd 1, Pukekawa, 2696 New Zealand
Address used since 09 Oct 2023
Address: Henderson, Auckland, 0614 New Zealand
Address used since 04 Oct 2007
Wilhelm Hugo Spemann - Director
Appointment date: 11 Jan 2001
Address: Massey, Auckland, 0614 New Zealand
Address used since 13 Oct 2004
Paul Edward Spemann - Director (Inactive)
Appointment date: 11 Jan 2001
Termination date: 19 Oct 2010
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 21 Oct 2002
Hooper & Co Limited
3049 Great North Road
Que Property Management Limited
3049 Great North Road
Westside Build Limited
3049 Great North Road
Elevate Architecture Limited
3049 Great North Road
Junair Spraybooths Nz Limited
3049 Great North Road
P & S Murfitt Limited
3049 Great North Road