Sage Partners Limited, a registered company, was incorporated on 08 Dec 2000. 9429037065447 is the business number it was issued. "Insurance agency service" (business classification K642030) is how the company has been categorised. The company has been run by 7 directors: Geoffrey William Manks - an active director whose contract began on 08 Dec 2000,
Jeremy Manks - an active director whose contract began on 08 Dec 2000,
Geoffrey Manks - an active director whose contract began on 08 Dec 2000,
Lisa Manks - an active director whose contract began on 01 Jul 2009,
Lisa Sharee Manks - an active director whose contract began on 01 Jul 2009.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 12 Mccoll Street, Newmarket, Auckland, 1023 (type: office, physical).
Sage Partners Limited had been using 16A Fairview Road, Mount Eden, Auckland as their physical address up to 15 Aug 2016.
Old names used by this company, as we managed to find at BizDb, included: from 12 Feb 2008 to 01 Mar 2010 they were named Hargrace Group Limited, from 08 Dec 2000 to 12 Feb 2008 they were named E-Surance Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 99999 shares (100%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0%).
Principal place of activity
12 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 16a Fairview Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 29 Jul 2004 to 15 Aug 2016
Address #2: 86 Burnley Tce, Mt Eden, Auckland
Physical & registered address used from 19 Aug 2002 to 29 Jul 2004
Address #3: 86 Burnley Terrace, Mt Eden, Auckland
Registered address used from 07 Aug 2002 to 19 Aug 2002
Address #4: 1 Thorndon Quay, Thorndon, Wellington
Registered address used from 08 Dec 2000 to 07 Aug 2002
Address #5: 1 Thorndon Quay, Thorndon, Wellington
Physical address used from 08 Dec 2000 to 19 Aug 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Other (Other) | Geoff Manks Trust |
Mount Eden Auckland 1024 New Zealand |
02 Aug 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Manks, Jeremy William |
Waitarere Beach Levin 5510 New Zealand |
22 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Geoff Manks Trust | 02 Aug 2022 - 02 Aug 2022 | |
Individual | Manks, Geoffrey William |
Mount Eden Auckland 1024 New Zealand |
22 Jul 2004 - 02 Aug 2022 |
Entity | J W Manks & Co Limited Shareholder NZBN: 9429040782096 Company Number: 37512 |
08 Dec 2000 - 22 Jul 2004 | |
Entity | J W Manks & Co Limited Shareholder NZBN: 9429040782096 Company Number: 37512 |
08 Dec 2000 - 22 Jul 2004 |
Geoffrey William Manks - Director
Appointment date: 08 Dec 2000
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jul 2005
Jeremy Manks - Director
Appointment date: 08 Dec 2000
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 11 Aug 2015
Geoffrey Manks - Director
Appointment date: 08 Dec 2000
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jul 2005
Lisa Manks - Director
Appointment date: 01 Jul 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Aug 2015
Lisa Sharee Manks - Director
Appointment date: 01 Jul 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Aug 2015
Jeremy William Manks - Director (Inactive)
Appointment date: 08 Dec 2000
Termination date: 01 Dec 2022
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 11 Aug 2015
Terrence Crafar - Director (Inactive)
Appointment date: 08 Dec 2000
Termination date: 01 Jul 2009
Address: Churton Park, Wellington,
Address used since 13 Jul 2005
Desalt Limited
12 Mccoll Street
New Zealand Carbon Insurance Limited
12 Mccoll Street
Mary Colin & Company Limited
12 Mccoll Street
Video Forensics (oceania) Company Limited
12 Mccoll Street
Q Designz Limited
10 Mccoll Street
Cedar Trustee Company Limited
10 Mccoll Street
4dm Risk Management Limited
C/-ascent Business Directions
A Plus Insure Limited
Unit 4, 5 Middleton Road
Genesis Financial Services Limited
Level 2, 3 Margot Street
Ladbrooks Financial Services Limited
3 Beckham Place
Malcolm Carr Financial Services Limited
Floor 1, 103 Carlton Gore Road
Miheev Connolley Consultants Limited
Level 2/181 Khyber Pass