Shortcuts

Sanjac Holdings Limited

Type: NZ Limited Company (Ltd)
9429037375690
NZBN
1013343
Company Number
Registered
Company Status
Current address
6e Pope Street, Addington
Addington
Christchurch 8011
New Zealand
Registered & physical address used since 05 Apr 2022

Sanjac Holdings Limited, a registered company, was registered on 07 Feb 2000. 9429037375690 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Valerie Joy Isaacs - an active director whose contract started on 01 Mar 2000,
Murray Peter Isaacs - an active director whose contract started on 01 Mar 2000,
Joy Valerie Isaacs - an active director whose contract started on 01 Mar 2000,
Graham Russell Kennedy - an inactive director whose contract started on 04 Aug 2005 and was terminated on 01 May 2007,
Stewart Neil Durry - an inactive director whose contract started on 07 Feb 2000 and was terminated on 01 Aug 2002.
Updated on 11 Jun 2022, BizDb's data contains detailed information about 1 address: 6E Pope Street, Addington, Addington, Christchurch, 8011 (types include: registered, physical).
Sanjac Holdings Limited had been using 144 Tancred Street, Ashburton as their registered address until 05 Apr 2022.
Past names used by this company, as we found at BizDb, included: from 07 Feb 2000 to 12 Jul 2002 they were named Shogun Finance Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Lastly the 3rd share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered & physical address used from 31 Mar 2011 to 05 Apr 2022

Address: C/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand

Registered address used from 13 Apr 2000 to 31 Mar 2011

Address: C/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: C/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand

Physical address used from 08 Feb 2000 to 31 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 31 Mar 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) M & J Isaacs Trustees Limited
Shareholder NZBN: 9429050232703
Christchurch Central
Christchurch
8013
New Zealand
Director Valerie Joy Isaacs Riccarton
Christchurch
8011
New Zealand
Individual Murray Peter Isaacs Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murray Peter Isaacs Riccarton
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Valerie Joy Isaacs Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity B K Trustees (2016) Limited
Shareholder NZBN: 9429042512318
Company Number: 6083175
Ashburton
7700
New Zealand
Entity B K Trustees (2016) Limited
Shareholder NZBN: 9429042512318
Company Number: 6083175
Ashburton
7700
New Zealand
Individual Joy Valerie Isaacs Riccarton
Christchurch
8011
New Zealand
Individual Joy Valerie Isaacs Riccarton
Christchurch
8011
New Zealand
Individual Peter Murray Isaacs Riccarton
Christchurch
8011
New Zealand
Individual Joy Valerie Isaacs Riccarton
Christchurch
8011
New Zealand
Individual Graham Russell Kennedy Rd 4
Ashburton
7774
New Zealand
Directors

Valerie Joy Isaacs - Director

Appointment date: 01 Mar 2000

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Mar 2011


Murray Peter Isaacs - Director

Appointment date: 01 Mar 2000

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Mar 2011


Joy Valerie Isaacs - Director

Appointment date: 01 Mar 2000

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Mar 2011


Graham Russell Kennedy - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 01 May 2007

Address: Lake Hood, R D 4, Ashburton,

Address used since 01 Feb 2007


Stewart Neil Durry - Director (Inactive)

Appointment date: 07 Feb 2000

Termination date: 01 Aug 2002

Address: Nelson,

Address used since 07 Feb 2000

Nearby companies

Pjc Birchs Road Limited
144 Tancred Street

Sustainable Prospects Limited
144 Tancred Street

East Street Pharmacy 2013 Limited
144 Tancred Street

Supreme Bryant Street Limited
144 Tancred Street

Balshando Farming Limited
144 Tancred Street

B K Trustees (2013) Limited
144 Tancred Street