Shortcuts

Sangory Holdings Limited

Type: NZ Limited Company (Ltd)
9429037458577
NZBN
983905
Company Number
Registered
Company Status
Current address
Unit 4, 33 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical address used since 03 Jun 2016
15 Holland Drive
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & service address used since 25 May 2023

Sangory Holdings Limited, a registered company, was registered on 20 Oct 1999. 9429037458577 is the number it was issued. This company has been supervised by 2 directors: Sandra Jeanette Collett - an active director whose contract started on 20 Oct 1999,
Gregory Patrick Collett - an active director whose contract started on 20 Oct 1999.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 15 Holland Drive, Kaiapoi, Kaiapoi, 7630 (registered address),
15 Holland Drive, Kaiapoi, Kaiapoi, 7630 (service address),
Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 (physical address).
Sangory Holdings Limited had been using Unit 4, 33 Mandeville Street, Riccarton, Christchurch as their registered address until 25 May 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 03 Jun 2016 to 25 May 2023

Address #2: First Floor, 11 Leslie Hills Drive, Ricarton, Christchurch New Zealand

Physical address used from 20 May 2004 to 03 Jun 2016

Address #3: First Floor 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered address used from 20 May 2004 to 03 Jun 2016

Address #4: C/- Ford Joyce, Chartered Accountants, First Floor, 35 Mandeville Str, Riccarton, Christchurch

Registered address used from 03 Oct 2000 to 20 May 2004

Address #5: C/- Ford Joyce, Chartered Accountants, First Floor, 35 Mandeville Str, Riccarton, Christchurch

Physical address used from 03 Oct 2000 to 03 Oct 2000

Address #6: Joyce & Co Limited, First Floor, 35 Mandeville Street, Riccarton, Christchurch

Physical address used from 03 Oct 2000 to 20 May 2004

Address #7: C/- Ford Joyce, Chartered Accountants, First Floor, 35 Mandeville Str, Riccarton, Christchurch

Registered address used from 12 Apr 2000 to 03 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Collett, Gregory Patrick Kaiapoi
Shares Allocation #2 Number of Shares: 50
Individual Collett, Sandra Jeanette Kaiapoi
Directors

Sandra Jeanette Collett - Director

Appointment date: 20 Oct 1999

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 26 May 2016


Gregory Patrick Collett - Director

Appointment date: 20 Oct 1999

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 26 May 2016

Nearby companies

Nick's Garage Limited
Unit 4, 33 Mandeville Street

Mictec Limited
Unit 4, 33 Mandeville Street

Baboon Ventures Limited
4/33 Mandeville St

Joian Investments Limited
Unit 4, 33 Mandeville Street

And Then Some Limited
Unit 4, 33 Mandeville Street

G K Future Limited
Unit 4, 33 Mandeville Street