Shortcuts

Sapcos Limited

Type: NZ Limited Company (Ltd)
9429037478643
NZBN
980364
Company Number
Registered
Company Status
Current address
44 Oxford Street
Richmond
Nelson New Zealand
Registered & physical & service address used since 11 Jun 2008

Sapcos Limited, a registered company, was registered on 21 Sep 1999. 9429037478643 is the number it was issued. This company has been managed by 3 directors: Phillip David Costar - an active director whose contract began on 11 Jan 2000,
Timothy Francis Ryan - an inactive director whose contract began on 21 Sep 1999 and was terminated on 31 Aug 2001,
Peter Ernest Taylor - an inactive director whose contract began on 11 Jan 2000 and was terminated on 31 Aug 2001.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 44 Oxford Street, Richmond, Nelson (category: registered, physical).
Sapcos Limited had been using Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson as their registered address up until 11 Jun 2008.
Other names used by the company, as we found at BizDb, included: from 21 Sep 1999 to 06 Mar 2002 they were named Taycost Holdings Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson

Registered & physical address used from 15 Feb 2006 to 11 Jun 2008

Address: C/- Hinton & Associates Limited, 281 Queen Street, Richmond, Nelson

Registered address used from 24 Feb 2003 to 15 Feb 2006

Address: C/- Hinton & Associates, 281 Queen Street, Richmond, Nelson

Physical address used from 24 Feb 2003 to 15 Feb 2006

Address: 7a Miro Road, Greenlane, Auckland

Registered address used from 12 Apr 2000 to 24 Feb 2003

Address: 7a Miro Road, Greenlane, Auckland

Physical address used from 21 Sep 1999 to 24 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Moore, Nicholas Peter Richmond
Nelson
7020
New Zealand
Individual Costar, Sharon Joy Mount Keira
New South Wales
2500
Australia
Individual Costar, Phillip David Mount Keira
New South Wales
2500
Australia
Shares Allocation #2 Number of Shares: 1
Individual Costar, Phillip David Mount Keira
New South Wales
2500
Australia
Shares Allocation #3 Number of Shares: 1
Individual Costar, Sharon Joy West Wollongong
New South Wales
2500
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Christopher Colin 126 Trafalagar St
Nelson

New Zealand
Directors

Phillip David Costar - Director

Appointment date: 11 Jan 2000

ASIC Name: Doorsaus Pty Ltd

Address: Mount Keira, New South Wales, 2500 Australia

Address used since 01 Feb 2018

Address: Woonona, New South Wales, 2517 Australia

Address: Woonona, New South Wales, 2517 Australia

Address: West Wollongong, New South Wales, 2500 Australia

Address used since 19 Apr 2011


Timothy Francis Ryan - Director (Inactive)

Appointment date: 21 Sep 1999

Termination date: 31 Aug 2001

Address: Remuera, Auckland,

Address used since 21 Sep 1999


Peter Ernest Taylor - Director (Inactive)

Appointment date: 11 Jan 2000

Termination date: 31 Aug 2001

Address: Howick, Auckland,

Address used since 11 Jan 2000

Nearby companies

Caterade Limited
44 Oxford Street

Moutere Motors Limited
44 Oxford Street

Not Just Books Limited
44 Oxford Street

Anjo Holdings Limited
44 Oxford Street

Timberworks Limited
44 Oxford Street

Native New Zealand Honey Limited
44 Oxford Street