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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Moore, Nicholas Peter |
Richmond Nelson 7020 New Zealand |
16 May 2007 - |
Individual | Costar, Sharon Joy |
Mount Keira New South Wales 2500 Australia |
30 Apr 2004 - |
Individual | Costar, Phillip David |
Mount Keira New South Wales 2500 Australia |
30 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Costar, Phillip David |
Mount Keira New South Wales 2500 Australia |
30 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Costar, Sharon Joy |
West Wollongong New South Wales 2500 Australia |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Christopher Colin |
126 Trafalagar St Nelson New Zealand |
16 May 2007 - 10 Apr 2024 |
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
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