Shortcuts

Saints Limited

Type: NZ Limited Company (Ltd)
9429037494124
NZBN
976904
Company Number
Registered
Company Status
Current address
Unit 1, 19 Blair Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 21 May 2020
Unit 1, 19 Blair Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 05 May 2021

Saints Limited was registered on 27 Aug 1999 and issued a New Zealand Business Number of 9429037494124. The registered LTD company has been managed by 5 directors: Nicholas Mark Mills - an active director whose contract started on 31 Oct 2006,
Gerard Justin Toebes - an inactive director whose contract started on 27 Aug 1999 and was terminated on 02 May 2019,
Michael Charles Ogilvie-Lee - an inactive director whose contract started on 28 Apr 2000 and was terminated on 31 Oct 2006,
Barry Thomas - an inactive director whose contract started on 28 Apr 2000 and was terminated on 31 Oct 2006,
Robert Moir Virtue - an inactive director whose contract started on 28 Apr 2000 and was terminated on 21 Feb 2002.
As stated in BizDb's data (last updated on 07 Apr 2024), the company filed 1 address: Unit 1, 19 Blair Street, Te Aro, Wellington, 6011 (category: physical, service).
Until 21 May 2020, Saints Limited had been using Level 2/32 Blair Street, Te Aro, Wellington as their registered address.
A total of 8900 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 8900 shares are held by 1 entity, namely:
Mills, Nicholas Mark (a director) located at Wellington, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: Level 2/32 Blair Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 10 May 2019 to 21 May 2020

Address #2: Level 2/32 Blair Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 10 May 2019 to 05 May 2021

Address #3: 8 Talavera Terrace, Kelburn, Wellington, 6012 New Zealand

Registered & physical address used from 17 Apr 2018 to 10 May 2019

Address #4: Jtlaw, Level 8 Petherick Tower, 38-42 Waring Taylor Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Jun 2011 to 17 Apr 2018

Address #5: Jtlaw, Level 8 Petherick Tower, 38-42 Waring Taylor Street, Wellington New Zealand

Registered address used from 18 Jun 2010 to 22 Jun 2011

Address #6: Jtlaw, Level * Petherick Tower, 38-42 Waring Taylor Street, Wellington New Zealand

Physical address used from 18 Jun 2010 to 18 Jun 2010

Address #7: Level 17, Bnz Centre, Willis Street, Wellington

Registered address used from 12 Apr 2000 to 18 Jun 2010

Address #8: Level 17, Bnz Centre, Willis Street, Wellington

Physical address used from 27 Aug 1999 to 18 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 8900

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8900
Director Mills, Nicholas Mark Wellington
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wellington Basketball Association Incorporated
Company Number: 218669
Entity Wellington Basketball Association Incorporated
Company Number: 218669
Individual Toebes, Gerard Justin Wellington
Individual Thomas, Barry 13-15 Adelaide Road
Wellington
Individual Toebes, Gerard Justin Wellington
Individual Lee, Michael Charles Ogilvie Wellington
Directors

Nicholas Mark Mills - Director

Appointment date: 31 Oct 2006

Address: Wellington, Wellington, 6022 New Zealand

Address used since 28 Apr 2023

Address: Wellington, Wellington, 6022 New Zealand

Address used since 31 Oct 2006


Gerard Justin Toebes - Director (Inactive)

Appointment date: 27 Aug 1999

Termination date: 02 May 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 13 Jun 2010


Michael Charles Ogilvie-lee - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 31 Oct 2006

Address: Wellington,

Address used since 28 Apr 2000


Barry Thomas - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 31 Oct 2006

Address: 13-15 Adelaide Rd, Wellington,

Address used since 28 Apr 2000


Robert Moir Virtue - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 21 Feb 2002

Address: Level 9, 101-103 Molesworth St, Wellington,

Address used since 28 Apr 2000

Nearby companies