Sgm Holdings Limited was started on 16 Feb 1999 and issued an NZ business identifier of 9429037668273. The registered LTD company has been managed by 4 directors: Graeme Alvin Le Compte - an active director whose contract started on 16 Feb 1999,
Beverley Ann Le Compte - an active director whose contract started on 16 Feb 1999,
Shane Andrew Le Compte - an active director whose contract started on 16 Feb 1999,
Mark Edward Lanyon - an active director whose contract started on 16 Feb 1999.
As stated in our data (last updated on 01 Apr 2024), this company filed 1 address: 85 Aston Drive, Waimairi Beach, Christchurch, 8083 (types include: physical, service).
Up to 10 Dec 2013, Sgm Holdings Limited had been using 31 Wickham Street, Christchurch as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 26 shares are held by 1 entity, namely:
Le Compte, Graeme Alvin (an individual) located at Papanui, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 24% shares (exactly 24 shares) and includes
Le Compte, Shane Andrew - located at Waimairi Beach, Christchurch.
The 3rd share allotment (24 shares, 24%) belongs to 1 entity, namely:
Lanyon, Mark Edward, located at Marshland, Christchurch (an individual).
Previous addresses
Address: 31 Wickham Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 10 Dec 2013
Address: 31 Wickham Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 31 Wickham Street, Christchurch New Zealand
Physical address used from 16 Feb 1999 to 10 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Le Compte, Graeme Alvin |
Papanui Christchurch 8053 New Zealand |
16 Feb 1999 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Le Compte, Shane Andrew |
Waimairi Beach Christchurch 8083 New Zealand |
16 Feb 1999 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Lanyon, Mark Edward |
Marshland Christchurch 8083 New Zealand |
16 Feb 1999 - |
Shares Allocation #4 Number of Shares: 26 | |||
Individual | Le Compte, Beverley Ann |
Papanui Christchurch 8053 New Zealand |
16 Feb 1999 - |
Graeme Alvin Le Compte - Director
Appointment date: 16 Feb 1999
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Dec 2015
Beverley Ann Le Compte - Director
Appointment date: 16 Feb 1999
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Dec 2015
Shane Andrew Le Compte - Director
Appointment date: 16 Feb 1999
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 08 Dec 2015
Mark Edward Lanyon - Director
Appointment date: 16 Feb 1999
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 08 Dec 2015
Lanyon & Le Compte Construction Limited
85 Aston Drive
Lanyon & Le Compte Holdings Limited
85 Aston Drive
Wetlands Developments Limited
85 Aston Drive
L & L Jv Developments Limited
85 Aston Drive
Llcc Holdings Limited
85 Aston Drive
Lanyon & Le Compte Limited
85 Aston Drive