At Say Limited was incorporated on 26 Aug 1998 and issued an NZBN of 9429037782221. The registered LTD company has been managed by 4 directors: Brian Geoffrey Atkinson - an active director whose contract began on 26 Aug 1998,
Christina Ann Atkinson - an active director whose contract began on 11 Jul 2011,
Shane Leigh Sayers - an inactive director whose contract began on 26 Aug 1998 and was terminated on 05 Dec 2010,
Paul Francis Tilyard - an inactive director whose contract began on 26 Aug 1998 and was terminated on 17 Aug 2006.
As stated in our information (last updated on 26 Apr 2024), the company filed 1 address: 99 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Up to 23 Feb 2017, At Say Limited had been using 107 Great South Road, Remuera, Auckland as their registered address.
BizDb identified former names used by the company: from 26 Aug 1998 to 20 Dec 2007 they were called Talsa Industries Limited.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Ninja Trust Company Limited (an entity) located at Mission Bay, Auckland postcode 1071.
Previous addresses
Address: 107 Great South Road, Remuera, Auckland New Zealand
Registered address used from 01 Feb 2007 to 23 Feb 2017
Address: Pm Dodd & Associates, 124 Great South Road, Remuera, Auckland
Registered address used from 21 Dec 2006 to 01 Feb 2007
Address: 107 Great South Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 21 Dec 2006
Address: 107 Great South Road, Remuera, Auckland New Zealand
Physical address used from 27 Aug 1998 to 23 Feb 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Ninja Trust Company Limited Shareholder NZBN: 9429031004602 |
Mission Bay Auckland 1071 New Zealand |
05 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sayers, Shane Leigh |
Drury New Zealand |
26 Aug 1998 - 13 Apr 2011 |
Individual | Sayer, Annette Clare |
Drury New Zealand |
26 Aug 1998 - 13 Apr 2011 |
Individual | Tilyard, Paul Francis |
Papakura Auckland |
26 Aug 1998 - 27 Jun 2010 |
Individual | Dodd, Paul Morley |
Greenlane Auckland New Zealand |
26 Aug 1998 - 05 Sep 2011 |
Individual | Atkinson, Brian Geoffrey |
St Heliers Auckland |
26 Aug 1998 - 05 Sep 2011 |
Individual | Wong, Keith Jack Harvey |
Mt Eden Auckland New Zealand |
19 Dec 2007 - 13 Apr 2011 |
Individual | Wong, Keith Jack Harvey |
Auckland |
26 Aug 1998 - 27 Jun 2010 |
Individual | Atkinson, Christina Ann |
St Heliers Auckland |
26 Aug 1998 - 05 Sep 2011 |
Individual | Tilyard, Sheryl Burwood |
Papakura Auckland |
26 Aug 1998 - 16 Nov 2004 |
Individual | Powrie, Cherie Ann |
Drury |
26 Aug 1998 - 20 Feb 2007 |
Brian Geoffrey Atkinson - Director
Appointment date: 26 Aug 1998
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 01 Feb 2012
Christina Ann Atkinson - Director
Appointment date: 11 Jul 2011
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 01 Feb 2012
Shane Leigh Sayers - Director (Inactive)
Appointment date: 26 Aug 1998
Termination date: 05 Dec 2010
Address: Papakura,
Address used since 01 Nov 2005
Paul Francis Tilyard - Director (Inactive)
Appointment date: 26 Aug 1998
Termination date: 17 Aug 2006
Address: Papakura, Auckland,
Address used since 26 Aug 1998
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road