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 01 Jun 2025), 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: 05 Feb 2025
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 | Atkinson, Christina Ann |
St Heliers Auckland |
26 Aug 1998 - 05 Sep 2011 |
| Individual | Atkinson, Brian Geoffrey |
St Heliers Auckland |
26 Aug 1998 - 05 Sep 2011 |
| 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 | Wong, Keith Jack Harvey |
Auckland |
26 Aug 1998 - 27 Jun 2010 |
| Individual | Dodd, Paul Morley |
Greenlane Auckland New Zealand |
26 Aug 1998 - 05 Sep 2011 |
| Individual | Wong, Keith Jack Harvey |
Mt Eden Auckland New Zealand |
19 Dec 2007 - 13 Apr 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
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road
Earthpac Trustee Services Limited
99 Great South Road