Sagittarius Holdings Limited was started on 19 Aug 1997 and issued a business number of 9429038016332. The registered LTD company has been supervised by 3 directors: Roland John Rogers - an active director whose contract began on 03 Sep 1997,
Lionel Ronald Rogers - an active director whose contract began on 03 Sep 1997,
Walter Hugh Kettelwell - an inactive director whose contract began on 20 Aug 1997 and was terminated on 14 Aug 2017.
According to BizDb's information (last updated on 02 Apr 2024), this company uses 4 addresses: 27A Devon Street, Mangawhai Heads, Mangawhai, 0505 (postal address),
27A Devon Street, Mangawhai Heads, Mangawhai, 0505 (office address),
27A Devon Street, Mangawhai Heads, Mangawhai, 0505 (delivery address),
27A Devon Street, Mangawhai Heads, Mangawhai, 0505 (registered address) among others.
Up until 12 Jan 2000, Sagittarius Holdings Limited had been using C/- Mr G V Wilkinson, 619 Dominion Road, Balmoral as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Rogers, Roland John (an individual) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Rogers, Lionel Ronald - located at Parnell, Auckland. Sagittarius Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: 27a Devon Street, Mangawhai Heads, Mangawhai, 0505 New Zealand
Postal & office & delivery address used from 04 Jul 2023
Principal place of activity
51b Empire Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: C/- Mr G V Wilkinson, 619 Dominion Road, Balmoral
Registered address used from 12 Jan 2000 to 12 Jan 2000
Address #2: 51b Empire Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 12 Jan 2000 to 15 May 2023
Address #3: C/- Mr G V Wilkinson, 619 Dominion Road, Balmoral
Physical address used from 20 Aug 1997 to 20 Aug 1997
Address #4: 51b Empire Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 20 Aug 1997 to 20 Aug 1997
Address #5: 51b Empire Road, Epsom, Auckland, 1023 New Zealand
Service address used from 20 Aug 1997 to 15 May 2023
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Rogers, Roland John |
Parnell Auckland 1052 New Zealand |
08 Jun 2006 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Rogers, Lionel Ronald |
Parnell Auckland 1052 New Zealand |
19 Aug 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kettelwell, Walter Hugh |
Silverdale Auckland |
19 Aug 1997 - 14 Aug 2017 |
Individual | Rogers, Roland John |
Remuera Auckland |
19 Aug 1997 - 08 Jun 2006 |
Roland John Rogers - Director
Appointment date: 03 Sep 1997
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Jul 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Dec 2014
Lionel Ronald Rogers - Director
Appointment date: 03 Sep 1997
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jun 2010
Walter Hugh Kettelwell - Director (Inactive)
Appointment date: 20 Aug 1997
Termination date: 14 Aug 2017
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 25 Jun 2015
Ns Commercial Limited
1/619 Dominion Road
Mortgage Masters Limited
1/619 Dominion Road
All Nations Training Centre Trust
675 Dominion Road
Rsg Holdings Limited
844 Dominion Road
Aarav Investments Limited
844 Dominion Road
Simpson Equipment Hire Limited
844 Dominion Road
Bridgeglade Company
84 Halesowen Avenue
Cobh Great Island
84 Halesowen Avenue
Lavelle And Wijohn Holdings Limited
2 Lambeth Road
Mill Holdings Limited
673 Dominion Road
Paul Harrison Trust Company Limited
140 A Landscape Road
Vidani Enterprise Limited
44 Tennyson Street