Shortcuts

Said Limited

Type: NZ Limited Company (Ltd)
9429038303401
NZBN
812128
Company Number
Registered
Company Status
Current address
169 Rimu Road
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 18 Aug 2022

Said Limited was launched on 01 Jul 1996 and issued a business number of 9429038303401. The registered LTD company has been run by 2 directors: Ian David Ongley - an active director whose contract started on 01 Jul 1996,
Susan Alice Ongley - an inactive director whose contract started on 01 Jul 1996 and was terminated on 27 Apr 2006.
According to BizDb's information (last updated on 20 Mar 2024), the company registered 1 address: 169 Rimu Road, Paraparaumu, 5032 (type: registered, physical).
Up until 18 Aug 2022, Said Limited had been using 169 Rimu Road, Paraparaumu as their registered address.
A total of 3 shares are allocated to 1 group (1 sole shareholder). In the first group, 3 shares are held by 1 entity, namely:
Jisko Investments Limited (an entity) located at Paraparaumu postcode 5032.

Addresses

Previous addresses

Address: 169 Rimu Road, Paraparaumu, 5032 New Zealand

Registered & physical address used from 29 Jul 2016 to 18 Aug 2022

Address: Lindale 131 Main Road North, Paraparaumu, 5254 New Zealand

Physical address used from 23 Sep 2002 to 29 Jul 2016

Address: Main Road North, Paraparaumu New Zealand

Registered address used from 21 Sep 2002 to 29 Jul 2016

Address: C/- Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu

Registered address used from 21 Mar 2002 to 21 Sep 2002

Address: Brian Byers& Co, Lindale, Main Road North, Paraparaumu

Registered address used from 28 Apr 2000 to 21 Mar 2002

Address: Gilbert Swan Reeeves, Level 12, Microsoft House, 49 Boulcott Street, Wellington

Registered address used from 11 Apr 2000 to 28 Apr 2000

Address: 56 Nevay Road, Wellington

Physical address used from 12 Feb 1998 to 12 Feb 1998

Address: Brian Byers &co Ltd, Lindale, Main Road North, Paraparaumu

Physical address used from 12 Feb 1998 to 23 Sep 2002

Address: 56 Nevay Road, Seatoun, Wellington

Registered address used from 12 Feb 1998 to 11 Apr 2000

Address: Brian Byers &co, Lindale, Main Road North, Paraparaumu

Physical address used from 12 Feb 1998 to 12 Feb 1998

Address: Reeves & Co, Level 12, Microsoft House, 49 Boulcott Street, Wellington

Registered & physical address used from 07 Oct 1997 to 12 Feb 1998

Address: Gilbert Swan Reeeves, Level 12, Microsoft House, 49 Boulcott Street, Wellington

Registered address used from 18 Sep 1997 to 07 Oct 1997

Address: Gilbert Swan Reeeves, Level 12, Microsoft House, 49 Boulcott Street, Wellington

Physical address used from 01 Jul 1996 to 07 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Entity (NZ Limited Company) Jisko Investments Limited
Shareholder NZBN: 9429033013336
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ongley, Ian David Paraparaumu
Individual Ongley, Susan Alice Paraparaumu
Individual Reeves, Graeme Leonard Miramar
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Jisko Investments Limited
Name
Ltd
Type
2063759
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ian David Ongley - Director

Appointment date: 01 Jul 1996

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Sep 2009


Susan Alice Ongley - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 27 Apr 2006

Address: Paraparaumu,

Address used since 01 Jul 1996

Nearby companies