Sail View Properties Limited, a registered company, was launched on 15 May 1995. 9429038474699 is the number it was issued. The company has been supervised by 7 directors: John Stewart Blennerhassett - an active director whose contract started on 01 Jul 1996,
Judith Hayward - an active director whose contract started on 05 Jul 1996,
Peter William Leeming - an inactive director whose contract started on 31 May 1995 and was terminated on 01 Jul 1996,
Krisula Jean Forward - an inactive director whose contract started on 31 May 1995 and was terminated on 01 Jul 1996,
Ian Robin Franklin - an inactive director whose contract started on 31 May 1995 and was terminated on 01 Jul 1996.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 6B Panorama Road, Clifton, Christchurch, 8081 (type: physical, registered).
Sail View Properties Limited had been using Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch as their registered address until 22 Jun 2001.
Former names for the company, as we established at BizDb, included: from 15 May 1995 to 09 Jun 1995 they were named Honar Holdings No.31 Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 98 shares (98 per cent). Lastly we have the third share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
6b Panorama Road, Clifton, Christchurch, 8081 New Zealand
Previous addresses
Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered & physical address used from 22 Jun 2001 to 22 Jun 2001
Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical & registered address used from 27 Jun 2000 to 22 Jun 2001
Address: 5th Floor, 115 Kilmore Street, Christchurch
Physical address used from 24 Feb 1997 to 27 Jun 2000
Address: Duns & Partners, Level 9, Langwood, House, Corner Armagh St And Oxford Tce, Christchurch
Registered address used from 24 Feb 1997 to 27 Jun 2000
Address: 5th Floor, 115 Kilmore Street, Christchurch
Registered address used from 15 Jul 1996 to 24 Feb 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Blennerhassett, John Stewart |
Clifton Hill Christchurch |
15 May 1995 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Blennerhassett, John Stewart |
Clifton Hill Christchurch |
15 May 1995 - |
Individual | Hayward, Judith |
Clifton Hill Christchurch |
15 May 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hayward, Judith |
Clifton Hill Christchurch |
15 May 1995 - |
John Stewart Blennerhassett - Director
Appointment date: 01 Jul 1996
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 17 May 2010
Judith Hayward - Director
Appointment date: 05 Jul 1996
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 17 May 2010
Peter William Leeming - Director (Inactive)
Appointment date: 31 May 1995
Termination date: 01 Jul 1996
Address: Christchurch,
Address used since 31 May 1995
Krisula Jean Forward - Director (Inactive)
Appointment date: 31 May 1995
Termination date: 01 Jul 1996
Address: Christchurch,
Address used since 31 May 1995
Ian Robin Franklin - Director (Inactive)
Appointment date: 31 May 1995
Termination date: 01 Jul 1996
Address: Christchurch,
Address used since 31 May 1995
Maurice John Walker - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 31 May 1995
Address: Christchurch,
Address used since 15 May 1995
Christopher Graham Weir - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 31 May 1995
Address: Christchurch,
Address used since 15 May 1995
Mainly Pine (n.z.) Limited
6b Panorama Road
Rebecca Davison International Limited
5 Tuawera Terrace
Mezzi Group (nz) Limited
100 Clifton Tce
Joseph Developments (franz) Limited
100 Clifton Terrace
Gps New Zealand Limited
100 Clifton Terrace
Credit Base Limited
100 Clifton Terrace