S. G. and Sons Limited, a registered company, was launched on 22 Oct 1993. 9429038780431 is the New Zealand Business Number it was issued. "Sales advisory service" (ANZSIC M696285) is how the company has been classified. The company has been run by 1 director, named Geoffrey Peter Prisk - an active director whose contract started on 22 Oct 1993.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 101 Ross Rise, Rd 5, Taupo, 3385 (type: delivery, physical).
S. G. and Sons Limited had been using 32 Rathbone Street, Whangarei, Whangarei as their registered address up to 30 Jul 2020.
Past names for the company, as we established at BizDb, included: from 22 Oct 1993 to 04 Jul 1995 they were called Geoff's Mowers & Chainsaws Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 91 shares (91 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 9 shares (9 per cent).
Principal place of activity
101 Ross Rise, Rd 5, Taupo, 3385 New Zealand
Previous addresses
Address #1: 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Registered address used from 26 Oct 2016 to 30 Jul 2020
Address #2: 4th Floor, 30-34 Rathbone Street, Whangarei, 0112 New Zealand
Registered address used from 21 Oct 2014 to 26 Oct 2016
Address #3: 101 Ross Rise, Rd1, Whakaipo Bay, Taupo New Zealand
Physical address used from 01 Dec 2005 to 30 Jul 2020
Address #4: 101 Ross Rise, Rd1, Whakaipo Bay, Taupo New Zealand
Registered address used from 01 Dec 2005 to 21 Oct 2014
Address #5: 36 Mahuta Rd, Five Mile Bay, Taupo
Registered address used from 07 Dec 2001 to 01 Dec 2005
Address #6: 26 The Grove, Taupo
Physical address used from 29 Feb 2000 to 01 Dec 2005
Address #7: 36 Mahuta Road, 5 Mile Bay, Taupo
Physical address used from 29 Feb 2000 to 29 Feb 2000
Address #8: Beker & Findlay Limited, Accountants & Business Advisors, 48 Tuwharetoa Street, Taupo
Physical address used from 29 Feb 2000 to 29 Feb 2000
Address #9: Beker & Findlay Ltd, 48 Tuwharetoa Street, Taupo
Registered address used from 22 Feb 2000 to 07 Dec 2001
Address #10: 77 Spa Road, Taupo
Registered address used from 11 May 1997 to 22 Feb 2000
Address #11: 30 Priestley Drive, Bucklands Beach, Auckland
Registered address used from 10 Dec 1996 to 11 May 1997
Address #12: Unit G, 138 Harris Road, East Tamaki
Registered address used from 21 Jul 1995 to 10 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 91 | |||
Individual | Walker, Guy |
Rd5 Taupo 3385 New Zealand |
09 Dec 2008 - |
Individual | Prisk, Geoffrey Peter |
Rd5 Taupo 3385 New Zealand |
22 Oct 1993 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | Prisk, Geoffrey Peter |
Rd5 Taupo 3385 New Zealand |
22 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tanner-prisk, Michele Nicola |
Rd5 Taupo 3385 New Zealand |
13 Mar 2014 - 07 Jan 2024 |
Individual | Prisk, Suzanne Claire |
Taupo |
06 Nov 2003 - 06 Nov 2003 |
Individual | Prisk, Geoffrey Peter |
Rd1 Whakaipo Bay, Taupo |
09 Dec 2008 - 22 Mar 2012 |
Geoffrey Peter Prisk - Director
Appointment date: 22 Oct 1993
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 05 Nov 2009
Tui International Contracting Limited
32 Rathbone Street
A J Herbert Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Seven Crown Farms Limited
32 Rathbone Street
Keyte Holdings Limited
32 Rathbone Street
Marine Park Three Limited
32 Rathbone Street
Eco Nz Limited
Eco Nz Ltd C/- Forest Floor
Ezycabinz (2017) Limited
1 Banff Street
Hfm Solutions Limited
58 Otaika Road
Htmg Limited
Level 4, 35 Robert Street
Ivise Solutions Limited
51 Port Road
Taranaki Solar Power Limited
1546 State Highway 16