Sangria Holdings Limited was incorporated on 14 Aug 1992 and issued a number of 9429038942372. This registered LTD company has been supervised by 4 directors: Pamela Anne Bolton - an active director whose contract started on 02 Mar 1993,
Brian Stuart Bolton - an inactive director whose contract started on 02 Mar 1993 and was terminated on 06 Apr 2017,
Harold James Sneyd - an inactive director whose contract started on 13 Aug 1992 and was terminated on 02 Mar 1993,
Peter Brian Nelson - an inactive director whose contract started on 13 Aug 1992 and was terminated on 02 Mar 1993.
According to the BizDb database (updated on 21 Mar 2022), the company registered 2 addresses: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address).
Until 18 Oct 2021, Sangria Holdings Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Pamela Bolton (an individual) located at Mairangi Bay, North Shore City postcode 0630.
Another group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Pamela Bolton - located at Mairangi Bay, North Shore City,
Charles Gallagher - located at R D 3, Paremoremo, North Shore City.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 24 Sep 2021 to 18 Oct 2021
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 13 Mar 2007 to 24 Sep 2021
Address #3: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Aug 2004 to 13 Mar 2007
Address #4: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland
Registered & physical address used from 17 Jun 2002 to 20 Aug 2004
Address #5: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland
Physical address used from 14 May 1997 to 17 Jun 2002
Address #6: 3rd Floor, 105 Anzac Ave, Auckland
Registered address used from 02 Sep 1993 to 17 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Pamela Anne Bolton |
Mairangi Bay North Shore City 0630 New Zealand |
14 Aug 1992 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Pamela Anne Bolton |
Mairangi Bay North Shore City 0630 New Zealand |
31 Mar 2004 - |
Individual | Charles Paul Gallagher |
R D 3 Paremoremo, North Shore City 0632 New Zealand |
31 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brian Stuart Bolton |
Mairangi Bay North Shore City 0630 New Zealand |
31 Mar 2004 - 02 Oct 2017 |
Individual | Brian Stuart Bolton |
Mairangi Bay North Shore City 0630 New Zealand |
14 Aug 1992 - 02 Oct 2017 |
Pamela Anne Bolton - Director
Appointment date: 02 Mar 1993
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 06 Mar 2007
Brian Stuart Bolton - Director (Inactive)
Appointment date: 02 Mar 1993
Termination date: 06 Apr 2017
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 06 Mar 2007
Harold James Sneyd - Director (Inactive)
Appointment date: 13 Aug 1992
Termination date: 02 Mar 1993
Address: Mairangi Bay, Auckland,
Address used since 13 Aug 1992
Peter Brian Nelson - Director (Inactive)
Appointment date: 13 Aug 1992
Termination date: 02 Mar 1993
Address: Howick, Auckland,
Address used since 13 Aug 1992
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street