Shortcuts

Sangria Holdings Limited

Type: NZ Limited Company (Ltd)
9429038942372
NZBN
559343
Company Number
Registered
Company Status
Current address
Floor 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 24 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical address used since 18 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Pamela Anne Bolton Mairangi Bay
North Shore City
0630
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Pamela Anne Bolton Mairangi Bay
North Shore City
0630
New Zealand
Individual Charles Paul Gallagher R D 3
Paremoremo, North Shore City
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brian Stuart Bolton Mairangi Bay
North Shore City
0630
New Zealand
Individual Brian Stuart Bolton Mairangi Bay
North Shore City
0630
New Zealand
Directors

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

Nearby companies

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