Sandav Fisheries Limited, a registered company, was incorporated on 29 Jun 1992. 9429038964930 is the NZBN it was issued. This company has been run by 2 directors: David John Jamieson - an active director whose contract began on 29 Jun 1992,
Sandra Jamieson - an inactive director whose contract began on 29 Jun 1992 and was terminated on 30 Jun 2000.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 344 Cambridge Road, Tauriko, Tauranga, 3110 (types include: registered, physical).
Sandav Fisheries Limited had been using 94 Mcalister Street, Whakatane, Whakatane as their registered address up to 20 Oct 2016.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 997 shares (99.7%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 1 share (0.1%). Finally there is the third share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 94 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 02 Oct 2015 to 20 Oct 2016
Address: 126 Onepoto Beach Road, Hicks Bay, East Cape, 4054 New Zealand
Registered & physical address used from 06 Oct 2011 to 02 Oct 2015
Address: 27 Pakiakanui Road, Teararoa 4050 New Zealand
Physical address used from 14 Sep 2009 to 06 Oct 2011
Address: 27 Pakiakanui Road, Teararoa 4050, East Cape New Zealand
Registered address used from 06 Aug 2008 to 06 Oct 2011
Address: 4 Phoenix Heights, Papamoa
Registered address used from 23 May 2007 to 06 Aug 2008
Address: 4 Phoenix Heights, Papamoa
Physical address used from 23 May 2007 to 14 Sep 2009
Address: C/-accounting Biz Ltd, Office 1/40 Landing Road, Whakatane
Physical & registered address used from 06 Oct 2004 to 23 May 2007
Address: C/- Accounting Biz Limited, First Floor 108 The Strand, Whakatane
Registered & physical address used from 22 Jan 2003 to 06 Oct 2004
Address: Fenwicke Robison & Wills, Cnr. Pyne & Mcalister Streets, Whakatane
Registered address used from 28 Jun 1999 to 22 Jan 2003
Address: Fenwicke Robison & Wills, Cnr. Mcalister & Boon Streets, Whakatane
Physical address used from 25 Jun 1999 to 25 Jun 1999
Address: Focus Chartered Accountants, Cnr. Mcalister & Boon Streets, Whakatane
Physical address used from 25 Jun 1999 to 22 Jan 2003
Address: Fenwicke Robison & Wills, Corner Mcalister And Pyne Streets, Whakatane
Registered address used from 09 Dec 1997 to 28 Jun 1999
Address: Fenwicke Robison & Wills, Butlers Building, Boon Street, Whakatane
Registered address used from 09 Jul 1997 to 09 Dec 1997
Address: Fenwicke Radford And Robison, Butlers Building, Boon Street, Whakatane
Registered address used from 27 Jun 1997 to 09 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 997 | |||
Individual | Jamieson, Paula Brooking |
Coastlands Whakatane 3120 New Zealand |
04 May 2004 - |
Individual | Jamieson, David John |
Coastlands Whakatane 3120 New Zealand |
04 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jamieson, David John |
Coastlands Whakatane 3120 New Zealand |
04 May 2004 - |
Individual | Jamieson, David John |
Coastlands Whakatane 3120 New Zealand |
30 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jamieson, Paula Brooking |
Coastlands Whakatane 3120 New Zealand |
04 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
29 Jun 1992 - 24 May 2005 | |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
29 Jun 1992 - 24 May 2005 |
David John Jamieson - Director
Appointment date: 29 Jun 1992
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Aug 2023
Address: Rd 3, Edgecumbe, 3193 New Zealand
Address used since 28 Jun 2021
Address: Tauriko Tauranga, Bay Of Plenty, 3120 New Zealand
Address used since 20 Oct 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 09 Aug 2017
Sandra Jamieson - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 30 Jun 2000
Address: Te Puke,
Address used since 29 Jun 1992
Hallmark Professional Services Limited
9 Sunny Downs Drive
Hallmark Services Limited
9 Sunny Downs Drive
Right Move Legal Limited
33b Westridge Drive
Dvc Holdings Limited
67 Westridge Drive
Oasis Charitable Trust
C/-6 La Cuesta Close
Timec Limited
377 Cambridge Road