Shortcuts

Sandav Fisheries Limited

Type: NZ Limited Company (Ltd)
9429038964930
NZBN
553045
Company Number
Registered
Company Status
Current address
344 Cambridge Road
Tauriko
Tauranga 3110
New Zealand
Registered & physical & service address used since 20 Oct 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 997
Individual Jamieson, Paula Brooking Coastlands
Whakatane
3120
New Zealand
Individual Jamieson, David John Coastlands
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jamieson, David John Coastlands
Whakatane
3120
New Zealand
Individual Jamieson, David John Coastlands
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jamieson, Paula Brooking Coastlands
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Directors

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

Nearby companies

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