Shortcuts

Blackjack Limited

Type: NZ Limited Company (Ltd)
9429039023179
NZBN
534132
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
46b Rawhitiroa Road
Kohimarama
Auckland 1071
New Zealand
Physical & registered & service address used since 23 Mar 2016
11 Coates Avenue
Orakei
Auckland 1071
New Zealand
Registered & service address used since 05 Apr 2023

Blackjack Limited, a registered company, was incorporated on 21 Jan 1992. 9429039023179 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 2 directors: David Bratton Saggs - an active director whose contract began on 13 Mar 1992,
Sharyn Jennifer Saggs - an inactive director whose contract began on 13 Mar 1992 and was terminated on 18 May 2005.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: 11 Coates Avenue, Orakei, Auckland, 1071 (type: registered, service).
Blackjack Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address until 23 Mar 2016.
Previous names used by the company, as we managed to find at BizDb, included: from 21 Jan 1992 to 04 May 1992 they were called Rakich Holdings Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Collins, Philippa Ann (an individual) located at Kohimarama, Auckland postcode 1071,
Collins, Adrienne Kveta (an individual) located at Kohimarama, Auckland postcode 1071,
Saggs, David Bratton (a director) located at Kohimarama, Auckland postcode 1071.

Addresses

Principal place of activity

46b Rawhitiroa Road, Kohimarama, Auckland, 1071 New Zealand


Previous addresses

Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Feb 2012 to 23 Mar 2016

Address #2: Apartment 3, 205 Tamaki Drive, Kohimarama, Auckland New Zealand

Physical & registered address used from 18 Mar 2010 to 23 Feb 2012

Address #3: 23 Tudor Drive - Rd 1, Howick, Auckland

Registered address used from 02 Feb 1999 to 18 Mar 2010

Address #4: 23 Tudor Drive - Rd 1, Howick, Auckland

Physical address used from 14 Nov 1997 to 14 Nov 1997

Address #5: Cnr East & Wood Streets, Papakura

Registered address used from 14 Nov 1997 to 02 Feb 1999

Address #6: 23 Tudor Drive, Rd 1, Howick, Auckland

Physical address used from 14 Nov 1997 to 18 Mar 2010

Address #7: -

Physical address used from 14 Nov 1997 to 14 Nov 1997

Address #8: 2nd Floor, Deliotte House, 15 Putney Way, Manukau City

Registered address used from 21 Oct 1992 to 14 Nov 1997

Address #9: Norfolk House, 18 High Street, Auckland

Registered address used from 14 Apr 1992 to 21 Oct 1992

Contact info
64 21 465512
Phone
davesaggs@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Collins, Philippa Ann Kohimarama
Auckland
1071
New Zealand
Individual Collins, Adrienne Kveta Kohimarama
Auckland
1071
New Zealand
Director Saggs, David Bratton Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saggs, David Bratton R D 1
Howick
Individual Saggs, David Bratton 205 Tamaki Drive
Kohimarama, Auckland

New Zealand
Individual Sparrow, Eugene Francis Kohimarama
Auckland
1071
New Zealand
Individual Saggs, Sharyn Jennifer R D 1
Howick
Individual Saggs, Sharyn Jennifer 205 Tamaki Drive
Kohimarama, Auckland

New Zealand
Individual Sclater, James Matheson 205 Tamaki Drive
Kohimarama, Auckland

New Zealand
Directors

David Bratton Saggs - Director

Appointment date: 13 Mar 1992

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Feb 2012


Sharyn Jennifer Saggs - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 18 May 2005

Address: R D 1, Howick,

Address used since 13 Mar 1992

Nearby companies

Digeh Chi Limited
40b Rawhitiroa Road

Drop Anchor Limited
38 Rawhitiroa Road

Espiner Fields Limited
38 Rawhitiroa Road

Murray International Limited
14 Siota Crescent

Marmat Enterprises Limited
6 Siota Crescent

New Lynn Physiotherapy Limited
4 Siota Crescent

Similar companies

Ambassador Developments Limited
88a Kohimarama Road

Gai Limited
27 Eltham Road

Huron Company Limited
27 Eltham Road

J & M Matulovic Holdings Limited
116 Kohimarama Road

Tyrone Investments Limited
2/24 Eltham Road

Willpower Investments Limited
58a Kohimarama Road