Sinai Investment Co Limited, a registered company, was registered on 09 Feb 1990. 9429039242709 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is classified. This company has been run by 4 directors: John Bousie - an active director whose contract began on 09 Feb 1990,
Cherie Ann Bousie - an active director whose contract began on 09 Feb 1990,
Christopher Michael Angel Ogden - an inactive director whose contract began on 17 Apr 1996 and was terminated on 31 Mar 1999,
Christine Ogden - an inactive director whose contract began on 17 Apr 1996 and was terminated on 31 Mar 1999.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: 49 Awa Toru Drive, Fairfield, Dunedin, 9018 (type: postal, office).
Sinai Investment Co Limited had been using 47 Awa Toru Drive, Fairfield, Dunedin as their registered address up to 07 Mar 2022.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group consists of 10 shares (0.1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 9980 shares (99.8 per cent). Lastly there is the 3rd share allocation (10 shares 0.1 per cent) made up of 1 entity.
Principal place of activity
47 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand
Previous addresses
Address #1: 47 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand
Registered & physical address used from 10 Jan 2019 to 07 Mar 2022
Address #2: 37 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand
Physical & registered address used from 13 Dec 2017 to 10 Jan 2019
Address #3: 37 Middleton Road, Kew, Dunedin, 9012 New Zealand
Physical & registered address used from 25 Mar 2013 to 13 Dec 2017
Address #4: 10 Balmacewen Road, Maori Hill, Dunedin, 9010 New Zealand
Registered address used from 12 Mar 2013 to 25 Mar 2013
Address #5: Hannagan & Devereux, Moran Building, 8 The Octagon, Dunedin
Physical address used from 06 Mar 2001 to 06 Mar 2001
Address #6: Moran Building, 8 The Octagon, Dunedin New Zealand
Physical address used from 06 Mar 2001 to 25 Mar 2013
Address #7: Moran Building, 8 The Octagon, Dunedin New Zealand
Registered address used from 06 Mar 2001 to 12 Mar 2013
Address #8: Hannagan & Devereux, Level 2, Moran Building, Octagon, Dunedin
Registered address used from 06 Mar 2001 to 06 Mar 2001
Address #9: Hannagan & Devereux, Moran Building, Octagon, Dunedin
Physical address used from 04 Mar 1999 to 06 Mar 2001
Address #10: 57 Jetty Street, Dunedin
Registered address used from 16 Mar 1994 to 06 Mar 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Bousie, John |
Fairfield Dunedin 9018 New Zealand |
10 Aug 2011 - |
Shares Allocation #2 Number of Shares: 9980 | |||
Director | Bousie, John |
Fairfield Dunedin 9018 New Zealand |
10 Aug 2011 - |
Individual | Nazarite, Trustees In The |
Fairfield Dunedin 9018 New Zealand |
28 Feb 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Bousie, Cherie Ann |
Fairfield Dunedin 9018 New Zealand |
10 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bousie, Cherie Ann |
Karitane |
09 Feb 1990 - 23 Feb 2005 |
Individual | Bousie, John |
Karitane |
09 Feb 1990 - 23 Feb 2005 |
John Bousie - Director
Appointment date: 09 Feb 1990
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 22 Feb 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 07 Jan 2019
Address: Kew, Dunedin, 9012 New Zealand
Address used since 24 Feb 2010
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Dec 2017
Cherie Ann Bousie - Director
Appointment date: 09 Feb 1990
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 22 Feb 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 07 Jan 2019
Address: Kew, Dunedin, 9012 New Zealand
Address used since 24 Feb 2010
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Dec 2017
Christopher Michael Angel Ogden - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 31 Mar 1999
Address: Dunedin,
Address used since 17 Apr 1996
Christine Ogden - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 31 Mar 1999
Address: Dunedin,
Address used since 17 Apr 1996
The Telephone Company Limited
35 Awa Toru Drive
Litag Limited
47 Howorth Road
Our Annies Investments Limited
39 Howorth Road
Kinghorn Computers Limited
32 Howorth Road
Bookkeeping Otago Limited
18 Bremner Street
Chisholm Plumbing Limited
13 Holyport Close
Chevron Motor Court (2000) Limited
4 Westgate
Marc's Cars Limited
158 Sidey Street
Mezzka Holdings Limited
559 Kaikorai Valley Road
Mianna Auto Traders Limited
11d Maitland Street
Select Vehicle Imports Limited
70 Glenelg Street
True Value Cars Limited
19 Edgar Street