Sapporo Holdings Limited was incorporated on 31 May 1989 and issued an NZ business number of 9429039340955. This registered LTD company has been supervised by 4 directors: Michael Edward John Mayell - an active director whose contract began on 27 Jan 1992,
Guy William Clayton Pope-Mayell - an active director whose contract began on 27 Jan 1992,
Mark William Russell - an active director whose contract began on 28 May 2019,
Steven James Wakefield - an active director whose contract began on 17 Dec 2020.
According to our database (updated on 19 Feb 2024), the company uses 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: registered, physical).
Until 06 Aug 2018, Sapporo Holdings Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Mayell Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053.
Another group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Fairclough, John Scott - located at Fendalton, Christchurch,
Keenan, Timothy James - located at Ilam, Christchurch.
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Oct 2015 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8140 New Zealand
Registered & physical address used from 12 Nov 2013 to 15 Oct 2015
Address: Level 1 Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Jun 2012 to 12 Nov 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2010 to 05 Jun 2012
Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Physical address used from 28 May 2010 to 23 Aug 2010
Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 28 May 2010 to 23 Aug 2010
Address: C/- Grant Thornton (chch) Ltd, 9th Level Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered address used from 23 Apr 2002 to 28 May 2010
Address: C/- Grant Thornton (chch) Ltd, 9th Level Anthony Harper Bldg, Christchurch
Physical address used from 23 Apr 2002 to 28 May 2010
Address: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch
Physical address used from 03 Apr 1998 to 03 Apr 1998
Address: 10 Wickham Street, Christchurch
Registered address used from 03 Apr 1998 to 23 Apr 2002
Address: C/- Walker Davey & Co, 118 Victoria Street, Christchurch
Physical address used from 03 Apr 1998 to 23 Apr 2002
Address: -
Physical address used from 20 Feb 1992 to 03 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Mayell Trustees Limited Shareholder NZBN: 9429047519046 |
Burnside Christchurch 8053 New Zealand |
03 Nov 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fairclough, John Scott |
Fendalton Christchurch 8014 New Zealand |
11 Dec 2017 - |
Individual | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
01 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayell, F.e.j. |
Christchurch |
31 May 1989 - 27 Jun 2010 |
Individual | Pope-mayell, Guy William Clayton |
Rd 1 Queenstown 9371 New Zealand |
31 May 1989 - 03 Nov 2021 |
Individual | Mayell, H |
Christchurch |
31 May 1989 - 01 Jul 2004 |
Individual | Mayell, Michael Edward |
St Albans Christchurch 8014 New Zealand |
31 May 1989 - 11 Dec 2017 |
Individual | Mayell, F.e.j. |
Christchurch |
31 May 1989 - 27 Jun 2010 |
Individual | Mayell, H |
Christchurch |
31 May 1989 - 01 Jul 2004 |
Michael Edward John Mayell - Director
Appointment date: 27 Jan 1992
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 21 May 2010
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Sep 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 08 Oct 2019
Guy William Clayton Pope-mayell - Director
Appointment date: 27 Jan 1992
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Jul 2014
Mark William Russell - Director
Appointment date: 28 May 2019
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 28 May 2019
Steven James Wakefield - Director
Appointment date: 17 Dec 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Dec 2020
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace