Saito Technical Limited, a registered company, was launched on 14 Apr 1987. 9429039646798 is the New Zealand Business Number it was issued. "Scientific or technical service nec" (business classification M692540) is how the company was classified. This company has been run by 5 directors: Gavin Wayne Hodder - an active director whose contract started on 07 Dec 2007,
Andrew Rex Tuck - an inactive director whose contract started on 01 Jan 2007 and was terminated on 09 May 2008,
Errol Desmond Hay - an inactive director whose contract started on 10 May 1989 and was terminated on 07 Dec 2007,
Graeme David Running - an inactive director whose contract started on 27 Aug 2004 and was terminated on 29 Jul 2005,
Robert Alastair Johnston - an inactive director whose contract started on 10 May 1989 and was terminated on 27 Aug 2004.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: 52 Victoria Street, Onehunga, Auckland, 1061 (service address),
52 Victoria Street, Onehunga, Auckland, 1061 (registered address),
Po Box 8590, Newmarket, Auckland, 1149 (postal address),
Po Box 8590, Symonds Street, Auckland, 1150 (postal address) among others.
Saito Technical Limited had been using 16 Beatrice Tinsley Cres, Albany, Auckland as their registered address until 13 May 2009.
Previous names for the company, as we found at BizDb, included: from 21 Mar 2014 to 29 Mar 2018 they were called Saito Neo Asia Pacific Limited, from 04 May 2009 to 21 Mar 2014 they were called Ht Albany Limited and from 14 Apr 1987 to 04 May 2009 they were called Handitags Limited.
One entity controls all company shares (exactly 100000 shares) - Saito New Zealand Limited - located at 1061, Kerepihi, Paeroa.
Other active addresses
Address #4: Po Box 8590, Symonds Street, Auckland, 1150 New Zealand
Postal address used from 02 Apr 2019
Address #5: Po Box 8590, Newmarket, Auckland, 1149 New Zealand
Postal address used from 24 Apr 2023
Address #6: 52 Victoria Street, Onehunga, Auckland, 1061 New Zealand
Service & registered address used from 03 May 2023
Principal place of activity
52 Victoria Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 16 Beatrice Tinsley Cres, Albany, Auckland
Registered & physical address used from 09 Jun 2006 to 13 May 2009
Address #2: Level 8, 120 Albert Street, Auckland
Physical address used from 05 May 2004 to 05 May 2004
Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 05 May 2004 to 09 Jun 2006
Address #4: 13th Floor, Quay Tower, 29 Customs St, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address #5: B.d.o. Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 04 Sep 2001 to 05 May 2004
Address #6: 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 04 Sep 2001 to 05 May 2004
Address #7: C/- Bdo Hogg Young Cathie, 86 Wairau Road, Takapuna, Auckland 9
Registered address used from 29 May 1996 to 04 Sep 2001
Address #8: Moxey Aitken Cathey, 39 Taharoto Rd, Takapuna, Auckland 9
Registered address used from 26 Aug 1993 to 29 May 1996
Address #9: -
Physical address used from 20 Feb 1992 to 04 Sep 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Saito New Zealand Limited Shareholder NZBN: 9429039830319 |
Kerepihi Paeroa 3671 New Zealand |
04 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Heather Clare |
Mairangi Bay Auckland |
14 Apr 1987 - 06 Sep 2004 |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
04 Aug 2005 - 04 Aug 2005 | |
Individual | Crosbie, Heather Clare |
Devonport Auckland |
28 Apr 2004 - 28 Apr 2004 |
Individual | Hay, Errol Desmond |
Mairangi Bay Auckland |
14 Apr 1987 - 04 Aug 2005 |
Individual | Johnston, Robert |
Devonport Auckland |
28 Apr 2004 - 28 Apr 2004 |
Individual | Anderson, Heather Clare |
Northcote Point Auckland |
06 Sep 2004 - 06 Sep 2004 |
Individual | Running, Graeme David |
Northcote Point Auckland |
06 Sep 2004 - 06 Sep 2004 |
Individual | Running, Graeme David |
Northcote Point Auckland |
06 Sep 2004 - 06 Sep 2004 |
Individual | Panettiere, Sharee Margaret |
Northcote Point Auckland |
06 Sep 2004 - 06 Sep 2004 |
Individual | Hay, Errol Desmond |
Mairangi Bay Auckland |
14 Apr 1987 - 04 Aug 2005 |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
04 Aug 2005 - 04 Aug 2005 | |
Individual | Johnston, Robert Alastair |
Devonport Auckland |
28 Apr 2004 - 28 Apr 2004 |
Individual | Johnston, Beverley Joan |
Devonport Auckland |
28 Apr 2004 - 28 Apr 2004 |
Individual | Hay, Averil Joy |
Mairangi Bay Auckland |
14 Apr 1987 - 04 Aug 2005 |
Ultimate Holding Company
Gavin Wayne Hodder - Director
Appointment date: 07 Dec 2007
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 06 May 2011
Andrew Rex Tuck - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 09 May 2008
Address: Northcote, Auckland,
Address used since 01 Jan 2007
Errol Desmond Hay - Director (Inactive)
Appointment date: 10 May 1989
Termination date: 07 Dec 2007
Address: Mairangi Bay, Auckland,
Address used since 10 May 1989
Graeme David Running - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 29 Jul 2005
Address: Northcote Point, Auckland,
Address used since 27 Aug 2004
Robert Alastair Johnston - Director (Inactive)
Appointment date: 10 May 1989
Termination date: 27 Aug 2004
Address: Devonport, Auckland,
Address used since 19 Sep 2003
Saito Labels Limited
3-7 Tawari Street
Saito New Zealand Limited
3-7 Tawari Street
Topline Management Limited
11 Tawari Street
Topline Plumbing And Roofing Limited
11 Tawari Street
Topline Trade Services Limited
11 Tawari Street
Topline Group Limited
11 Tawari Street
Air Matters Limited
Unit K, 383 Khyber Pass Road
Avanto Consulting Limited
85 Wakefield Street
Foodtech Applications Limited
2/58 View Road
Lucy Ferrin Limited
18 Anglesea Street
Ontuit Consulting Limited
98 Owens Rd
Video Forensics (oceania) Company Limited
12 Mccoll Street