Sarge L Singh Limited, a registered company, was registered on 21 Aug 1963. 9429040669540 is the NZ business identifier it was issued. The company has been managed by 11 directors: Vicki May Ammundsen - an active director whose contract started on 09 Jun 2021,
Lynette Margaret Nicholson - an active director whose contract started on 09 Jun 2021,
Shakila Debbie Singh - an inactive director whose contract started on 17 Mar 2017 and was terminated on 25 Jul 2021,
Mastan Singh - an inactive director whose contract started on 07 Jul 2014 and was terminated on 22 Jul 2021,
Vanita Singh - an inactive director whose contract started on 19 Jan 2017 and was terminated on 18 Jul 2021.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 7, 38 Wyndham Street, Auckland, 1010 (registered address),
Level 7, 38 Wyndham Street, Auckland, 1010 (service address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (physical address).
Sarge L Singh Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address up until 05 May 2023.
Previous names for this company, as we established at BizDb, included: from 21 Aug 1963 to 08 Mar 1974 they were named S. & D. Singh Limited.
All company shares (50000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
S & P Singh Trustee (Vatl) Limited (an entity) located at 38 Wyndham Street, Auckland postcode 1010,
S & P Singh Trustee (Dw) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & service address used from 20 Mar 2014 to 05 May 2023
Address #2: 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 02 Apr 2013 to 20 Mar 2014
Address #3: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Registered & physical address used from 25 Mar 2010 to 02 Apr 2013
Address #4: Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe
Registered & physical address used from 05 Mar 2008 to 25 Mar 2010
Address #5: 17 Hall St, Pukekohe
Registered address used from 24 Jun 1997 to 05 Mar 2008
Address #6: C/- Campbell Tyson, 17 Hall Street, Pukekohe
Physical address used from 24 Jun 1997 to 05 Mar 2008
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | S & P Singh Trustee (vatl) Limited Shareholder NZBN: 9429049349894 |
38 Wyndham Street Auckland 1010 New Zealand |
23 Aug 2021 - |
Entity (NZ Limited Company) | S & P Singh Trustee (dw) Limited Shareholder NZBN: 9429049384185 |
Auckland Central Auckland 1010 New Zealand |
23 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Sarge Lala |
Bombay New Zealand |
01 Mar 2005 - 29 Feb 2012 |
Individual | Singh, Premlata |
Bombay New Zealand |
01 Mar 2005 - 19 Apr 2018 |
Individual | Singh, Shakila Debbie |
Pukekohe Pukekohe 2120 New Zealand |
19 Apr 2018 - 23 Aug 2021 |
Individual | Singh, Premlata |
Bombay New Zealand |
01 Mar 2005 - 19 Apr 2018 |
Individual | Singh, Premlata |
Bombay New Zealand |
01 Mar 2005 - 19 Apr 2018 |
Individual | Harris, Terrence John ( And ) |
Pukekohe |
21 Aug 1963 - 01 Mar 2005 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
27 Feb 2008 - 23 Aug 2021 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
27 Feb 2008 - 23 Aug 2021 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
27 Feb 2008 - 23 Aug 2021 |
Individual | Singh, Vanita |
Manurewa Auckland 2105 New Zealand |
19 Apr 2018 - 23 Aug 2021 |
Individual | Singh, Mastan |
Rd 2 Morrinsville 3372 New Zealand |
19 Apr 2018 - 23 Aug 2021 |
Individual | Singe, Sarge Lala |
Bombay |
21 Aug 1963 - 01 Mar 2005 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
27 Feb 2008 - 23 Aug 2021 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
27 Feb 2008 - 23 Aug 2021 |
Individual | Parsot, Morar |
Pukekohe |
21 Aug 1963 - 01 Mar 2005 |
Individual | Singh, Premlata |
Bombay New Zealand |
01 Mar 2005 - 19 Apr 2018 |
Individual | Premlata, Singh |
Bombay |
01 Mar 2005 - 01 Mar 2005 |
Vicki May Ammundsen - Director
Appointment date: 09 Jun 2021
Address: Rd 3, Karikari Peninsula, 0483 New Zealand
Address used since 09 Jun 2021
Lynette Margaret Nicholson - Director
Appointment date: 09 Jun 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Jun 2021
Shakila Debbie Singh - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 25 Jul 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Apr 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 17 Mar 2017
Mastan Singh - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 22 Jul 2021
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 07 Jul 2014
Vanita Singh - Director (Inactive)
Appointment date: 19 Jan 2017
Termination date: 18 Jul 2021
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 19 Jan 2017
Premlata Singh - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 08 Nov 2016
Address: Bombay, 2675 New Zealand
Address used since 19 May 2016
Nigel Paul Hicks - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 07 Jul 2014
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 12 Mar 2009
Sarge Lala Singh - Director (Inactive)
Appointment date: 27 Apr 1972
Termination date: 17 Jun 2011
Address: Bombay,
Address used since 27 Apr 1972
Terrence John Harris - Director (Inactive)
Appointment date: 27 Sep 1985
Termination date: 16 Feb 2009
Address: Pahurehure, Papakura,
Address used since 27 Feb 2008
Peter Francis Aitken - Director (Inactive)
Appointment date: 27 Sep 1985
Termination date: 31 Mar 1993
Address: Pukekohe,
Address used since 27 Sep 1985
David Singh - Director (Inactive)
Appointment date: 27 Apr 1972
Termination date: 27 Apr 1972
Address: Bombay,
Address used since 27 Apr 1972
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street