Shortcuts

Sachet Sales New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040729831
NZBN
48665
Company Number
Registered
Company Status
Current address
Flat 3, 5 Momona Road
Greenlane
Auckland 1051
New Zealand
Physical & registered address used since 21 Jun 2019

Sachet Sales New Zealand Limited was registered on 02 Feb 1951 and issued an NZ business identifier of 9429040729831. This registered LTD company has been managed by 3 directors: Ian Harvey Westwood - an active director whose contract began on 01 May 1990,
Phillip Morris Westwood - an active director whose contract began on 01 Oct 1993,
Jella Westwood - an inactive director whose contract began on 01 May 1990 and was terminated on 30 Sep 1996.
As stated in BizDb's data (updated on 31 Dec 2021), the company uses 1 address: Flat 3, 5 Momona Road, Greenlane, Auckland, 1051 (types include: physical, registered).
Up to 21 Jun 2019, Sachet Sales New Zealand Limited had been using Flat 1, 12 College Road, Saint Johns, Auckland as their physical address.
A total of 5400 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Vivienne Hassan (an individual) located at Mount Albert, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 0.02% shares (exactly 1 share) and includes
Ian Westwood - located at Saint Johns, Auckland.
The third share allotment (1 share, 0.02%) belongs to 1 entity, namely:
Phillip Westwood, located at Greenlane, Auckland (a director).

Addresses

Previous addresses

Address: Flat 1, 12 College Road, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 19 Sep 2018 to 21 Jun 2019

Address: Unit 5, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand

Registered & physical address used from 15 Jun 2010 to 19 Sep 2018

Address: Unit 3, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany

Registered & physical address used from 04 May 2009 to 15 Jun 2010

Address: Unit 4, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany

Physical address used from 14 Aug 2001 to 04 May 2009

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Physical address used from 14 Aug 2001 to 14 Aug 2001

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Registered address used from 14 Aug 2001 to 04 May 2009

Address: 8 Philson Terrace, Browns Bay, Auckland 10

Registered & physical address used from 01 Nov 1997 to 14 Aug 2001

Address: 22 Alfred St, Onehunga, Auckland 6

Registered address used from 22 Oct 1993 to 01 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 5400

Annual return filing month: September

Annual return last filed: 26 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Vivienne Rose Hassan Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Ian Harvey Westwood Saint Johns
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Phillip Morris Westwood Greenlane
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 5397
Entity (NZ Limited Company) Hygex Nz Limited
Shareholder NZBN: 9429040695839
St Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hugh Morris (estate) Westwood Auckland
Directors

Ian Harvey Westwood - Director

Appointment date: 01 May 1990

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 May 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 11 Sep 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 25 Nov 2014


Phillip Morris Westwood - Director

Appointment date: 01 Oct 1993

Address: St Johns, Auckland, 1072 New Zealand

Address used since 25 Nov 2014

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 May 2019


Jella Westwood - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 30 Sep 1996

Address: St Heliers, Auckland,

Address used since 01 May 1990

Nearby companies