Sas Institute (Nz) Limited, a registered company, was registered on 11 May 1981. 9429040782126 is the NZBN it was issued. This company has been supervised by 9 directors: Steven John Richards - an active director whose contract began on 03 Apr 2020,
David John Bowie - an inactive director whose contract began on 29 May 2012 and was terminated on 03 Apr 2020,
Mikael H. - an inactive director whose contract began on 27 Aug 2007 and was terminated on 07 May 2015,
Gordon George Clubb - an inactive director whose contract began on 16 Jul 2001 and was terminated on 09 Feb 2012,
Phillip A Beniac - an inactive director whose contract began on 31 Oct 2000 and was terminated on 31 Jul 2007.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: Level 12, 89 The Terrace, Wellington, 6143 (office address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (registered address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (service address),
Level 12, 89 The Terrace, Wellington, 6143 (postal address) among others.
Sas Institute (Nz) Limited had been using At The Offices Ofkensington Swan, Level 9, 89 The Terrace, Wellington as their physical address until 20 Apr 2009.
Previous aliases for the company, as we managed to find at BizDb, included: from 11 May 1981 to 25 Jun 2009 they were called Sas Institute Nz Limited.
A single entity owns all company shares (exactly 58209 shares) - Sas Institute Inc - located at 6143, Cary, North Carolina 27513, U S A.
Other active addresses
Address #4: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 New Zealand
Registered & service address used from 16 Jan 2023
Principal place of activity
Level 12, 89 The Terrace, Wellington, 6143 New Zealand
Previous addresses
Address #1: At The Offices Ofkensington Swan, Level 9, 89 The Terrace, Wellington
Physical address used from 16 Oct 2005 to 20 Apr 2009
Address #2: Kensington Swan, Level 4, 89 The Terrace, Wellington
Registered & physical address used from 07 May 2003 to 16 Oct 2005
Address #3: Kpmg Legal, Level 4, 89 The Terrace, Wellington
Registered address used from 12 Jun 2001 to 07 May 2003
Address #4: Kpmg Legal, Level 4, 89 The Terrace, Wellington
Physical address used from 15 May 2001 to 15 May 2001
Address #5: The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington
Physical address used from 15 May 2001 to 15 May 2001
Address #6: K P M G Legal, Level 4, 89 The Terrace, Wellington
Physical address used from 15 May 2001 to 07 May 2003
Address #7: The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington
Registered address used from 13 May 2001 to 12 Jun 2001
Address #8: Level 13 Kirkcaldie Rise,, 45 Johnston Street,, Wellington
Registered address used from 25 Jun 1997 to 13 May 2001
Address #9: Level 13, Kirkcaldie Rise, 45 Johnston Street, Wellington
Physical address used from 25 Jun 1997 to 15 May 2001
Address #10: Level 9 Greenoch House, 39 The Terrace, Wellington
Registered address used from 15 Jun 1993 to 25 Jun 1997
Basic Financial info
Total number of Shares: 58209
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 58209 | |||
Other (Other) | Sas Institute Inc |
Cary North Carolina 27513, U S A United States |
11 May 1981 - |
Ultimate Holding Company
Steven John Richards - Director
Appointment date: 03 Apr 2020
ASIC Name: Sas Institute Australia Pty. Limited
Address: Lane Cove, New South Wales, 2066 Australia
Address: West Ryde, New South Wales, 2114 Australia
Address used since 03 Apr 2020
David John Bowie - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 03 Apr 2020
ASIC Name: Sas Institute Australia Pty. Limited
Address: Riverview Nsw, Sydney, Nsw, 2066 Australia
Address used since 29 May 2012
Address: Lane Cove, New South Wales, 2066 Australia
Address: Lane Cove, New South Wales, 2066 Australia
Mikael H. - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 07 May 2015
Address: Cary, North Carolina 27513, United States
Address used since 27 Aug 2007
Gordon George Clubb - Director (Inactive)
Appointment date: 16 Jul 2001
Termination date: 09 Feb 2012
Address: Mosman, Nsw 2088, Australia,
Address used since 09 Apr 2009
Phillip A Beniac - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 31 Jul 2007
Address: Block 8, Siena Two A, Greenvale Village, Discovery Bay, Lantau Island, Hong Kong,
Address used since 17 May 2007
Dr James Howard Goodnight - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 31 Jul 2004
Address: Cary, North Carolina, U S A,
Address used since 15 May 1989
William Lee Richardson - Director (Inactive)
Appointment date: 26 Apr 1989
Termination date: 31 Oct 2000
Address: Durham, North Carolina, Usa,
Address used since 26 Apr 1989
W Greyson Quarles - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 04 Jun 1997
Address: Carey, North Carolina, Usa,
Address used since 15 May 1989
Terry John Friel - Director (Inactive)
Appointment date: 26 Apr 1989
Termination date: 30 Jun 1995
Address: Crofton Downs, Wellington,
Address used since 26 Apr 1989
Aspiring Asset Management Limited
At The Offices Of Kensington Swan
Hylamn Holdings Limited
At The Offices Of Kensington Swan
Leisure Days Limited
At The Offices Of Kensington Swan
Mount Creighton Station Limited
Kensington Swan
Praz Corporation Limited
At The Offices Of Kensington Swan
Navy League Of New Zealand Incorporated
Stephens Lawyers