Shortcuts

Sagittaire Gp Limited

Type: NZ Limited Company (Ltd)
9429041788677
NZBN
5720007
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Sagittaire Gp Limited, a registered company, was launched on 05 Jun 2015. 9429041788677 is the NZ business identifier it was issued. The company has been run by 8 directors: Claire Judith Cooke - an active director whose contract started on 05 Jun 2015,
Abbie Faye Selinkoff - an active director whose contract started on 06 Jan 2016,
Alexandra Helen Neal - an active director whose contract started on 15 Dec 2023,
Brent Norman Wicks - an active director whose contract started on 15 Dec 2023,
Claudia Shan - an inactive director whose contract started on 06 Jan 2016 and was terminated on 19 Feb 2024.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Sagittaire Gp Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 15 Jun 2020.
Previous names for the company, as we established at BizDb, included: from 04 Jun 2015 to 23 Jun 2015 they were named Profugo General Partner Limited.
A single entity controls all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous address

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jun 2015 to 15 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Arrow Master Holdings Limited
Shareholder NZBN: 9429031055970
Company Number: 3426631
Entity Arrow Master Holdings Limited
Shareholder NZBN: 9429031055970
Company Number: 3426631
Directors

Claire Judith Cooke - Director

Appointment date: 05 Jun 2015

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 20 Sep 2016


Abbie Faye Selinkoff - Director

Appointment date: 06 Jan 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Jan 2016


Alexandra Helen Neal - Director

Appointment date: 15 Dec 2023

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 15 Dec 2023


Brent Norman Wicks - Director

Appointment date: 15 Dec 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Dec 2023


Claudia Shan - Director (Inactive)

Appointment date: 06 Jan 2016

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jan 2016


Karen Anne Marshall - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Jun 2015


Abbie Faye Flaherty - Director (Inactive)

Appointment date: 06 Jan 2016

Termination date: 28 Jun 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Jan 2016


Andrea Barbara Thommen - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 06 Jan 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Jun 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street