General information

Sagana Limited

Type: NZ Limited Company (Ltd)
9429035292784
New Zealand Business Number
1532928
Company Number
Registered
Company Status

Sagana Limited (issued an NZBN of 9429035292784) was launched on 06 Jul 2004. 2 addresses are in use by the company: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 110 Vogel Street, Dunedin Central, Dunedin had been their registered address, up to 04 Mar 2021. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 998 shares (99.8% of shares), namely:
Restieaux, Alexander James (an individual) located at Rd 2, Clinton postcode 9584,
Gca Legal Trustee 2018 Limited (an entity) located at Dunedin postcode 9054,
Restieaux, Ann Elizabeth (an individual) located at Rd 2, Clinton postcode 9584. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Restieaux, Alexander James (an individual) - located at Rd 2, Clinton. Next there is the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Restieaux, Ann Elizabeth, located at Rd 2, Clinton (an individual). Our information was updated on 20 Mar 2024.

Current address Type Used since
123 Vogel Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 04 Mar 2021
Directors
Name and Address Role Period
Alexander James Restieaux
Rd 2, Clinton, 9584
Address used since 30 Aug 2012
Director 06 Jul 2004 - current
Ann Elizabeth Restieaux
Rd 2, Clinton, 9584
Address used since 30 Aug 2012
Director 06 Jul 2004 - current
Addresses
Previous address Type Period
110 Vogel Street, Dunedin Central, Dunedin, 9016 Registered & physical 20 Jun 2018 - 04 Mar 2021
Corner Vogel & Jetty Streets, Dunedin Central, Dunedin, 9016 Registered & physical 31 Aug 2017 - 20 Jun 2018
Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 Registered & physical 03 Feb 2017 - 31 Aug 2017
6 Shakespeare Street, Milton, 9220 Registered & physical 16 Aug 2007 - 03 Feb 2017
Taylor Mclachlan Limited, 6 Shakespeare Street, Milton 9220 Registered & physical 26 Oct 2006 - 16 Aug 2007
Taylor Mclachlan Limited, 44 York Place, Dunedin Registered & physical 06 Jul 2004 - 26 Oct 2006
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
15 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Restieaux, Alexander James
Individual
Rd 2
Clinton
9584
06 Jul 2004 - current
Gca Legal Trustee 2018 Limited
Shareholder NZBN: 9429046566836
Entity (NZ Limited Company)
Dunedin
9054
14 Sep 2020 - current
Restieaux, Ann Elizabeth
Individual
Rd 2
Clinton
9584
06 Jul 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Restieaux, Alexander James
Individual
Rd 2
Clinton
9584
06 Jul 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Restieaux, Ann Elizabeth
Individual
Rd 2
Clinton
9584
06 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Cargill Trustees Limited
Shareholder NZBN: 9429036310630
Company Number: 1243192
Entity
69b Kelvin Street
Invercargill
9840
06 Jul 2004 - 14 Sep 2020
Cargill Trustees Limited
Shareholder NZBN: 9429036310630
Company Number: 1243192
Entity
80 Kelvin Street
Invercargill
9810
06 Jul 2004 - 14 Sep 2020
Location
Companies nearby
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street