Saco Enterprises Limited (issued an NZ business number of 9429035568025) was registered on 28 Jan 2004. 9 addresess are currently in use by the company: 121 Parawai Road, Thames, Thames, 3500 (type: postal, office). 113 Fenton Street, Thames, Thames had been their physical address, up until 24 Feb 2017. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Kenny, Maryanne Elizabeth (a director) located at Thames, Thames postcode 3500. "Business consultant service" (ANZSIC M696205) is the category the Australian Bureau of Statistics issued Saco Enterprises Limited. The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
121 Parawai Road, Thames, Thames, 3500 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 16 Feb 2017 |
121 Parawai Road, Thames, Thames, 3500 | Registered & physical & service | 24 Feb 2017 |
121 Parawai Road, Thames, Thames, 3500 | Postal & office & delivery | 29 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Maryanne Elizabeth Kenny
Thames, Thames, 3500
Address used since 03 Nov 2018 |
Director | 03 Nov 2018 - current |
Valerie Anne Sainty
Thames, Thames, 3500
Address used since 16 Feb 2017 |
Director | 28 Jan 2004 - 03 Nov 2018 |
121 Parawai Road , Thames , Thames , 3500 |
Previous address | Type | Period |
---|---|---|
113 Fenton Street, Thames, Thames, 3500 | Physical | 03 Mar 2014 - 24 Feb 2017 |
113 Fenton Street, Thames, Thames, 3500 | Registered | 02 Mar 2012 - 24 Feb 2017 |
68a Stephenson Street, Blenheim, Blenheim, 7201 | Registered | 25 Feb 2011 - 02 Mar 2012 |
68a Stephenson Street, Blenheim, Blenheim, 7201 | Physical | 25 Feb 2011 - 03 Mar 2014 |
197 Ythan Street, Invercargill | Physical | 31 Mar 2006 - 25 Feb 2011 |
127 Old Taupo Road, Rotorua | Physical | 07 Mar 2005 - 31 Mar 2006 |
303 Hill Street, Thames | Physical | 28 Jan 2004 - 07 Mar 2005 |
413 Pollen Street, Thames | Registered | 28 Jan 2004 - 25 Feb 2011 |
Shareholder Name | Address | Period |
---|---|---|
Kenny, Maryanne Elizabeth Director |
Thames Thames 3500 |
02 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Sainty, Valerie Anne Individual |
Thames Thames 3500 |
28 Jan 2004 - 02 May 2019 |
Harvest Hill Pictures Limited 121 Parawai Road |
|
The Tulip Corporate Trustee Limited 209 Rolleston Street |
|
Pete's Collectables Limited 109 Kingsford Place |
|
Angela Thompson Trust Company Limited 304 Pawawai Road |
|
Te Mana O Tamatepo Trust 113 Hauraki Terrace |
|
Pyramid Security Services Limited 312 Rolleston Street |
Big White Limited 433 Pollen Street |
Zing Business Group Limited 529 Maratoto Road |
Inclusiv Limited 14 Dearle Street |
Dairy Direct (firth) Limited 25 Willoughby Street |
The Answer Company International Limited 1 Claxton Avenue |
Kelmar Enterprises Limited 31 Reservoir Road |