Saha International Limited (issued an NZ business number of 9429036863570) was started on 21 Jun 2001. 2 addresses are currently in use by the company: 156 Ellett Road, Rd 1, Papakura, 2580 (type: registered, physical). Level 3, 104 The Terrace, Wellington had been their registered address, up until 24 Dec 2021. Saha International Limited used more names, namely: Saha Energy International Limited from 21 Jun 2001 to 02 Jul 2003. 385 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 385 shares (100 per cent of shares), namely:
Saha, Govind (an individual) located at Papakura postcode 2580. Our data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
156 Ellett Road, Rd 1, Papakura, 2580 | Registered & physical & service | 24 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Govind Saha
Papakura, 2580
Address used since 31 Aug 2020
Remuera, Auckland, 1050
Address used since 20 Nov 2018
Remuera, Auckland, 1050
Address used since 26 Nov 2013 |
Director | 19 Dec 2002 - current |
Neil Antony Lowne Frost
Woodhill 0081, Pretoria,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - current |
Richard Hugh Morison
Brighton, Vic 3186, Australia,
Address used since 02 Mar 2010 |
Director | 19 Dec 2002 - 01 Dec 2010 |
Michael Anthony Pead
Whitby, Porirua,
Address used since 17 Nov 2008 |
Director | 19 Dec 2002 - 01 Dec 2010 |
Timothy Gerard Arbuckle
Thorndon, Wellington, 6011
Address used since 30 Jun 2003 |
Director | 30 Jun 2003 - 01 Dec 2010 |
Viswa Phani Kumar Padisetti
East Malvern, Victoria 3145, Australia,
Address used since 28 Jun 2006 |
Director | 28 Jun 2006 - 01 Dec 2010 |
Luke Bramwell Houghton
Pymble, Nsw 2073, Australia,
Address used since 02 Mar 2010 |
Director | 01 Apr 2007 - 01 Dec 2010 |
Jonathan Robert Macdonald Myers
Melbourne, Victoria 3122, Australia,
Address used since 01 Apr 2007 |
Director | 01 Apr 2007 - 26 Nov 2010 |
Timothy Peter Reardon
Bardon, Queensland 4065, Australia,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 28 Oct 2010 |
Jan Pieter Thompson
Parkhurst, Johannesburg, South Africa,
Address used since 28 Jun 2006 |
Director | 28 Jun 2006 - 06 Nov 2009 |
Meena Saha
Thorndon, Wellington,
Address used since 21 Jun 2001 |
Director | 21 Jun 2001 - 03 Apr 2003 |
Previous address | Type | Period |
---|---|---|
Level 3, 104 The Terrace, Wellington, 6011 | Registered & physical | 18 Jan 2019 - 24 Dec 2021 |
Level 5, 104 The Terrace, Wellington, 6011 | Registered & physical | 07 Feb 2012 - 18 Jan 2019 |
C/: Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington | Registered | 10 Feb 2004 - 07 Feb 2012 |
C/- Quigg Partners, Level 7 The Bayleys Building, 28 Brandon Street, Wellington | Physical | 10 Feb 2004 - 07 Feb 2012 |
C/- Quigg Partners, Level 7 The Todd Building, Wellington | Physical & registered | 21 Jun 2001 - 10 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Saha, Govind Individual |
Papakura 2580 |
21 Jun 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Pead, Michael Anthony Individual |
Whitby Porirua |
21 Jun 2001 - 23 Dec 2010 |
Padisetti, Viswa Phani Kumar Individual |
East Malvern Victoria 3145, Australia |
18 Jul 2006 - 23 Dec 2010 |
Houghton, Luke Bramwell Individual |
Pymble, Nsw 2073 Australia |
05 Jun 2007 - 23 Dec 2010 |
Arbuckle, Timothy Gerard Individual |
Thorndon Wellington |
14 Sep 2004 - 23 Dec 2010 |
Thompson, Jan Pieter Individual |
Parkhurst Johannesburg, South Africa |
18 Jul 2006 - 05 Jun 2007 |
Reardon, Timothy Peter Individual |
Bardon Queensland 4065, Australia |
03 Apr 2009 - 04 Nov 2010 |
Saha, Meena Individual |
Thorndon Wellington |
21 Jun 2001 - 14 Sep 2004 |
Reardon, Timothy Peter Individual |
Paddington Queensland, 4064, Australia |
12 Mar 2009 - 12 Mar 2009 |
Myers, Jonathan Robert Macdonald Individual |
Melbourne, Victoria, 3122 Australia |
05 Jun 2007 - 23 Dec 2010 |
Morison, Richard Hugh Individual |
Brighton Vic 3186, Australia |
21 Jun 2001 - 23 Dec 2010 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |