General information

S & G Abrasives Limited

Type: NZ Limited Company (Ltd)
9429038856402
New Zealand Business Number
586245
Company Number
Registered
Company Status

S & G Abrasives Limited (NZBN 9429038856402) was incorporated on 29 Jun 1993. 3 addresses are currently in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland had been their registered address, until 18 Dec 2023. S & G Abrasives Limited used other aliases, namely: Renteeno Holdings Limited from 29 Jun 1993 to 23 Mar 1994. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 40 shares (40 per cent of shares), namely:
Gosling Chapman Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Gyde, Ian Cameron (an individual) located at Castor Bay, North Shore City postcode 0620,
Gyde, Jocelyn Anne (an individual) located at Castor Bay, North Shore City postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 10 shares); it includes
Gyde, Ian Cameron (an individual) - located at Castor Bay, North Shore City. Moving on to the next group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Goldfinch, Timothy Joseph, located at Rd 6, Matakana (a director). The Businesscheck database was updated on 10 Apr 2024.

Current address Type Used since
Level 29, 188 Quay Street, Auckland, 1010 Physical 16 Jul 2014
Crowe Horwath, Level 29, 188 Quay Street, Auckland, 1010 Physical 16 Jul 2014
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 Registered & service 18 Dec 2023
Directors
Name and Address Role Period
Ian Cameron Gyde
Castor Bay, North Shore City, 0620
Address used since 26 May 2010
Director 28 Sep 1993 - current
Timothy Joseph Goldfinch
Rd 6, Matakana, 0986
Address used since 26 Apr 2023
Mount Eden, Auckland, 1024
Address used since 24 Jun 2014
Director 24 Jun 2014 - current
Lawence Neil Somerfield
R D 2, Henderson, Auckland,
Address used since 14 Jun 1996
Director 14 Jun 1996 - 09 Apr 2002
Peter William Michael Jones
Mairangi Bay, Auckland,
Address used since 17 Mar 1994
Director 17 Mar 1994 - 11 Jul 2000
Geoffrey Donald Campbell Walker
Devonport, Auckland,
Address used since 02 Feb 1994
Director 02 Feb 1994 - 17 Mar 1994
Peter William Russel
Takapuna, Auckland,
Address used since 02 Feb 1994
Director 02 Feb 1994 - 17 Mar 1994
Peter Anthony Sullivan
Remuera, Auckland,
Address used since 12 Aug 1993
Director 12 Aug 1993 - 02 Feb 1994
Noel Chandley
Greenlane, Auckland,
Address used since 12 Aug 1993
Director 12 Aug 1993 - 02 Feb 1994
Jack Lee Porus
Remuera, Auckland 5,
Address used since 29 Jun 1993
Director 29 Jun 1993 - 12 Aug 1993
Timothy Alexander Jones
Epsom, Auckland,
Address used since 29 Jun 1993
Director 29 Jun 1993 - 12 Aug 1993
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland, 1010 Registered 17 May 2019 - 18 Dec 2023
Crowe Horwath, Level 29, 188 Quay Street, Auckland, 1010 Registered 16 Jul 2014 - 17 May 2019
Level 29, 188 Quay Street, Auckland, 1010 Service 16 Jul 2014 - 18 Dec 2023
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Physical & registered 02 Jun 2010 - 16 Jul 2014
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 09 Jul 2008 - 02 Jun 2010
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 17 May 2007 - 09 Jul 2008
Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 15 May 2006 - 17 May 2007
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 18 Sep 2003 - 15 May 2006
Offices Of Gosling Chapman, Chartered Accounts, 63 Albert Street, Auckland Registered 13 Jul 1998 - 18 Sep 2003
Gosling Chapman, Level 8, 63 Albert St, Auckland Physical 01 Jul 1997 - 18 Sep 2003
Norfolk House, 18 High Street, Auckland Registered 14 Sep 1993 - 13 Jul 1998
Offioces Of Gosling Chapman, Chartered Accounts, 63 Albert Street, Auckland Registered 14 Sep 1993 - 14 Sep 1993
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
29 Jun 1993 - current
Gyde, Ian Cameron
Individual
Castor Bay
North Shore City
0620
07 May 2004 - current
Gyde, Jocelyn Anne
Individual
Castor Bay
North Shore City
0620
07 May 2004 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Gyde, Ian Cameron
Individual
Castor Bay
North Shore City
0620
07 May 2004 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Goldfinch, Timothy Joseph
Director
Rd 6
Matakana
0986
22 Sep 2014 - current
Location