General information

Saikou Twb Limited

Type: NZ Limited Company (Ltd)
9429030999923
New Zealand Business Number
3495371
Company Number
Registered
Company Status

Saikou Twb Limited (NZBN 9429030999923) was incorporated on 04 Aug 2011. 2 addresses are currently in use by the company: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical). 4C Sefton Street East, Timaru, Timaru had been their registered address, up until 27 Nov 2017. Saikou Twb Limited used more aliases, namely: Power Gf Limited from 31 Jul 2011 to 14 Nov 2012. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 98 shares (98 per cent of shares), namely:
Qa Trustees 2013 Limited (an entity) located at Timaru, Timaru postcode 7910,
Hamel, Gavin John Patrick (a director) located at West End, Timaru postcode 7910,
Smith-Hamel, Cecilia Casware (an individual) located at West End, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Hamel, Gavin John Patrick (a director) - located at West End, Timaru. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Smith-Hamel, Cecilia Casware, located at West End, Timaru (an individual). Our database was updated on 30 Apr 2024.

Current address Type Used since
4c Sefton Street East, Timaru, Timaru, 7910 Registered & physical & service 27 Nov 2017
Directors
Name and Address Role Period
Gavin John Patrick Hamel
West End, Timaru, 7910
Address used since 04 Aug 2011
Director 04 Aug 2011 - current
David Bruce Mills
Highfield, Timaru, 7910
Address used since 04 Aug 2011
Director 04 Aug 2011 - 13 Nov 2012
Bruce Alan Carlaw
West End, Timaru, 7910
Address used since 04 Aug 2011
Director 04 Aug 2011 - 13 Nov 2012
Regan Edward Powell
Rd 7, Ashburton, 7777
Address used since 04 Aug 2011
Director 04 Aug 2011 - 13 Nov 2012
Addresses
Previous address Type Period
4c Sefton Street East, Timaru, Timaru, 7910 Registered & physical 01 Apr 2014 - 27 Nov 2017
269 Stafford Street, Timaru, Timaru, 7910 Registered & physical 19 Apr 2013 - 01 Apr 2014
222b Otipua Road, West End, Timaru, 7910 Registered & physical 22 Nov 2012 - 19 Apr 2013
17 Melton Street, Watlington, Timaru, 7910 Registered & physical 22 May 2012 - 22 Nov 2012
222b Otipua Road, West End, Timaru, 7910 Registered & physical 04 Aug 2011 - 22 May 2012
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Qa Trustees 2013 Limited
Shareholder NZBN: 9429030437357
Entity (NZ Limited Company)
Timaru
Timaru
7910
24 May 2013 - current
Hamel, Gavin John Patrick
Director
West End
Timaru
7910
04 Aug 2011 - current
Smith-hamel, Cecilia Casware
Individual
West End
Timaru
7910
24 May 2013 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hamel, Gavin John Patrick
Director
West End
Timaru
7910
04 Aug 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Smith-hamel, Cecilia Casware
Individual
West End
Timaru
7910
24 May 2013 - current

Historic shareholders

Shareholder Name Address Period
Bruce Alan Carlaw
Director
West End
Timaru
7910
04 Aug 2011 - 14 Nov 2012
David Bruce Mills
Director
Highfield
Timaru
7910
04 Aug 2011 - 14 Nov 2012
Regan Edward Powell
Director
Rd 7
Ashburton
7777
04 Aug 2011 - 14 Nov 2012
Mills, David Bruce
Individual
Highfield
Timaru
7910
04 Aug 2011 - 14 Nov 2012
Carlaw, Bruce Alan
Individual
West End
Timaru
7910
04 Aug 2011 - 14 Nov 2012
Powell, Regan Edward
Individual
Rd 7
Ashburton
7777
04 Aug 2011 - 14 Nov 2012
Location
Companies nearby
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East