General information

A E Sadd Limited

Type: NZ Limited Company (Ltd)
9429032018219
New Zealand Business Number
118561
Company Number
Registered
Company Status
L662070 - Holder Investor Farms And Farm Animals
Industry classification codes with description

A E Sadd Limited (issued an NZ business number of 9429032018219) was incorporated on 29 Sep 1943. 2 addresses are currently in use by the company: Vickerman Street, Grovetown (type: registered, physical). C/O Mr A E Sadd, Vickerman Street, Grovetown had been their registered address, up to 03 Dec 1998. 347500 shares are issued to 15 shareholders who belong to 15 shareholder groups. The first group is composed of 1 entity and holds 7500 shares (2.16% of shares), namely:
Williamson, Gaye Nicola (an individual) located at Spring Creek. As far as the second group is concerned, a total of 1 shareholder holds 2.88% of all shares (10000 shares); it includes
Sadd, Wendy Anne (an individual) - located at Redwoodtown, Blenheim. The next group of shareholders, share allotment (5000 shares, 1.44%) belongs to 1 entity, namely:
Vincent, Vicky Elizabeth, located at Northwood, Christchurch (an individual). "Holder investor farms and farm animals" (business classification L662070) is the classification the Australian Bureau of Statistics issued to A E Sadd Limited. The Businesscheck information was last updated on 09 Feb 2024.

Current address Type Used since
Vickerman Street, Grovetown Service & physical 25 Jun 1997
Vickerman Street, Grovetown Registered 03 Dec 1998
Directors
Name and Address Role Period
Janice Dawn Harvey
Rd 3, Blenheim, 7273
Address used since 13 Nov 2009
Director 15 Nov 1976 - current
Yvonne Clare Wratt
Rd 3, Blenheim, 7273
Address used since 01 Nov 2020
Grovetown, 7273
Address used since 29 Nov 2016
Director 09 Feb 1996 - current
Wendy Anne Sadd
Redwoodtown, Blenheim, 7201
Address used since 01 Nov 2023
Blenheim, Blenheim, 7201
Address used since 01 Nov 2020
Blenheim, 7201
Address used since 08 Nov 2011
Director 09 Feb 1996 - current
Gaye Nicola Williamson
Rd 3, Blenheim, 7273
Address used since 15 Dec 2023
Director 08 Dec 2023 - current
Jennifer Mary Francis
Waikawa, Picton, 7220
Address used since 08 Dec 2023
Director 08 Dec 2023 - current
Shona Claudine Wills
Rd 3, Blenheim, 7273
Address used since 08 Dec 2023
Director 08 Dec 2023 - current
Kevin Edward Sadd
Blenheim, Blenheim, 7201
Address used since 01 Nov 2020
Blenheim, 7201
Address used since 27 Nov 2015
Director 25 Nov 1976 - 08 Dec 2023
Lorraine Ailsa Pyne
Blenheim, 7201
Address used since 27 Nov 2015
Grovetown, Blenheim, 7202
Address used since 27 Nov 2019
Director 25 Nov 1976 - 08 Dec 2023
Mavis Beryl Sadd
Blenheim,
Address used since 24 Mar 1998
Director 24 Mar 1998 - 10 Jul 2007
Athol Edward Sadd
Grovetown,
Address used since 25 Nov 1976
Director 25 Nov 1976 - 12 Dec 1997
Mavis Beryl Sadd
Grovetown,
Address used since 25 Nov 1976
Director 25 Nov 1976 - 09 Feb 1996
Addresses
Previous address Type Period
C/o Mr A E Sadd, Vickerman Street, Grovetown Registered 03 Dec 1998 - 03 Dec 1998
C/-mr A E Sadd, Vickerman Street, Grovetown Physical 25 Jun 1997 - 25 Jun 1997
Financial Data
Financial info
347500
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 7500
Shareholder Name Address Period
Williamson, Gaye Nicola
Individual
Spring Creek
29 Sep 1943 - current
Shares Allocation #3 Number of Shares: 10000
Shareholder Name Address Period
Sadd, Wendy Anne
Individual
Redwoodtown
Blenheim
7201
29 Sep 1943 - current
Shares Allocation #4 Number of Shares: 5000
Shareholder Name Address Period
Vincent, Vicky Elizabeth
Individual
Northwood
Christchurch
8051
29 Sep 1943 - current
Shares Allocation #5 Number of Shares: 5000
Shareholder Name Address Period
Sadd, Wendy Anne
Individual
Redwoodtown
Blenheim
7201
29 Sep 1943 - current
Shares Allocation #8 Number of Shares: 7500
Shareholder Name Address Period
Wills, Shona Claudine
Individual
Grovetown
29 Sep 1943 - current
Shares Allocation #10 Number of Shares: 10000
Shareholder Name Address Period
Francis, Jenny Mary
Individual
Waikawa
Picton
7220
29 Sep 1943 - current
Shares Allocation #12 Number of Shares: 2286
Shareholder Name Address Period
Sadd, Wendy Anne
Individual
Redwoodtown
Blenheim
7201
29 Sep 1943 - current
Shares Allocation #13 Number of Shares: 2285
Shareholder Name Address Period
Vincent, Vicky Elizabeth
Individual
Northwood
Christchurch
8051
29 Sep 1943 - current
Shares Allocation #14 Number of Shares: 2286
Shareholder Name Address Period
Williamson, Gaye Nicola
Individual
Spring Creek
29 Sep 1943 - current
Shares Allocation #15 Number of Shares: 2285
Shareholder Name Address Period
Wills, Shona Claudine
Individual
Grovetown
29 Sep 1943 - current
Shares Allocation #16 Number of Shares: 5000
Shareholder Name Address Period
Francis, Jenny Mary
Individual
Waikawa
Picton
7220
29 Sep 1943 - current
Shares Allocation #17 Number of Shares: 10000
Shareholder Name Address Period
Vincent, Vicky Elizabeth
Individual
Northwood
Christchurch
8051
29 Sep 1943 - current
Shares Allocation #18 Number of Shares: 7500
Shareholder Name Address Period
Harvey, Linton Dean
Individual
Rd 3
Renwick
7273
29 Sep 1943 - current
Shares Allocation #22 Number of Shares: 2286
Shareholder Name Address Period
Francis, Jenny Mary
Individual
Waikawa
Picton
7220
29 Sep 1943 - current
Shares Allocation #23 Number of Shares: 2286
Shareholder Name Address Period
Harvey, Linton Dean
Individual
Rd 3
Renwick
7273
29 Sep 1943 - current

Historic shareholders

Shareholder Name Address Period
Harvey, Janice Dawn
Individual
Grovetown
29 Sep 1943 - 18 Jan 2006
Harvey, Janice Dawn
Individual
Rd 3
Blenheim
7273
29 Sep 1943 - 18 Jan 2006
Harvey, Janice Dawn
Individual
Grovetown
29 Sep 1943 - 18 Jan 2006
Harvey, Janice Dawn
Individual
Grovetown
29 Sep 1943 - 18 Jan 2006
Harvey, Janice Dawn
Individual
Rd 3
Blenheim
7273
29 Sep 1943 - 18 Jan 2006
Wratt, Yvonne Clare
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Wratt, Yvonne Clare
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Wratt, Yvonne Clare
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Sadd, Kevin Edward
Individual
Blenheim
Blenheim
7201
29 Sep 1943 - 17 Mar 2006
Sadd, Kevin Edward
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Sadd, Kevin Edward
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Sadd, Kevin Edward
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Sadd, Kevin Edward
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Sadd, Kevin Edward
Individual
Blenheim
Blenheim
7201
29 Sep 1943 - 17 Mar 2006
Sadd, Mavis Beryl
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Sadd, Mavis Beryl
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Sadd, Mavis Beryl
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Sadd, Mavis Beryl
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Pyne, Lorraine Ailsa
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Pyne, Lorraine Ailsa
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Pyne, Lorraine Ailsa
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Pyne, Lorraine Ailsa
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Pyne, Lorraine Ailsa
Individual
Witherlea
Blenheim E Shares
7201
29 Sep 1943 - 17 Mar 2006
Pyne, Lorraine Ailsa
Individual
Blenheim
Blenheim
7201
29 Sep 1943 - 17 Mar 2006
Sadd, Shirley Lorraine
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Maxted, Rex
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Harvey, Neville Douglas
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Pyne, Anthony Kenneth
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Pyne, Lorraine Ailsa
Individual
2 Scotston Grove
Blenheim
30 Jun 2008 - 27 Jun 2010
Harvey, Janice Dawn
Individual
Mills & Ford Road
Grovetown
30 Jun 2008 - 30 Jun 2008
Sadd, Shriley Lorraine
Individual
Grovetown
29 Sep 1943 - 17 Mar 2006
Maxted, Rex
Individual
Blenheim
29 Sep 1943 - 17 Mar 2006
Sadd, Kevin Edward
Individual
Vickerman Street
Grovetown
30 Jun 2008 - 27 Jun 2010
Location
Companies nearby
Similar companies
Okari Limited
29 Wallace Street
Adcock Properties Limited
20 Oxford Street
Nel Farms Limited
The Todd Building
Arnold Holdings Limited
8 Sefton Street
Apiary Land Holdings Limited
4 Nikau Road
Wairau Bar Wines Limited
9 Little Sydney Road