Sauce Holdings Limited (issued an NZ business identifier of 9429033954073) was started on 07 Aug 2006. 7 addresess are in use by the company: P O Box 1983, Wellington, 6140 (type: postal, office). Level 2, 15 Walter Street, Wellington had been their registered address, up until 28 Jul 2016. 16149 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 1292 shares (8% of shares), namely:
Stant, Steven John (an individual) located at Raumati Beach, Paraparaumu postcode 5032,
Smith, Darryn Scott (an individual) located at Seatoun, Wellington,
Symmans, Anna Margaret (an individual) located at Seatoun, Wellington. When considering the second group, a total of 1 shareholder holds 42% of all shares (6783 shares); it includes
Smith, Darryn Scott (an individual) - located at Seatoun, Wellington. Next there is the next group of shareholders, share allocation (5382 shares, 33.33%) belongs to 1 entity, namely:
Canton, Chris Wayne, located at Epuni, Lower Hutt (an individual). Our database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
128 Johnsonville Road, Johnsonville, Wellington | Other (Address For Share Register) & shareregister (Address For Share Register) | 29 Jun 2007 |
11 Kensington Street, Te Aro, Wellington, 6011 | Physical & registered & service | 28 Jul 2016 |
P O Box 1983, Wellington, 6140 | Postal | 11 Jul 2019 |
11 Kensington Street, Te Aro, Wellington, 6011 | Office & delivery | 11 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Darryn Scott Smith
Seatoun, Wellington, 6022
Address used since 01 Jul 2015 |
Director | 07 Aug 2006 - current |
Chris Wayne Canton
Epuni, Lower Hutt, 5011
Address used since 25 Jul 2013 |
Director | 07 Aug 2006 - current |
David Edgar Tingey
Pinehaven, Upper Hutt, 5019
Address used since 01 Mar 2014 |
Director | 07 Aug 2006 - 12 Aug 2015 |
Type | Used since | |
---|---|---|
11 Kensington Street, Te Aro, Wellington, 6011 | Office & delivery | 11 Jul 2019 |
11 Kensington Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 2, 15 Walter Street, Wellington, 6140 | Registered | 05 Aug 2013 - 28 Jul 2016 |
Level 2,, 15 Walter Street, Wellington, 6140 | Physical | 02 Aug 2013 - 28 Jul 2016 |
Level 2,, 15 Walter Street, Wellington, 6140 | Registered | 02 Aug 2013 - 05 Aug 2013 |
153 Thorndon Quay, Wellington | Physical & registered | 07 Aug 2006 - 02 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stant, Steven John Individual |
Raumati Beach Paraparaumu 5032 |
12 Feb 2020 - current |
Smith, Darryn Scott Individual |
Seatoun Wellington |
07 Aug 2006 - current |
Symmans, Anna Margaret Individual |
Seatoun Wellington |
07 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Darryn Scott Individual |
Seatoun Wellington |
07 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Canton, Chris Wayne Individual |
Epuni Lower Hutt 5011 |
07 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Canton, Chris Wayne Individual |
Epuni Lower Hutt 5011 |
07 Aug 2006 - current |
Canton, Joanne Marie Individual |
Epuni Lower Hutt 5011 |
07 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Slade, Robert David Individual |
Johnsonville Wellington |
07 Aug 2006 - 12 Feb 2020 |
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
14b Leslie Hills Drive Christchurch 8011 |
07 Aug 2006 - 27 Mar 2018 |
Tingey, David Edgar Individual |
Pinehaven Upper Hutt 5019 |
07 Aug 2006 - 27 Mar 2018 |
Slade, Robert David Individual |
Johnsonville Wellington |
07 Aug 2006 - 12 Feb 2020 |
Tingey, David Edgar Individual |
Pinehaven Upper Hutt 5019 |
07 Aug 2006 - 27 Mar 2018 |
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
14b Leslie Hills Drive Christchurch 8011 |
07 Aug 2006 - 27 Mar 2018 |
Slade, Robert David Individual |
Johnsonville Wellington |
07 Aug 2006 - 12 Feb 2020 |
Tingey, Anna Claire Individual |
Pinehaven Upper Hutt 5019 |
07 Aug 2006 - 27 Mar 2018 |
Mainline Electrical (wn) Limited 149 Thorndon Quay |
|
Irina Aksenova Md Limited 2/32 Hobson Street |
|
Omori Estate Limited 14/32 Hobson Street |
|
Bikerakk Limited 186 Thorndon Quay |
|
Grab & Go NZ Limited 186 Thorndon Quay |
|
Promohouse Australia Limited 186 Thorndon Quay |