Shortcuts

Saks Clothes Limited

Type: NZ Limited Company (Ltd)
9429032118230
NZBN
112515
Company Number
Registered
Company Status
Current address
23 Aviemore Drive
Highland Park
Auckland 2010
New Zealand
Physical & registered & service address used since 29 Sep 2015

Saks Clothes Limited, a registered company, was started on 08 Oct 1981. 9429032118230 is the number it was issued. This company has been supervised by 6 directors: Julian John Reynolds - an active director whose contract started on 15 Oct 1990,
Andrew Grant Dalton - an inactive director whose contract started on 19 May 2003 and was terminated on 18 Apr 2006,
Wilfred Marley - an inactive director whose contract started on 19 May 2003 and was terminated on 13 Apr 2006,
Te Kani Te Auripo Rewita Williams - an inactive director whose contract started on 01 May 2003 and was terminated on 04 Nov 2004,
Harry O'hara Howe - an inactive director whose contract started on 15 Apr 1999 and was terminated on 30 Sep 2004.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 23 Aviemore Drive, Highland Park, Auckland, 2010 (category: physical, registered).
Saks Clothes Limited had been using 1St Floor, 2 Burns Ave, Takapuna, Auckland as their physical address until 29 Sep 2015.
A total of 29000 shares are allocated to 2 shareholders (2 groups). The first group includes 28999 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address: 1st Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 10 Jun 2011 to 29 Sep 2015

Address: Hennings & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand

Physical address used from 14 May 2010 to 10 Jun 2011

Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand

Registered address used from 14 May 2010 to 10 Jun 2011

Address: Hennings & Associates, Ca, First Floor Spicers House, 2 Burns Ave, Takapuna

Registered & physical address used from 08 Jun 2006 to 14 May 2010

Address: Marley Loft, Level 6, 130 Broadway, Newmarket

Physical address used from 20 May 1999 to 08 Jun 2006

Address: Marley Loft, 7th Floor, 1 Queen Street, Auckland

Registered address used from 31 May 1995 to 08 Jun 2006

Address: 18th Floor, West Plaza Bldg, Customs St, Auckland 1

Registered address used from 23 Aug 1994 to 31 May 1995

Financial Data

Basic Financial info

Total number of Shares: 29000

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28999
Entity (NZ Limited Company) Julian Reynolds Agency Co Limited
Shareholder NZBN: 9429040450667
Highland Park
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reynolds, Julian John Rd 4
Parua Bay
0174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howe, Harry O'hara Avondale
Directors

Julian John Reynolds - Director

Appointment date: 15 Oct 1990

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 25 May 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 May 2020

Address: Rd 4 Parua Bay, Whangarei, 0174 New Zealand

Address used since 23 May 2013


Andrew Grant Dalton - Director (Inactive)

Appointment date: 19 May 2003

Termination date: 18 Apr 2006

Address: 692 Whitford-maraetai Road, R D 1 Howick,

Address used since 19 May 2003


Wilfred Marley - Director (Inactive)

Appointment date: 19 May 2003

Termination date: 13 Apr 2006

Address: Northcote, Auckland,

Address used since 19 May 2003


Te Kani Te Auripo Rewita Williams - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 04 Nov 2004

Address: Mt Wellington, Auckland,

Address used since 01 May 2003


Harry O'hara Howe - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 30 Sep 2004

Address: Avondale, Auckland,

Address used since 15 Apr 1999


Robert Steven Rudd - Director (Inactive)

Appointment date: 19 May 2003

Termination date: 10 Jun 2004

Address: Westmere, Auckland,

Address used since 19 May 2003

Nearby companies