Shortcuts

Sgl Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032463941
NZBN
2193979
Company Number
Registered
Company Status
Current address
46 Acheron Drive
Riccarton
Christchurch 8041
New Zealand
Registered address used since 21 Jan 2019
129 Dunbars Road
Halswell
Christchurch 8025
New Zealand
Physical & service address used since 24 Sep 2021
Level 1, 351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered address used since 20 Dec 2022

Sgl Enterprises Limited, a registered company, was launched on 28 Nov 2008. 9429032463941 is the NZ business identifier it was issued. The company has been managed by 1 director, named Sandra Margaret Payne - an active director whose contract began on 28 Nov 2008.
Updated on 18 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (registered address),
39 Withers Crescent, Halswell, Christchurch, 8025 (service address),
Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (registered address),
129 Dunbars Road, Halswell, Christchurch, 8025 (physical address) among others.
Sgl Enterprises Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address up until 21 Jan 2019.
One entity owns all company shares (exactly 100 shares) - Payne, Sandra Margaret - located at 8024, Halswell, Christchurch.

Addresses

Other active addresses

Address #4: 39 Withers Crescent, Halswell, Christchurch, 8025 New Zealand

Service address used from 14 Sep 2023

Address #5: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 15 Nov 2023

Previous addresses

Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 15 Sep 2016 to 21 Jan 2019

Address #2: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand

Registered address used from 16 Aug 2013 to 15 Sep 2016

Address #3: Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand

Registered address used from 03 Oct 2011 to 16 Aug 2013

Address #4: 21 Rempstone Drive, Halswell, Christchurch, 8025 New Zealand

Physical address used from 28 Nov 2008 to 24 Sep 2021

Address #5: C/-crowhen White & Associates Ltd, Level 4, Insignis House, 192 Cashel Street, Christchurch 8011. New Zealand

Registered address used from 28 Nov 2008 to 03 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Payne, Sandra Margaret Halswell
Christchurch
8025
New Zealand
Directors

Sandra Margaret Payne - Director

Appointment date: 28 Nov 2008

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 06 Sep 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Sep 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Sep 2013