Shortcuts

Saycam Properties Limited

Type: NZ Limited Company (Ltd)
9429034265123
NZBN
1778494
Company Number
Registered
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 13 Nov 2012
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Registered & physical & service address used since 21 Nov 2012

Saycam Properties Limited, a registered company, was incorporated on 06 Mar 2006. 9429034265123 is the number it was issued. The company has been run by 3 directors: Matthew Sayer - an active director whose contract began on 06 Mar 2006,
Caroline Anne Cameron - an active director whose contract began on 06 Mar 2006,
Michael Arthur Grantham - an inactive director whose contract began on 21 Oct 2015 and was terminated on 24 Aug 2016.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (type: registered, physical).
Saycam Properties Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address up to 21 Nov 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 01 Jul 2011 to 21 Nov 2012

Address #2: C/-bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand

Physical & registered address used from 29 Sep 2009 to 01 Jul 2011

Address #3: C/-bennett Reddington Ltd, Christchurch Business Centre, Level 4, 199 Cashel Street, Christchurch

Registered address used from 27 Jul 2007 to 29 Sep 2009

Address #4: C/-bennett Reddington Limited, Christchurch Business Centre, 4th Floor, 199 Cashel Str, Christchurch

Physical address used from 27 Jul 2007 to 29 Sep 2009

Address #5: Bennett Reddington Limited, Ael Business Centre, 4th Floor, 199 Cashel Str, Christchurch

Registered & physical address used from 06 Mar 2006 to 27 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cameron, Caroline Anne Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sayer, Matthew Huntsbury
Christchurch
8022
New Zealand
Directors

Matthew Sayer - Director

Appointment date: 06 Mar 2006

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 02 Sep 2016


Caroline Anne Cameron - Director

Appointment date: 06 Mar 2006

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 02 Sep 2016


Michael Arthur Grantham - Director (Inactive)

Appointment date: 21 Oct 2015

Termination date: 24 Aug 2016

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 21 Oct 2015

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road