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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cameron, Caroline Anne |
Huntsbury Christchurch 8022 New Zealand |
06 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sayer, Matthew |
Huntsbury Christchurch 8022 New Zealand |
06 Mar 2006 - |
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
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