Shortcuts

Sagana Limited

Type: NZ Limited Company (Ltd)
9429035292784
NZBN
1532928
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2021

Sagana Limited was started on 06 Jul 2004 and issued an NZ business identifier of 9429035292784. The registered LTD company has been run by 2 directors: Alexander James Restieaux - an active director whose contract began on 06 Jul 2004,
Ann Elizabeth Restieaux - an active director whose contract began on 06 Jul 2004.
According to our data (last updated on 29 Apr 2024), the company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up until 04 Mar 2021, Sagana Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Gca Legal Trustee 2018 Limited (an entity) located at Dunedin postcode 9054,
Restieaux, Alexander James (an individual) located at Rd 2, Clinton postcode 9584,
Restieaux, Ann Elizabeth (an individual) located at Rd 2, Clinton postcode 9584.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Restieaux, Alexander James - located at Rd 2, Clinton.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Restieaux, Ann Elizabeth, located at Rd 2, Clinton (an individual).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 04 Mar 2021

Address: Corner Vogel & Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 31 Aug 2017 to 20 Jun 2018

Address: Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Feb 2017 to 31 Aug 2017

Address: 6 Shakespeare Street, Milton, 9220 New Zealand

Registered & physical address used from 16 Aug 2007 to 03 Feb 2017

Address: Taylor Mclachlan Limited, 6 Shakespeare Street, Milton 9220

Registered & physical address used from 26 Oct 2006 to 16 Aug 2007

Address: Taylor Mclachlan Limited, 44 York Place, Dunedin

Registered & physical address used from 06 Jul 2004 to 26 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Gca Legal Trustee 2018 Limited
Shareholder NZBN: 9429046566836
Dunedin
9054
New Zealand
Individual Restieaux, Alexander James Rd 2
Clinton
9584
New Zealand
Individual Restieaux, Ann Elizabeth Rd 2
Clinton
9584
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Restieaux, Alexander James Rd 2
Clinton
9584
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Restieaux, Ann Elizabeth Rd 2
Clinton
9584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cargill Trustees Limited
Shareholder NZBN: 9429036310630
Company Number: 1243192
69b Kelvin Street
Invercargill
9840
New Zealand
Entity Cargill Trustees Limited
Shareholder NZBN: 9429036310630
Company Number: 1243192
80 Kelvin Street
Invercargill
9810
New Zealand
Directors

Alexander James Restieaux - Director

Appointment date: 06 Jul 2004

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 30 Aug 2012


Ann Elizabeth Restieaux - Director

Appointment date: 06 Jul 2004

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 30 Aug 2012

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street