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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2018 Limited Shareholder NZBN: 9429046566836 |
Dunedin 9054 New Zealand |
14 Sep 2020 - |
Individual | Restieaux, Alexander James |
Rd 2 Clinton 9584 New Zealand |
06 Jul 2004 - |
Individual | Restieaux, Ann Elizabeth |
Rd 2 Clinton 9584 New Zealand |
06 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Restieaux, Alexander James |
Rd 2 Clinton 9584 New Zealand |
06 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Restieaux, Ann Elizabeth |
Rd 2 Clinton 9584 New Zealand |
06 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cargill Trustees Limited Shareholder NZBN: 9429036310630 Company Number: 1243192 |
69b Kelvin Street Invercargill 9840 New Zealand |
06 Jul 2004 - 14 Sep 2020 |
Entity | Cargill Trustees Limited Shareholder NZBN: 9429036310630 Company Number: 1243192 |
80 Kelvin Street Invercargill 9810 New Zealand |
06 Jul 2004 - 14 Sep 2020 |
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
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