Shortcuts

Sivad Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035683544
NZBN
1438489
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
T/as Sba Invercargill
102 Spey Street
Invercargill 9810
New Zealand
Postal & office & delivery address used since 04 Sep 2020
110 Wilton Street
Windsor
Invercargill 9810
New Zealand
Physical & service & registered address used since 10 Jun 2021

Sivad Enterprises Limited, a registered company, was started on 27 Nov 2003. 9429035683544 is the NZ business identifier it was issued. The company has been managed by 4 directors: Meegan Ivy Davis - an active director whose contract began on 27 Nov 2003,
Bronwyn Anne Clark - an active director whose contract began on 27 Nov 2003,
Stephen George Davis - an active director whose contract began on 27 Nov 2003,
Graeme George Davis - an inactive director whose contract began on 27 Nov 2003 and was terminated on 26 Apr 2023.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 110 Wilton Street, Windsor, Invercargill, 9810 (type: physical, service).
Sivad Enterprises Limited had been using T/As Sba Invercargill, 102 Spey Street, Invercargill as their physical address up until 10 Jun 2021.
A total of 100 shares are issued to 12 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 3 entities. Moving on the second group consists of 4 shareholders in control of 25 shares (25 per cent). Finally the third share allocation (25 shares 25 per cent) made up of 3 entities.

Addresses

Principal place of activity

T/as Sba Invercargill, 102 Spey Street, Invercargill, 9810 New Zealand


Previous addresses

Address #1: T/as Sba Invercargill, 102 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Sep 2015 to 10 Jun 2021

Address #2: 102 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 10 Sep 2014 to 25 Sep 2015

Address #3: 21 Talboys Drive, Winton, Winton, 9720 New Zealand

Physical address used from 15 Sep 2011 to 10 Sep 2014

Address #4: 21 Talboys Drive, Winton, Winton, 9720 New Zealand

Registered address used from 08 Jun 2011 to 10 Sep 2014

Address #5: 96 Park Street, Winton New Zealand

Registered address used from 12 Nov 2007 to 08 Jun 2011

Address #6: 96 Park Street, Winton New Zealand

Physical address used from 12 Nov 2007 to 15 Sep 2011

Address #7: 59 Filleul Street, Invercargill

Registered & physical address used from 31 Oct 2006 to 12 Nov 2007

Address #8: Mcintyre Dick & Partners, 160 Spey Street, Invercargill

Registered & physical address used from 27 Nov 2003 to 31 Oct 2006

Contact info
reception.inv@sba.co.nz
04 Sep 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Davis, Stephen George 751 B1 Queens Drive, Waikiwi
Invercargill
9810
New Zealand
Individual Meagher, John Raymond 172 B1 Queens Drive, Waikiwi
Invercargill
9810
New Zealand
Individual Mckenzie, Suzanne Kaye 751 B1 Queens Drive, Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Clark, Bronwyn Anne 18 Lowe Street, Avenal
Invercargill
9810
New Zealand
Individual Davis, Stephen George 18 Lowe Street, Avenal
Inverargill
9810
New Zealand
Individual Davis, Meegan Ivy 18 Lowe Street, Avenal
Invercargill
9810
New Zealand
Individual Davis, Graeme George 18 Lowe Street, Avenal
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Clark, Ross Stephen 156 Campbell Road
R D 3, Winton
Individual Clark, Bronwyn Anne 278 Winton Lornville Highway
R D 1, Winton
9781
New Zealand
Individual Davis, Meegan Ivy 156 Campbell Road
R D 3, Winton
Shares Allocation #4 Number of Shares: 25
Individual Davis, Graeme George 86 Dorset Street
Kingston
9748
New Zealand
Individual Davis, Meegan Ivy 86 Dorset Street
Kingston
9748
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perkins, Stewart Patrick 86 Dorset Street
Kingston
9748
New Zealand
Directors

Meegan Ivy Davis - Director

Appointment date: 27 Nov 2003

Address: Kingston, 9748 New Zealand

Address used since 30 May 2011


Bronwyn Anne Clark - Director

Appointment date: 27 Nov 2003

Address: Thompson's Crossing, Winton, 9783 New Zealand

Address used since 04 Sep 2020

Address: R D 3, Winton, 9783 New Zealand

Address used since 30 May 2011


Stephen George Davis - Director

Appointment date: 27 Nov 2003

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 14 Oct 2015


Graeme George Davis - Director (Inactive)

Appointment date: 27 Nov 2003

Termination date: 26 Apr 2023

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 05 Apr 2018

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 12 Sep 2016

Nearby companies

Wallacetown Motors 2012 Limited
T/as Sba Invercargill

Concierge Queenstown Limited
T/as Sba Invercargill

Rh Paints Limited
T/as Sba Invercargill

Ck Catering Limited
T/as Sba Invercargill

Briggs Family Limited
T/as Sba Invercargill

Plumtree Property's Limited
T/as Sba Invercargill