Sabina Limited, a registered company, was registered on 23 Dec 1999. 9429037410513 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Timothy Charles Glasson - an active director whose contract started on 23 Dec 1999,
Warren James Bell - an active director whose contract started on 23 Dec 1999,
Max Percasky - an inactive director whose contract started on 11 Apr 2000 and was terminated on 02 Jul 2004,
Glen Thomas Percasky - an inactive director whose contract started on 11 Apr 2000 and was terminated on 02 Jul 2004.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Sabina Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 30 Apr 2019.
A total of 4141 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 32 shares (0.77%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 36 shares (0.87%). Lastly the third share allotment (4073 shares 98.36%) made up of 1 entity.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 30 Apr 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 07 May 2012 to 27 Apr 2015
Address: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 22 Jun 2011 to 07 May 2012
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 22 Jun 2011 to 07 May 2012
Address: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 20 Mar 2005 to 22 Jun 2011
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 20 Mar 2005 to 22 Jun 2011
Address: C/- Woodvale Ltd, Unit 3, 7 Wordsworth Street, Christchurch
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: C/- Woodvale Limited, Unit 3, 7 Wordsworth Street, Christchurch
Registered address used from 16 Aug 2001 to 20 Mar 2005
Address: Mcphail & Co Limited, Level 6, 137 Armagh Street, Christchurch
Physical address used from 16 Aug 2001 to 20 Mar 2005
Address: C/- Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Physical address used from 26 May 2000 to 16 Aug 2001
Address: C/- Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered address used from 15 May 2000 to 16 Aug 2001
Address: C/- Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered address used from 12 Apr 2000 to 15 May 2000
Basic Financial info
Total number of Shares: 4141
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Jcg Trustee Limited Shareholder NZBN: 9429046219619 |
Christchurch Central Christchurch 8013 New Zealand |
13 Jul 2017 - |
Shares Allocation #2 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Sig Trustee Limited Shareholder NZBN: 9429046219572 |
Christchurch Central Christchurch 8013 New Zealand |
13 Jul 2017 - |
Shares Allocation #3 Number of Shares: 4073 | |||
Entity (NZ Limited Company) | Glasson Trustee Limited Shareholder NZBN: 9429046115430 |
Christchurch Central Christchurch 8013 New Zealand |
13 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glasson, Timothy Charles |
Christchurch |
23 Dec 1999 - 15 Mar 2005 |
Individual | Holland, John Lindsay |
Upper Riccarton Christchurch 8041 New Zealand |
10 Jun 2010 - 13 Jul 2017 |
Individual | Glasson, Samuel Ian |
Merivale Christchurch 8014 New Zealand |
10 Jun 2010 - 13 Jul 2017 |
Individual | Glasson, Timothy Charles |
Merivale Christchurch 8014 New Zealand |
15 Mar 2005 - 13 Jul 2017 |
Individual | Glasson, Timothy Charles |
Merivale Christchurch 8014 New Zealand |
10 Jun 2010 - 13 Jul 2017 |
Individual | Percasky, Max |
Christchurch |
23 Dec 1999 - 15 Mar 2005 |
Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
23 Dec 1999 - 13 Jul 2017 |
Individual | Percasky, Glen Thomas |
Christchurch |
23 Dec 1999 - 15 Mar 2005 |
Individual | Glasson, James Charles |
Merivale Christchurch 8014 New Zealand |
10 Jun 2010 - 13 Jul 2017 |
Timothy Charles Glasson - Director
Appointment date: 23 Dec 1999
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Mar 2012
Warren James Bell - Director
Appointment date: 23 Dec 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Apr 2016
Max Percasky - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 02 Jul 2004
Address: Christchurch,
Address used since 11 Apr 2000
Glen Thomas Percasky - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 02 Jul 2004
Address: Christchurch,
Address used since 11 Apr 2000
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace