Shortcuts

Sendai Holdings Limited

Type: NZ Limited Company (Ltd)
9429038769740
NZBN
611093
Company Number
Registered
Company Status
Current address
Level 2, 11 Picton Ave
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Apr 2021

Sendai Holdings Limited, a registered company, was incorporated on 11 Mar 1993. 9429038769740 is the NZBN it was issued. The company has been managed by 3 directors: Roger Kedzlie Moffat - an active director whose contract began on 11 Mar 1993,
Antonius Cornelius Maria Bastings - an active director whose contract began on 11 Mar 1993,
Stephen Walter Thomas - an inactive director whose contract began on 11 Mar 1993 and was terminated on 30 Sep 2000.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 11 Picton Ave, Christchurch, 8011 (category: registered, physical).
Sendai Holdings Limited had been using Dodd & Associates Ltd, Suite 3, 181 Blenheim Road, Christchurch as their registered address up until 22 Nov 2000.
A total of 150 shares are issued to 5 shareholders (2 groups). The first group includes 75 shares (50 per cent) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 75 shares (50 per cent).

Addresses

Previous addresses

Address: Dodd & Associates Ltd, Suite 3, 181 Blenheim Road, Christchurch

Registered address used from 22 Nov 2000 to 22 Nov 2000

Address: Level 2, 11 Picton Ave, Christchurch New Zealand

Registered address used from 22 Nov 2000 to 13 Apr 2021

Address: Level 2, 11 Picton Ave, Christchurch

Registered address used from 17 Apr 2000 to 22 Nov 2000

Address: Neville G Dodd, Suite 3, 181 Blenheim Road, Christchurch

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address: Dodd & Associates Ltd, Suite 3, 181 Blenheim Road, Christchurch

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address: Neville G Dodd, Suite 3, 181 Blenheim Road, Christchurch

Registered address used from 20 Mar 2000 to 17 Apr 2000

Address: Level 2, 11 Picton Ave, Christchurch New Zealand

Physical address used from 20 Mar 2000 to 13 Apr 2021

Address: Level 2, 11 Picton Ave, Christchurch

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address: Neville G Dodd, Level 3, 181 Blenheim Road, Christchurch

Registered address used from 13 Apr 1999 to 20 Mar 2000

Address: Messrs Sparks Erskine, S.i.m.u. Building, 116 Riccarton Road, Christchurch

Registered address used from 12 Aug 1998 to 13 Apr 1999

Address: Neville G Dodd, Level 3, 181 Blenheim Road, Christchurch

Physical address used from 12 Aug 1998 to 20 Mar 2000

Address: P O Box 8039, Christchurch

Physical address used from 12 Aug 1998 to 12 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Bastings, Antonius Cornelius Maria Kaiapoi

New Zealand
Individual Moffat, Roger Kedzlie Kaiapoi

New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Moffat, Roger Kedzlie Kaiapoi
Individual Bastings, Margaretha Johanna Clara Kaiapoi

New Zealand
Individual Bastings, Antonius Cornelius Maria Kaiapoi

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bastings, Antonius Cornelius Maria Kaiapoi
Directors

Roger Kedzlie Moffat - Director

Appointment date: 11 Mar 1993

Address: Kaiapoi, Christchurch, 7630 New Zealand

Address used since 21 Oct 2010


Antonius Cornelius Maria Bastings - Director

Appointment date: 11 Mar 1993

Address: Kaiapoi, Christchurch, 7630 New Zealand

Address used since 21 Oct 2011


Stephen Walter Thomas - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 30 Sep 2000

Address: Christchurch,

Address used since 11 Mar 1993

Nearby companies