Shortcuts

S & G Abrasives Limited

Type: NZ Limited Company (Ltd)
9429038856402
NZBN
586245
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Crowe Horwath
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

S & G Abrasives Limited, a registered company, was started on 29 Jun 1993. 9429038856402 is the NZBN it was issued. This company has been run by 10 directors: Ian Cameron Gyde - an active director whose contract started on 28 Sep 1993,
Timothy Joseph Goldfinch - an active director whose contract started on 24 Jun 2014,
Lawence Neil Somerfield - an inactive director whose contract started on 14 Jun 1996 and was terminated on 09 Apr 2002,
Peter William Michael Jones - an inactive director whose contract started on 17 Mar 1994 and was terminated on 11 Jul 2000,
Geoffrey Donald Campbell Walker - an inactive director whose contract started on 02 Feb 1994 and was terminated on 17 Mar 1994.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland, 1010 (physical address),
Crowe Horwath, Level 29, 188 Quay Street, Auckland, 1010 (physical address) among others.
S & G Abrasives Limited had been using Level 29, 188 Quay Street, Auckland as their registered address up to 18 Dec 2023.
Previous aliases used by the company, as we managed to find at BizDb, included: from 29 Jun 1993 to 23 Mar 1994 they were called Renteeno Holdings Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 40 shares (40%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 10 shares (10%). Finally we have the next share allotment (50 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 17 May 2019 to 18 Dec 2023

Address #2: Crowe Horwath, Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 17 May 2019

Address #3: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Service address used from 16 Jul 2014 to 18 Dec 2023

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 02 Jun 2010 to 16 Jul 2014

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 09 Jul 2008 to 02 Jun 2010

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 17 May 2007 to 09 Jul 2008

Address #7: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 15 May 2006 to 17 May 2007

Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 18 Sep 2003 to 15 May 2006

Address #9: Offices Of Gosling Chapman, Chartered Accounts, 63 Albert Street, Auckland

Registered address used from 13 Jul 1998 to 18 Sep 2003

Address #10: Gosling Chapman, Level 8, 63 Albert St, Auckland

Physical address used from 01 Jul 1997 to 18 Sep 2003

Address #11: Norfolk House, 18 High Street, Auckland

Registered address used from 14 Sep 1993 to 13 Jul 1998

Address #12: Offioces Of Gosling Chapman, Chartered Accounts, 63 Albert Street, Auckland

Registered address used from 14 Sep 1993 to 14 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Auckland Central
Auckland
1010
New Zealand
Individual Gyde, Ian Cameron Castor Bay
North Shore City
0620
New Zealand
Individual Gyde, Jocelyn Anne Castor Bay
North Shore City
0620
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Gyde, Ian Cameron Castor Bay
North Shore City
0620
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Goldfinch, Timothy Joseph Rd 6
Matakana
0986
New Zealand
Directors

Ian Cameron Gyde - Director

Appointment date: 28 Sep 1993

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 26 May 2010


Timothy Joseph Goldfinch - Director

Appointment date: 24 Jun 2014

Address: Rd 6, Matakana, 0986 New Zealand

Address used since 26 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Jun 2014


Lawence Neil Somerfield - Director (Inactive)

Appointment date: 14 Jun 1996

Termination date: 09 Apr 2002

Address: R D 2, Henderson, Auckland,

Address used since 14 Jun 1996


Peter William Michael Jones - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 11 Jul 2000

Address: Mairangi Bay, Auckland,

Address used since 17 Mar 1994


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 02 Feb 1994

Termination date: 17 Mar 1994

Address: Devonport, Auckland,

Address used since 02 Feb 1994


Peter William Russel - Director (Inactive)

Appointment date: 02 Feb 1994

Termination date: 17 Mar 1994

Address: Takapuna, Auckland,

Address used since 02 Feb 1994


Peter Anthony Sullivan - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 02 Feb 1994

Address: Remuera, Auckland,

Address used since 12 Aug 1993


Noel Chandley - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 02 Feb 1994

Address: Greenlane, Auckland,

Address used since 12 Aug 1993


Jack Lee Porus - Director (Inactive)

Appointment date: 29 Jun 1993

Termination date: 12 Aug 1993

Address: Remuera, Auckland 5,

Address used since 29 Jun 1993


Timothy Alexander Jones - Director (Inactive)

Appointment date: 29 Jun 1993

Termination date: 12 Aug 1993

Address: Epsom, Auckland,

Address used since 29 Jun 1993