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.
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
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 | Period |
---|---|---|---|
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 |
29 Jun 1993 - |
Individual | Gyde, Ian Cameron |
Castor Bay North Shore City 0620 New Zealand |
07 May 2004 - |
Individual | Gyde, Jocelyn Anne |
Castor Bay North Shore City 0620 New Zealand |
07 May 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Gyde, Ian Cameron |
Castor Bay North Shore City 0620 New Zealand |
07 May 2004 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Goldfinch, Timothy Joseph |
Rd 6 Matakana 0986 New Zealand |
22 Sep 2014 - |
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
Global Pacific Capital Limited
Crowe Horwath
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20