Sark Limited, a registered company, was started on 18 Aug 1992. 9429038948053 is the NZ business number it was issued. The company has been managed by 7 directors: Christopher William Morrison - an active director whose contract began on 01 Oct 2012,
Victoria Leigh Morrison - an active director whose contract began on 14 Mar 2018,
Gregory Michael Morrison - an inactive director whose contract began on 06 Aug 2009 and was terminated on 14 Mar 2018,
Christopher William Morrison - an inactive director whose contract began on 18 Aug 1992 and was terminated on 06 Aug 2009,
Michael Wauchop Porter - an inactive director whose contract began on 18 Aug 1992 and was terminated on 27 Jun 2002.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Awarua Crescent, Havelock North, Havelock North, 4130 (types include: registered, physical).
Sark Limited had been using 20 Awarua Crescent, Hastings as their registered address up until 20 Jun 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 06 May 2005 to 10 Oct 2012 they were called Modular Pacific Corporation Limited, from 18 Aug 1992 to 06 May 2005 they were called Cropex Limited.
A total of 20002 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 20000 shares (99.99 per cent). Finally we have the next share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: 20 Awarua Crescent, Hastings, 4130 New Zealand
Registered & physical address used from 23 Oct 2020 to 20 Jun 2022
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 01 Nov 2019 to 23 Oct 2020
Address: 20 Awarua Crescent, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 01 Jun 2016 to 01 Nov 2019
Address: 22 Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 09 May 2012 to 01 Jun 2016
Address: 9 Humber Street, Napier New Zealand
Registered & physical address used from 21 Jul 2003 to 09 May 2012
Address: Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier
Registered address used from 22 Jun 2000 to 21 Jul 2003
Address: Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier
Physical address used from 22 Jun 2000 to 22 Jun 2000
Address: Cnr Easbourne And Market Streets, Hastings
Physical address used from 22 Jun 2000 to 21 Jul 2003
Address: Ernst & Young, Chartered Accountants, Hastings Street, Napier
Registered address used from 29 Jun 1998 to 22 Jun 2000
Address: Ernst & Young, Chartered Accountants, Hastings Street, Napier
Physical address used from 01 Jul 1997 to 22 Jun 2000
Basic Financial info
Total number of Shares: 20002
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Morrison, Christopher William |
Havelock North Havelock North 4130 New Zealand |
21 Oct 2021 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Morrison, Christopher William |
Havelock North Havelock North 4130 New Zealand |
02 Nov 2011 - |
Individual | Fenwicke, Peter Clennell |
Hastings Hastings 4122 New Zealand |
02 Nov 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morrison, Victoria Leigh |
Havelock North Havelock North 4130 New Zealand |
16 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cwm Holdings Limited Shareholder NZBN: 9429038021749 Company Number: 870776 |
18 Aug 1992 - 02 Nov 2011 | |
Director | Gregory Michael Morrison |
Havelock North Havelock North 4130 New Zealand |
02 Nov 2011 - 02 Nov 2011 |
Entity | Cwm Holdings Limited Shareholder NZBN: 9429038021749 Company Number: 870776 |
18 Aug 1992 - 02 Nov 2011 | |
Individual | Morrison, Gregory Michael |
Havelock North Havelock North 4130 New Zealand |
02 Nov 2011 - 02 Nov 2011 |
Christopher William Morrison - Director
Appointment date: 01 Oct 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 May 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 May 2016
Victoria Leigh Morrison - Director
Appointment date: 14 Mar 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Mar 2018
Gregory Michael Morrison - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 14 Mar 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 May 2016
Christopher William Morrison - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 06 Aug 2009
Address: Havelock North, 4130 New Zealand
Address used since 18 Aug 1992
Michael Wauchop Porter - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 27 Jun 2002
Address: Rd 1, Hastings,
Address used since 18 Aug 1992
John Scott Lawson - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 23 Dec 1996
Address: R D 5, Hastings,
Address used since 18 Aug 1992
Grant William Mcdonald - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 31 Jan 1994
Address: Hastings,
Address used since 18 Aug 1992
Milk New Zealand Farming Limited
24 Muritai Crescent
The Havelock North Pony Club Incorporated
12 Muritai Crescent
Quarto Investments Limited
60 Duart Road
Beany Limited
7 Busby Place
De B Strategy Limited
7 Busby Place
Med-com Nz Limited
5 Busby Place