Shortcuts

Sisam & Sons Limited

Type: NZ Limited Company (Ltd)
9429039450999
NZBN
393893
Company Number
Registered
Company Status
Current address
Level 1
2 Commerce Street
Whakatane 3120
New Zealand
Physical & registered address used since 25 Jul 2019

Sisam & Sons Limited, a registered company, was launched on 15 Jun 1988. 9429039450999 is the NZBN it was issued. This company has been run by 14 directors: Neil Milton Sisam - an active director whose contract began on 30 Jul 1990,
Harold Robert Sisam - an active director whose contract began on 31 Jul 1990,
Richard Grenville Sisam - an active director whose contract began on 06 Feb 1993,
Geoffrey Douglas Taylor - an active director whose contract began on 28 May 2005,
David Alan John Marshall - an active director whose contract began on 14 Aug 2014.
Last updated on 03 Jul 2021, our database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: physical, registered).
Sisam & Sons Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address up to 25 Jul 2019.
A total of 945631 shares are allotted to 40 shareholders (26 groups). The first group is comprised of 53380 shares (5.64%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 4462 shares (0.47%). Lastly there is the 3rd share allocation (4461 shares 0.47%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 25 Jul 2018 to 25 Jul 2019

Address: 36 Boon Street, Whakatane, 3120 New Zealand

Registered & physical address used from 19 Oct 2016 to 25 Jul 2018

Address: Price Waterhouse, 66 Wyndham Street, Auckland

Registered address used from 01 Apr 1997 to 01 Apr 1997

Address: 1st Floor, 88 The Strand, Whakatane New Zealand

Registered address used from 01 Apr 1997 to 19 Oct 2016

Address: The Strand, Whakatane New Zealand

Physical address used from 03 Mar 1997 to 19 Oct 2016

Address: Prideaux & Co, The Strand, Whakatane

Registered address used from 24 Apr 1996 to 01 Apr 1997

Contact info
accounts@farmit.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 945631

Annual return filing month: March

Annual return last filed: 23 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 53380
Entity (NZ Limited Company) J Grimstrup Trustee Limited
Shareholder NZBN: 9429048457620
Paraparaumu
5036
New Zealand
Individual Georgina Ann Sisam Kohimarama
Auckland
1071
New Zealand
Individual David George Sisam Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 4462
Individual Michael Graham Ingley Papatoetoe
2025
New Zealand
Shares Allocation #3 Number of Shares: 4461
Individual Judy Sheree Ingley Southport
Gold Coast
4215
Australia
Shares Allocation #4 Number of Shares: 4462
Individual Stephen Walter Ingley Rd 1
Pukekohe
2580
New Zealand
Shares Allocation #5 Number of Shares: 4462
Individual Barry Allan Ingley Rd 6
Ngatea
3576
New Zealand
Shares Allocation #6 Number of Shares: 4461
Individual Barbara Ann Ingley Waihi
3610
New Zealand
Shares Allocation #7 Number of Shares: 49503
Entity (NZ Limited Company) J Grimstrup Trustee Limited
Shareholder NZBN: 9429048457620
Paraparaumu
5036
New Zealand
Individual Michael John Sisam Frimley
Hastings 4120

New Zealand
Individual David George Sisam Kohimarama
Auckland
1071
New Zealand
Individual Peter Geoffrey Leonard Sisam Mt Eden
Auckland
1024
New Zealand
Shares Allocation #8 Number of Shares: 50510
Individual Stephanie Leigh Sisam Frimley
Hastings
4120
New Zealand
Entity (NZ Limited Company) J Grimstrup Trustee Limited
Shareholder NZBN: 9429048457620
Paraparaumu
5036
New Zealand
Individual Michael John Sisam Frimley
Hastings 4120

New Zealand
Shares Allocation #9 Number of Shares: 50510
Individual Sarah Louise Hayden Mount Eden
Auckland
1024
New Zealand
Entity (NZ Limited Company) J Grimstrup Trustee Limited
Shareholder NZBN: 9429048457620
Paraparaumu
5036
New Zealand
Individual Peter Geoffrey Leonard Sisam Mt Eden
Auckland
1024
New Zealand
Shares Allocation #10 Number of Shares: 33464
Entity (NZ Limited Company) Alley Sisam Trustee Services Limited
Shareholder NZBN: 9429031742689
Epsom
Auckland
1051
New Zealand
Director Neil Milton Sisam Stonefields
Auckland
1072
New Zealand
Individual Janet Alley Stonefields
Auckland
1072
New Zealand
Shares Allocation #11 Number of Shares: 21308
Individual Hilary Mary Quick Nelson South
Nelson
7010
New Zealand
Shares Allocation #12 Number of Shares: 16308
Individual Roselyn Winifred Quick Nelson
7010
New Zealand
Shares Allocation #13 Number of Shares: 16732
Individual Dougal Kenneth Stewart Whakatane
3120
New Zealand
Shares Allocation #14 Number of Shares: 8366
Individual Barbara Mary Stewart-brown Remuera
Auckland
1050
New Zealand
Shares Allocation #15 Number of Shares: 33463
Individual Clive Stansfield Sisam R D 1
Drury
2577
New Zealand
Shares Allocation #16 Number of Shares: 33463
Individual Brian Walter Sisam R D 5
Tauranga
3175
New Zealand
Shares Allocation #17 Number of Shares: 33464
Individual Bruce Allen Sisam R D 2
Whakatane
3192
New Zealand
Shares Allocation #18 Number of Shares: 33464
Director Richard Grenville Sisam R D 1
Opotiki
3197
New Zealand
Shares Allocation #19 Number of Shares: 33463
Individual Kathleen Clare Sisam Whakatane
Whakatane
3120
New Zealand
Shares Allocation #20 Number of Shares: 200781
Individual Neil Milton Sisam Stonefields
Auckland
1072
New Zealand
Individual John Walter Sisam Ashmore
Queensland
4214
Australia
Shares Allocation #21 Number of Shares: 96821
Individual Harold Robert Sisam Whakatane
3120
New Zealand
Shares Allocation #22 Number of Shares: 96821
Individual Elspeth J Sisam Whakatane
3120
New Zealand
Shares Allocation #23 Number of Shares: 16732
Individual Fiona Stewart Bluff Hill
Napier
4110
New Zealand
Shares Allocation #24 Number of Shares: 8366
Individual Julia Rose Stewart Maccallum Havelock North
Havelock North
4130
New Zealand
Shares Allocation #25 Number of Shares: 16042
Individual Glenys Molly Quick Dallas
Texas 75215, Usa
Shares Allocation #26 Number of Shares: 20362
Individual John William Banbury R D 1
Whakatane
3191
New Zealand
Individual Robert Lane Chappell Whakatane
3120
New Zealand
Individual Alan Barry Symmons R D 1
Whakatane
3191
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter James Kennedy Raumati Beach
Wellington

New Zealand
Individual Colin Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Colin Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Colin Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Carol Ann Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Carol Ann Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Carol Ann Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Walter Alexander Ingley Rd 4
Papakura
2584
New Zealand
Individual Carol Ann Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Peter David Preston Mt Victoria
Wellington
Individual Jennifer Rose Campbell Thames

New Zealand
Individual Noel Edward Kingsford R D 1
Thames
3578
New Zealand
Individual Clive Stainsfield Sisam Rd 1
Drury
2577
New Zealand
Individual Elizabeth Anne Darrah Swanson
Auckland

New Zealand
Individual Walter John Sisam Katikati
Individual Carol Ann Carr 6 Elizabeth Street
Mt Victoria, Wellington 6011

New Zealand
Individual Carol Ann Carr Crofton Downs
Wellington
Directors

Neil Milton Sisam - Director

Appointment date: 30 Jul 1990

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 26 Mar 2013


Harold Robert Sisam - Director

Appointment date: 31 Jul 1990

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 31 Mar 2010


Richard Grenville Sisam - Director

Appointment date: 06 Feb 1993

Address: R D 1, Opotiki, 3197 New Zealand

Address used since 01 Jul 2020

Address: R D 1, Whakatane, 3191 New Zealand

Address used since 03 Mar 2015


Geoffrey Douglas Taylor - Director

Appointment date: 28 May 2005

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 18 May 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 28 Jun 2018


David Alan John Marshall - Director

Appointment date: 14 Aug 2014

Address: R D 1, Marton, 4787 New Zealand

Address used since 01 Jul 2020

Address: Rd 1, Marton, 4787 New Zealand

Address used since 14 Aug 2014


Peter Geoffrey Leonard Sisam - Director

Appointment date: 21 Nov 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Nov 2014


Pearce Andrew Watson - Director

Appointment date: 06 May 2021

Address: Cambridge, 3434 New Zealand

Address used since 06 May 2021


Peter David Preston - Director (Inactive)

Appointment date: 10 Oct 1992

Termination date: 21 Nov 2014

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 31 Mar 2010


Peter Alexander Hughlings Jackson - Director (Inactive)

Appointment date: 28 May 2005

Termination date: 21 Nov 2014

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 31 Mar 2010


Alan Barry Symmans - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 31 Mar 2005

Address: R D 1, Whakatane,

Address used since 30 Jul 1990


Brian John Ritchie - Director (Inactive)

Appointment date: 01 Mar 1997

Termination date: 31 Mar 2005

Address: Whakatane,

Address used since 30 Mar 2003


Walter John Sisam - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 01 Mar 1997

Address: Katikati,

Address used since 30 Jul 1990


Carol Ann Carr - Director (Inactive)

Appointment date: 28 May 1992

Termination date: 01 Mar 1997

Address: Crofton Downs, Wellington,

Address used since 28 May 1992


John Walter Sisam - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 01 Mar 1997

Address: Remuera, Auckland,

Address used since 17 Feb 1993

Nearby companies

Taupo.info Limited
32 Boon Street

Whakatane.info Limited
32 Boon Street

New Pearl Limited
42 Boon Street

Peter Clark Limited
42 Boon Street

Rick Bishop Design Limited
8 Richardson Street

Wardlaw & Gibson Limited
8 Richardson Street