De Sangosse New Zealand Limited, a registered company, was started on 26 Feb 2002. 9429000035378 is the NZ business identifier it was issued. "Agricultural chemical wholesaling" (business classification F332310) is how the company has been categorised. This company has been run by 5 directors: Jerome Beline - an active director whose contract began on 04 Oct 2013,
Jean-Michel M. - an active director whose contract began on 01 Aug 2014,
Nicolas F. - an active director whose contract began on 26 Aug 2014,
Harry Bomans - an inactive director whose contract began on 26 Feb 2002 and was terminated on 01 Aug 2014,
Robert Peter De Borst - an inactive director whose contract began on 26 Feb 2002 and was terminated on 01 Aug 2014.
Last updated on 06 Nov 2019, the BizDb database contains detailed information about 1 address: Level 1, 468 Sloane Street, Te Awamutu, 3800 (types include: physical, registered).
De Sangosse New Zealand Limited had been using 50 Hamilton Road, Cambridge as their physical address up to 10 Sep 2015.
Previous names used by the company, as we identified at BizDb, included: from 01 Aug 2004 to 01 Apr 2016 they were named Mantissa Corporation Limited, from 26 Feb 2002 to 01 Aug 2004 they were named Headland Soluble Solutions Limited.
A total of 1220802 shares are issued to 5 shareholders (5 groups). The first group is comprised of 119802 shares (9.81%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75000 shares (6.14%). Finally the third share allocation (250000 shares 20.48%) made up of 1 entity.
Principal place of activity
50 Hamilton Road, Cambridge, 3434 New Zealand
Previous address
Address: 50 Hamilton Road, Cambridge New Zealand
Physical & registered address used from 26 Feb 2002 to 10 Sep 2015
Basic Financial info
Total number of Shares: 1220802
Annual return filing month: October
Financial report filing month: August
Annual return last filed: 06 Nov 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119802 | |||
Other | De Sangosse Group | 07 Oct 2013 - | |
Shares Allocation #2 Number of Shares: 75000 | |||
Other | De Sangosse Group | 07 Oct 2013 - | |
Shares Allocation #3 Number of Shares: 250000 | |||
Other | De Sangosse Group | 07 Oct 2013 - | |
Shares Allocation #4 Number of Shares: 475000 | |||
Other | De Sangosse Group | 07 Oct 2013 - | |
Shares Allocation #5 Number of Shares: 301000 | |||
Other | De Sangosse Group | 07 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Peter De Borst |
Cambridge |
26 Feb 2002 - 04 Aug 2014 |
Individual | Harry Bomans |
Cambridge |
26 Feb 2002 - 04 Aug 2014 |
Ultimate Holding Company
Jerome Beline - Director
Appointment date: 04 Oct 2013
ASIC Name: De Sangosse Australia Pty. Ltd.
Address: Mascot, Nsw, 2020 Australia
Address: Thirroul, Nsw, 2515 Australia
Address used since 02 Nov 2016
Address: Mascot, Nsw, 2020 Australia
Jean-michel M. - Director
Appointment date: 01 Aug 2014
Nicolas F. - Director
Appointment date: 26 Aug 2014
Harry Bomans - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 01 Aug 2014
Address: Cambridge,
Address used since 26 Feb 2002
Robert Peter De Borst - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 01 Aug 2014
Address: Cambridge,
Address used since 26 Feb 2002
Mahoe Med Limited
62b Level 1 Alexandra Street
General Fencing Limited
62 B Level 1 Alexandra Street
J Rankin Limited
62b Level 1 Alexandra Street
Ryan's Daughter Photography Limited
25 Ohaupo Road
Chen & Pan Limited
47 Rogers Place
Master D Taekwon-do Limited
161 Ohaupo Road
Back To The Future Limited
42 Beach Road
Biolchim New Zealand Limited
74a Resolution Road
Crop Solutions Limited
4 Cameron Road
Grosafe Chemicals Limited
C/- Bridge Cool Corporation
The Drench Shop Limited
40 Tamihana Street
Tp Apiaries Limited
299 Cameron Road