Sareda (Nz) Limited, a registered company, was launched on 27 Jan 2005. 9429034992685 is the number it was issued. The company has been supervised by 5 directors: Bernard John Conner - an active director whose contract started on 27 Jan 2005,
Stephen Paul Dixon - an active director whose contract started on 01 Oct 2006,
Karl Hendrik Van Den Brenk - an inactive director whose contract started on 01 Oct 2006 and was terminated on 26 Aug 2014,
Richard Vickery Gazzard - an inactive director whose contract started on 01 Jan 2007 and was terminated on 26 Aug 2014,
Kerry Thomas Stotter - an inactive director whose contract started on 01 Jan 2007 and was terminated on 26 Aug 2014.
Last updated on 02 Jun 2024, the BizDb data contains detailed information about 1 address: 50D Centennial Avenue, Alexandra, 9320 (type: registered, physical).
Sareda (Nz) Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their physical address until 29 Nov 2021.
Old names used by the company, as we established at BizDb, included: from 27 Jan 2005 to 19 Nov 2020 they were named Stracon (Nz) Limited.
A single entity controls all company shares (exactly 200 shares) - Dixon, Stephen Paul - located at 9320, Of. 1201, Lima 27, Peru.
Previous addresses
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 26 Feb 2021 to 29 Nov 2021
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 28 Feb 2020 to 29 Nov 2021
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 10 Mar 2017 to 28 Feb 2020
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 10 Mar 2017 to 26 Feb 2021
Address: 73 Royal Terrace, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 04 Mar 2015 to 10 Mar 2017
Address: 73 Royal Terrace, Alexandra, 9320 New Zealand
Registered & physical address used from 17 Feb 2015 to 04 Mar 2015
Address: 21 Hughes Crescent, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 29 Oct 2012 to 17 Feb 2015
Address: Stracon (nz) Limited, 8 Pinot Noir Drive, Cromwell New Zealand
Registered & physical address used from 23 Mar 2009 to 29 Oct 2012
Address: Stracon (nz) Limited, 8 Pinot Noir Drive, Cromwell
Physical & registered address used from 30 May 2008 to 23 Mar 2009
Address: Vazey Child, 3 London Street, Hamilton
Registered & physical address used from 06 Apr 2005 to 30 May 2008
Address: 19 Worley Place, Hamilton
Registered & physical address used from 27 Jan 2005 to 06 Apr 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Dixon, Stephen Paul |
Of. 1201 Lima 27, Peru |
05 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Den Brenk, Karl Hendrik |
La Pradera, La Molina Lima, Peru |
27 Jan 2005 - 30 May 2005 |
Individual | Dixon, Stephen Paul |
La Arqueria 117, Rinconada Baja, La Molina, Lima, Peru |
27 Jan 2005 - 30 May 2005 |
Other | Null - Stracon Holdings Limited | 24 May 2006 - 05 Sep 2014 | |
Individual | Conner, Bernard John |
Alexandra |
27 Jan 2005 - 30 May 2005 |
Other | Stracon Holdings Limited | 24 May 2006 - 05 Sep 2014 |
Bernard John Conner - Director
Appointment date: 27 Jan 2005
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 19 Jun 2013
Stephen Paul Dixon - Director
Appointment date: 01 Oct 2006
Address: Of. 1201, Lima 27, Peru
Address used since 25 Oct 2006
Karl Hendrik Van Den Brenk - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 26 Aug 2014
Address: Of. 1201, Lima 27, Peru,
Address used since 25 Oct 2006
Richard Vickery Gazzard - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 26 Aug 2014
Address: Byron Bay, Nsw 2481, Australia,
Address used since 01 Jan 2007
Kerry Thomas Stotter - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 26 Aug 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Apr 2009
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2