Shortcuts

Saturn Holdings 1957 Limited

Type: NZ Limited Company (Ltd)
9429035756569
NZBN
1403859
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
11a Shore Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 09 Jun 2022

Saturn Holdings 1957 Limited was launched on 19 Sep 2003 and issued an NZ business number of 9429035756569. This registered LTD company has been run by 5 directors: Zengqiang Xu - an active director whose contract started on 01 Mar 2022,
Ming Li - an inactive director whose contract started on 01 Dec 2021 and was terminated on 30 Mar 2022,
Meizi Xu - an inactive director whose contract started on 15 Aug 2019 and was terminated on 01 Dec 2021,
Mark Norrie - an inactive director whose contract started on 19 Sep 2003 and was terminated on 15 Aug 2019,
Meizi Xu - an inactive director whose contract started on 04 Apr 2016 and was terminated on 23 Oct 2018.
As stated in BizDb's database (updated on 29 Feb 2024), the company registered 1 address: 11A Shore Road, Remuera, Auckland, 1050 (type: registered, physical).
Until 09 Jun 2022, Saturn Holdings 1957 Limited had been using 36 Espalier Drive, Henderson, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Xu, Zengqiang (a director) located at Henderson, Auckland postcode 0612. Saturn Holdings 1957 Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous addresses

Address: 36 Espalier Drive, Henderson, Auckland, 0612 New Zealand

Registered address used from 23 Feb 2022 to 09 Jun 2022

Address: 13a Murvale Drive, Bucklands Beach, Auckland, 2014 New Zealand

Registered address used from 14 Sep 2020 to 23 Feb 2022

Address: 13a Murvale Drive, Bucklands Beach, Auckland, 2014 New Zealand

Physical address used from 14 Sep 2020 to 09 Jun 2022

Address: 55 Wattle Lane, Kaiwaka, 0573 New Zealand

Physical & registered address used from 24 Jan 2020 to 14 Sep 2020

Address: Suite 3, 136 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 15 Jun 2018 to 24 Jan 2020

Address: Level 3 32 Greenpark Rd, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 23 Dec 2013 to 15 Jun 2018

Address: 38 Harvard Lane, Papakura New Zealand

Registered & physical address used from 05 Oct 2004 to 23 Dec 2013

Address: 154 Carruth Rd, Papatoetoe

Physical & registered address used from 19 Sep 2003 to 05 Oct 2004

Contact info
64 9 5513631
Phone
admin@norrie.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Xu, Zengqiang Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Li, Ming Henderson
Auckland
0612
New Zealand
Individual Xu, Meizi Kaiwaka
0573
New Zealand
Individual Xu, Meizi Kaiwaka
0573
New Zealand
Individual Norrie, Mark Botany Downs
Auckland
2010
New Zealand
Directors

Zengqiang Xu - Director

Appointment date: 01 Mar 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Mar 2022


Ming Li - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 30 Mar 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Dec 2021


Meizi Xu - Director (Inactive)

Appointment date: 15 Aug 2019

Termination date: 01 Dec 2021

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 01 Sep 2020

Address: Kaiwaka, 0573 New Zealand

Address used since 16 Jan 2020

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 15 Aug 2019


Mark Norrie - Director (Inactive)

Appointment date: 19 Sep 2003

Termination date: 15 Aug 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Feb 2019

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 22 Apr 2016


Meizi Xu - Director (Inactive)

Appointment date: 04 Apr 2016

Termination date: 23 Oct 2018

Address: Ranui, Auckland, 0612 New Zealand

Address used since 26 Apr 2016

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 12 Oct 2017

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 12 Oct 2017

Nearby companies

Energizer Nz Limited
Level 4, 45 O'rorke Rd

Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road

Chh Trustee Management Limited
Level 2, 101 Station Road

Xtracta Limited
Level 6,45 O'rorke Road

Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road

One World Flight Centre Limited
Level 2, 101, Station Road

Similar companies

Biophilia Limited
10d Maurice Road

Eibsee Ulc
10 Fairfax Avenue

Simmons Group Limited
6/201a Mount Smart Road

Tamaki Medical Limited
Level 2, 101 Station Road

Trenz Holdings Limited
2 Goodman Place

Westside Property Holdlings Limited
48 Mays Road