Saul Properties Limited, a registered company, was incorporated on 01 Aug 2003. 9429035845461 is the number it was issued. The company has been managed by 4 directors: Christine Louise Fiori - an active director whose contract began on 09 Feb 2005,
Adam Wade - an inactive director whose contract began on 17 Jan 2005 and was terminated on 09 Feb 2005,
Christine Louise Fiori - an inactive director whose contract began on 05 Nov 2004 and was terminated on 17 Jan 2005,
Adam John Wade - an inactive director whose contract began on 01 Aug 2003 and was terminated on 08 Nov 2004.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 27 Liverpool Street, Levin, Levin, 5510 (type: physical, registered).
Saul Properties Limited had been using 6 B Greenwood Place, Paraparaumu, Kapiti Coast as their physical address up until 27 Nov 2015.
A single entity controls all company shares (exactly 100 shares) - Fiori, Christine Louise - located at 5510, Levin, Levin.
Previous addresses
Address: 6 B Greenwood Place, Paraparaumu, Kapiti Coast, 5032 New Zealand
Physical & registered address used from 21 Nov 2014 to 27 Nov 2015
Address: 1 Arthur Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 06 Dec 2013 to 21 Nov 2014
Address: 5 Wairere Grove, Paraparaumu, Wellington New Zealand
Physical & registered address used from 06 Jul 2007 to 06 Dec 2013
Address: 24 Quadrant Heights, Midlands, Paraparaumu
Physical & registered address used from 26 May 2005 to 06 Jul 2007
Address: 59 Riwai Street, Paraparaumu, Kapiti Coast
Registered address used from 18 Feb 2005 to 26 May 2005
Address: 59 Riwai St, Paraparaumu, Kapiti Coast
Physical address used from 18 Feb 2005 to 26 May 2005
Address: 41 Quona Avenue, Hillsborough, Auckland
Physical & registered address used from 25 Jan 2005 to 18 Feb 2005
Address: 59 Riwai Street, Paraparaumu, Kapiti
Registered address used from 27 Sep 2004 to 25 Jan 2005
Address: 59 Riwai Street, Paraparaumu, Kapiti
Physical address used from 27 Sep 2004 to 27 Sep 2004
Address: 117 Riwai Street, Paraparaumu, Kapiti
Registered & physical address used from 01 Aug 2003 to 27 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fiori, Christine Louise |
Levin Levin 5510 New Zealand |
09 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wade, Adam John |
Hillsborough Auckland |
12 Oct 2004 - 27 Jun 2010 |
Individual | Wade, Adam John |
Paraparaumu Kapiti |
01 Aug 2003 - 27 Jun 2010 |
Individual | Fiori, Christine Louise |
Paraparaumu Kapiti |
20 Sep 2004 - 27 Jun 2010 |
Christine Louise Fiori - Director
Appointment date: 09 Feb 2005
Address: Levin, Levin, 5510 New Zealand
Address used since 19 Nov 2015
Adam Wade - Director (Inactive)
Appointment date: 17 Jan 2005
Termination date: 09 Feb 2005
Address: Hillsborough, Auckland,
Address used since 17 Jan 2005
Christine Louise Fiori - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 17 Jan 2005
Address: Paraparaumu,
Address used since 05 Nov 2004
Adam John Wade - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 08 Nov 2004
Address: Paraparaumu, Kapiti,
Address used since 01 Aug 2003
Te Hohonu O Te Aroha Charitable Trust
C/o Richard Leach
Levin Community Health Group Trust
24 Liverpool Street
Rapid Electrical Limited
3 Rata Street
Motor Sport Apparel Limited
20 Power Street
K W Crawley Limited
10 Power St
Levin Old Boys Cricket Club Incorporated
48 Liverpool St