Saints Of Tai-Tapu Limited was incorporated on 28 Mar 2002 and issued a number of 9429036554805. The registered LTD company has been supervised by 4 directors: Sven Berger - an active director whose contract started on 02 Apr 2003,
Heather Margaret Berger - an active director whose contract started on 02 Apr 2003,
Matthew John Henwood - an inactive director whose contract started on 02 Apr 2002 and was terminated on 19 Jun 2003,
Michael Geoffrey Early - an inactive director whose contract started on 02 Apr 2002 and was terminated on 02 Apr 2003.
According to the BizDb database (last updated on 04 May 2024), this company registered 2 addresses: 240 Davidsons Road, Rd 4, Christchurch, 7674 (physical address),
240 Davidsons Road, Rd 4, Christchurch, 7674 (service address),
87 Regan Street, Stratford, 4332 (registered address).
Up to 23 Sep 2013, Saints Of Tai-Tapu Limited had been using 856 Thongcaster Road, Rd 1, Oxford as their physical address.
BizDb found past names used by this company: from 28 Mar 2002 to 27 Mar 2019 they were called Lifestyle Contractors Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Berger, Luke Sven (an individual) located at Rd 4, Christchurch postcode 7674.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Berger, Sven - located at Rd 4, Christchurch.
The 3rd share allotment (49 shares, 49%) belongs to 1 entity, namely:
Berger, Heather Margaret, located at Rd 4, Christchurch (an individual).
Previous addresses
Address #1: 856 Thongcaster Road, Rd 1, Oxford, 7495 New Zealand
Physical address used from 16 Apr 2012 to 23 Sep 2013
Address #2: 709a Boundary Creek Road, Rd 2, Leeston 7682 New Zealand
Physical address used from 03 Mar 2010 to 16 Apr 2012
Address #3: Kearin Road, Rd 11, Hawera
Physical & registered address used from 29 May 2009 to 03 Mar 2010
Address #4: 871 Fraser Road, Rd 13 Hawera
Physical address used from 08 Apr 2008 to 29 May 2009
Address #5: 871 Fraser Road, Rd 13 Hawera
Registered address used from 27 Mar 2008 to 29 May 2009
Address #6: Level 4, Deloitte, 32 Oxford Terrace, Christchurch
Physical address used from 23 Jul 2005 to 08 Apr 2008
Address #7: Level 4, Deloitte, 32 Oxford Terrace, Christchurch
Registered address used from 23 Jul 2005 to 27 Mar 2008
Address #8: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered & physical address used from 28 Mar 2002 to 23 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Berger, Luke Sven |
Rd 4 Christchurch 7674 New Zealand |
01 May 2015 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Berger, Sven |
Rd 4 Christchurch 7674 New Zealand |
24 Jun 2004 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Berger, Heather Margaret |
Rd 4 Christchurch 7674 New Zealand |
24 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Berger, Jason James |
Rd 4 Christchurch 7674 New Zealand |
01 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Early, Michael Geoffrey |
Lincoln |
24 Jun 2004 - 24 Jun 2004 |
Sven Berger - Director
Appointment date: 02 Apr 2003
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 13 Sep 2013
Heather Margaret Berger - Director
Appointment date: 02 Apr 2003
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 13 Sep 2013
Matthew John Henwood - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 19 Jun 2003
Address: Lincoln,
Address used since 02 Apr 2002
Michael Geoffrey Early - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 02 Apr 2003
Address: Lincoln,
Address used since 02 Apr 2002
South Coast Limited
392 Greenpark Road
Brent Lewis Builders Limited
392 Greenpark Road
Fridge Tech Limited
Englishs Road