Shortcuts

Sala Gem Investments Limited

Type: NZ Limited Company (Ltd)
9429039225689
NZBN
467839
Company Number
Registered
Company Status
Current address
18c St Albans Street
Merivale
Christchurch
Other address (Address For Share Register) used since 13 Oct 2009
3 Dave Jamieson Lane
Hillmorton
Christchurch 8024
New Zealand
Registered & physical & service address used since 10 Sep 2021

Sala Gem Investments Limited, a registered company, was incorporated on 20 Apr 1990. 9429039225689 is the business number it was issued. This company has been run by 4 directors: Aaron Angus Mccloy - an active director whose contract started on 18 Jun 1992,
Suzanne Lee Mccloy - an active director whose contract started on 31 Aug 2021,
David Russell Straker - an inactive director whose contract started on 18 Jun 1992 and was terminated on 16 Jun 2000,
Ian Douglas Stewart - an inactive director whose contract started on 29 Jun 1992 and was terminated on 24 Mar 1994.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 3 Dave Jamieson Lane, Hillmorton, Christchurch, 8024 (registered address),
3 Dave Jamieson Lane, Hillmorton, Christchurch, 8024 (physical address),
3 Dave Jamieson Lane, Hillmorton, Christchurch, 8024 (service address),
18C St Albans Street, Merivale, Christchurch (other address) among others.
Sala Gem Investments Limited had been using 18C St Albans Street, Merivale, Christchurch as their physical address up until 10 Sep 2021.
Former names used by the company, as we established at BizDb, included: from 13 Oct 2009 to 22 Oct 2019 they were named Sala Investments Limited, from 20 Apr 1990 to 13 Oct 2009 they were named Tyre City (Christchurch) Limited.
One entity controls all company shares (exactly 6000 shares) - Mccloy, Aaron Angus - located at 8024, Cracroft, Christchurch.

Addresses

Previous addresses

Address #1: 18c St Albans Street, Merivale, Christchurch, 8146 New Zealand

Physical & registered address used from 13 Sep 2019 to 10 Sep 2021

Address #2: 6 Levinge Lane, Middleton, Christchurch New Zealand

Physical & registered address used from 20 Oct 2009 to 13 Sep 2019

Address #3: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch

Registered & physical address used from 29 Sep 2002 to 20 Oct 2009

Address #4: 127 Armagh Street, Christchurch

Registered address used from 06 May 1997 to 29 Sep 2002

Address #5: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch

Physical address used from 01 May 1997 to 29 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Individual Mccloy, Aaron Angus Cracroft
Christchurch
8025
New Zealand
Directors

Aaron Angus Mccloy - Director

Appointment date: 18 Jun 1992

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 12 Sep 2016


Suzanne Lee Mccloy - Director

Appointment date: 31 Aug 2021

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 31 Aug 2021


David Russell Straker - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 16 Jun 2000

Address: Christchurch,

Address used since 18 Jun 1992


Ian Douglas Stewart - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 24 Mar 1994

Address: Christchurch,

Address used since 29 Jun 1992

Nearby companies

Discovery Travel Limited
8 The Wickets

Chris Stone Photography Limited
27a Torrens Road

Sutherland Services Limited
13 John Campbell Crescent

Commercial Structures Limited
7 Pavilion Crescent

Lker Holdings Limited
22 Torrens Road

Playing Ladies Limited
22 Torrens Road