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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Mccloy, Aaron Angus |
Cracroft Christchurch 8025 New Zealand |
20 Apr 1990 - |
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
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