General information

Sivad Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035683544
New Zealand Business Number
1438489
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Sivad Enterprises Limited (issued an NZBN of 9429035683544) was registered on 27 Nov 2003. 5 addresess are in use by the company: 110 Wilton Street, Windsor, Invercargill, 9810 (type: physical, service). T/As Sba Invercargill, 102 Spey Street, Invercargill had been their physical address, up until 10 Jun 2021. 100 shares are issued to 12 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 25 shares (25% of shares), namely:
Davis, Stephen George (an individual) located at 751 B1 Queens Drive, Waikiwi, Invercargill postcode 9810,
Meagher, John Raymond (an individual) located at 172 B1 Queens Drive, Waikiwi, Invercargill postcode 9810,
Mckenzie, Suzanne Kaye (an individual) located at 751 B1 Queens Drive, Waikiwi, Invercargill postcode 9810. In the second group, a total of 4 shareholders hold 25% of all shares (exactly 25 shares); it includes
Clark, Bronwyn Anne (an individual) - located at 18 Lowe Street, Avenal, Invercargill,
Davis, Stephen George (an individual) - located at 18 Lowe Street, Avenal, Inverargill,
Davis, Meegan Ivy (an individual) - located at 18 Lowe Street, Avenal, Invercargill. Next there is the third group of shareholders, share allocation (25 shares, 25%) belongs to 3 entities, namely:
Clark, Ross Stephen, located at 156 Campbell Road, R D 3, Winton (an individual),
Clark, Bronwyn Anne, located at 278 Winton Lornville Highway, R D 1, Winton (an individual),
Davis, Meegan Ivy, located at 156 Campbell Road, R D 3, Winton (an individual). Businesscheck's database was updated on 10 Mar 2024.

Current address Type Used since
T/as Sba Invercargill, 102 Spey Street, Invercargill, 9810 Postal & office & delivery 04 Sep 2020
110 Wilton Street, Windsor, Invercargill, 9810 Physical & service & registered 10 Jun 2021
Contact info
reception.inv@sba.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Meegan Ivy Davis
Kingston, 9748
Address used since 30 May 2011
Director 27 Nov 2003 - current
Bronwyn Anne Clark
Thompson's Crossing, Winton, 9783
Address used since 04 Sep 2020
R D 3, Winton, 9783
Address used since 30 May 2011
Director 27 Nov 2003 - current
Stephen George Davis
Waikiwi, Invercargill, 9810
Address used since 14 Oct 2015
Director 27 Nov 2003 - current
Graeme George Davis
Avenal, Invercargill, 9810
Address used since 05 Apr 2018
Glengarry, Invercargill, 9810
Address used since 12 Sep 2016
Director 27 Nov 2003 - 26 Apr 2023
Addresses
Principal place of activity
T/as Sba Invercargill , 102 Spey Street , Invercargill , 9810
Previous address Type Period
T/as Sba Invercargill, 102 Spey Street, Invercargill, 9810 Physical & registered 25 Sep 2015 - 10 Jun 2021
102 Spey Street, Invercargill, 9810 Registered & physical 10 Sep 2014 - 25 Sep 2015
21 Talboys Drive, Winton, Winton, 9720 Physical 15 Sep 2011 - 10 Sep 2014
21 Talboys Drive, Winton, Winton, 9720 Registered 08 Jun 2011 - 10 Sep 2014
96 Park Street, Winton Registered 12 Nov 2007 - 08 Jun 2011
96 Park Street, Winton Physical 12 Nov 2007 - 15 Sep 2011
59 Filleul Street, Invercargill Registered & physical 31 Oct 2006 - 12 Nov 2007
Mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered & physical 27 Nov 2003 - 31 Oct 2006
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
04 Sep 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Davis, Stephen George
Individual
751 B1 Queens Drive, Waikiwi
Invercargill
9810
27 Nov 2003 - current
Meagher, John Raymond
Individual
172 B1 Queens Drive, Waikiwi
Invercargill
9810
27 Nov 2003 - current
Mckenzie, Suzanne Kaye
Individual
751 B1 Queens Drive, Waikiwi
Invercargill
9810
27 Nov 2003 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Clark, Bronwyn Anne
Individual
18 Lowe Street, Avenal
Invercargill
9810
27 Nov 2003 - current
Davis, Stephen George
Individual
18 Lowe Street, Avenal
Inverargill
9810
27 Nov 2003 - current
Davis, Meegan Ivy
Individual
18 Lowe Street, Avenal
Invercargill
9810
27 Nov 2003 - current
Davis, Graeme George
Individual
18 Lowe Street, Avenal
Invercargill
9810
27 Nov 2003 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Clark, Ross Stephen
Individual
156 Campbell Road
R D 3, Winton
27 Nov 2003 - current
Clark, Bronwyn Anne
Individual
278 Winton Lornville Highway
R D 1, Winton
9781
27 Nov 2003 - current
Davis, Meegan Ivy
Individual
156 Campbell Road
R D 3, Winton
27 Nov 2003 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Davis, Graeme George
Individual
86 Dorset Street
Kingston
9748
27 Nov 2003 - current
Davis, Meegan Ivy
Individual
86 Dorset Street
Kingston
9748
27 Nov 2003 - current

Historic shareholders

Shareholder Name Address Period
Perkins, Stewart Patrick
Individual
86 Dorset Street
Kingston
9748
27 Nov 2003 - 28 Sep 2021
Location
Companies nearby
Wallacetown Motors 2012 Limited
T/as Sba Invercargill
Concierge Queenstown Limited
T/as Sba Invercargill
Rh Paints Limited
T/as Sba Invercargill
Ck Catering Limited
T/as Sba Invercargill
Briggs Family Limited
T/as Sba Invercargill
Plumtree Property's Limited
T/as Sba Invercargill