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 |
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 |
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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Perkins, Stewart Patrick Individual |
86 Dorset Street Kingston 9748 |
27 Nov 2003 - 28 Sep 2021 |
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 |