Sisam & Sons Limited (NZBN 9429039450999) was started on 15 Jun 1988. 1 address is in use by the company: Level 1, 2 Commerce Street, Whakatane, 3120 (type: physical, registered). Level 1, 2 Commerce Street, Whakatane had been their registered address, up until 25 Jul 2019. 945631 shares are allotted to 40 shareholders who belong to 26 shareholder groups. The first group includes 3 entities and holds 53380 shares (5.64% of shares), namely:
J Grimstrup Trustee Limited (an entity) located at Paraparaumu postcode 5036,
Georgina Sisam (an individual) located at Kohimarama, Auckland postcode 1071,
David Sisam (an individual) located at Kohimarama, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 0.47% of all shares (4462 shares); it includes
Michael Ingley (an individual) - located at Papatoetoe. Moving on to the 3rd group of shareholders, share allocation (4461 shares, 0.47%) belongs to 1 entity, namely:
Judy Ingley, located at Southport, Gold Coast (an individual). The Businesscheck information was last updated on 03 Jul 2021.
Current address | Type | Used since |
---|---|---|
Level 1, 2 Commerce Street, Whakatane, 3120 | Physical & registered | 25 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Neil Milton Sisam
Stonefields, Auckland, 1072
Address used since 26 Mar 2013 |
Director | 30 Jul 1990 - current |
Harold Robert Sisam
Whakatane, Whakatane, 3120
Address used since 31 Mar 2010 |
Director | 31 Jul 1990 - current |
Richard Grenville Sisam
R D 1, Opotiki, 3197
Address used since 01 Jul 2020
R D 1, Whakatane, 3191
Address used since 03 Mar 2015 |
Director | 06 Feb 1993 - current |
Geoffrey Douglas Taylor
Oriental Bay, Wellington, 6011
Address used since 18 May 2015
Wanaka, Wanaka, 9305
Address used since 28 Jun 2018 |
Director | 28 May 2005 - current |
David Alan John Marshall
R D 1, Marton, 4787
Address used since 01 Jul 2020
Rd 1, Marton, 4787
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - current |
Peter Geoffrey Leonard Sisam
Mount Eden, Auckland, 1024
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - current |
Pearce Andrew Watson
Cambridge, 3434
Address used since 06 May 2021 |
Director | 06 May 2021 - current |
Peter David Preston
Mount Victoria, Wellington, 6011
Address used since 31 Mar 2010 |
Director | 10 Oct 1992 - 21 Nov 2014 |
Peter Alexander Hughlings Jackson
Rd 1, Ngaruawahia, 3793
Address used since 31 Mar 2010 |
Director | 28 May 2005 - 21 Nov 2014 |
Alan Barry Symmans
R D 1, Whakatane,
Address used since 30 Jul 1990 |
Director | 30 Jul 1990 - 31 Mar 2005 |
Brian John Ritchie
Whakatane,
Address used since 30 Mar 2003 |
Director | 01 Mar 1997 - 31 Mar 2005 |
Walter John Sisam
Katikati,
Address used since 30 Jul 1990 |
Director | 30 Jul 1990 - 01 Mar 1997 |
Carol Ann Carr
Crofton Downs, Wellington,
Address used since 28 May 1992 |
Director | 28 May 1992 - 01 Mar 1997 |
John Walter Sisam
Remuera, Auckland,
Address used since 17 Feb 1993 |
Director | 17 Feb 1993 - 01 Mar 1997 |
Previous address | Type | Period |
---|---|---|
Level 1, 2 Commerce Street, Whakatane, 3120 | Registered & physical | 25 Jul 2018 - 25 Jul 2019 |
36 Boon Street, Whakatane, 3120 | Registered & physical | 19 Oct 2016 - 25 Jul 2018 |
Price Waterhouse, 66 Wyndham Street, Auckland | Registered | 01 Apr 1997 - 01 Apr 1997 |
1st Floor, 88 The Strand, Whakatane | Registered | 01 Apr 1997 - 19 Oct 2016 |
The Strand, Whakatane | Physical | 03 Mar 1997 - 19 Oct 2016 |
Prideaux & Co, The Strand, Whakatane | Registered | 24 Apr 1996 - 01 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
J Grimstrup Trustee Limited Shareholder NZBN: 9429048457620 Entity (NZ Limited Company) |
Paraparaumu 5036 |
07 May 2021 - current |
Georgina Ann Sisam Individual |
Kohimarama Auckland 1071 |
07 May 2021 - current |
David George Sisam Individual |
Kohimarama Auckland 1071 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Michael Graham Ingley Individual |
Papatoetoe 2025 |
27 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Judy Sheree Ingley Individual |
Southport Gold Coast 4215 |
27 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephen Walter Ingley Individual |
Rd 1 Pukekohe 2580 |
27 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Barry Allan Ingley Individual |
Rd 6 Ngatea 3576 |
27 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Barbara Ann Ingley Individual |
Waihi 3610 |
27 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
J Grimstrup Trustee Limited Shareholder NZBN: 9429048457620 Entity (NZ Limited Company) |
Paraparaumu 5036 |
07 May 2021 - current |
Michael John Sisam Individual |
Frimley Hastings 4120 |
15 Jun 1988 - current |
David George Sisam Individual |
Kohimarama Auckland 1071 |
15 Jun 1988 - current |
Peter Geoffrey Leonard Sisam Individual |
Mt Eden Auckland 1024 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephanie Leigh Sisam Individual |
Frimley Hastings 4120 |
10 May 2021 - current |
J Grimstrup Trustee Limited Shareholder NZBN: 9429048457620 Entity (NZ Limited Company) |
Paraparaumu 5036 |
07 May 2021 - current |
Michael John Sisam Individual |
Frimley Hastings 4120 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Louise Hayden Individual |
Mount Eden Auckland 1024 |
07 May 2021 - current |
J Grimstrup Trustee Limited Shareholder NZBN: 9429048457620 Entity (NZ Limited Company) |
Paraparaumu 5036 |
07 May 2021 - current |
Peter Geoffrey Leonard Sisam Individual |
Mt Eden Auckland 1024 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Alley Sisam Trustee Services Limited Shareholder NZBN: 9429031742689 Entity (NZ Limited Company) |
Epsom Auckland 1051 |
10 Dec 2020 - current |
Neil Milton Sisam Director |
Stonefields Auckland 1072 |
29 Jun 2020 - current |
Janet Alley Individual |
Stonefields Auckland 1072 |
10 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hilary Mary Quick Individual |
Nelson South Nelson 7010 |
30 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Roselyn Winifred Quick Individual |
Nelson 7010 |
30 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Dougal Kenneth Stewart Individual |
Whakatane 3120 |
22 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Barbara Mary Stewart-brown Individual |
Remuera Auckland 1050 |
22 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Clive Stansfield Sisam Individual |
R D 1 Drury 2577 |
01 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Brian Walter Sisam Individual |
R D 5 Tauranga 3175 |
29 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bruce Allen Sisam Individual |
R D 2 Whakatane 3192 |
29 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Richard Grenville Sisam Director |
R D 1 Opotiki 3197 |
29 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kathleen Clare Sisam Individual |
Whakatane Whakatane 3120 |
29 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Neil Milton Sisam Individual |
Stonefields Auckland 1072 |
15 Jun 1988 - current |
John Walter Sisam Individual |
Ashmore Queensland 4214 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Harold Robert Sisam Individual |
Whakatane 3120 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Elspeth J Sisam Individual |
Whakatane 3120 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Fiona Stewart Individual |
Bluff Hill Napier 4110 |
22 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Julia Rose Stewart Maccallum Individual |
Havelock North Havelock North 4130 |
23 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Glenys Molly Quick Individual |
Dallas Texas 75215, Usa |
30 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
John William Banbury Individual |
R D 1 Whakatane 3191 |
15 Jun 1988 - current |
Robert Lane Chappell Individual |
Whakatane 3120 |
15 Jun 1988 - current |
Alan Barry Symmons Individual |
R D 1 Whakatane 3191 |
15 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter James Kennedy Individual |
Raumati Beach Wellington |
26 Jul 2004 - 10 May 2021 |
Colin Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 10 May 2021 |
Colin Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 10 May 2021 |
Colin Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 10 May 2021 |
Carol Ann Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 07 May 2021 |
Carol Ann Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 07 May 2021 |
Carol Ann Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 07 May 2021 |
Walter Alexander Ingley Individual |
Rd 4 Papakura 2584 |
26 Jul 2004 - 27 Apr 2021 |
Carol Ann Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 07 May 2021 |
Peter David Preston Individual |
Mt Victoria Wellington |
26 Jul 2004 - 26 Jul 2004 |
Jennifer Rose Campbell Individual |
Thames |
26 Jul 2004 - 15 Nov 2011 |
Noel Edward Kingsford Individual |
R D 1 Thames 3578 |
26 Jul 2004 - 04 Mar 2015 |
Clive Stainsfield Sisam Individual |
Rd 1 Drury 2577 |
29 Jun 2020 - 01 Jul 2020 |
Elizabeth Anne Darrah Individual |
Swanson Auckland |
26 Jul 2004 - 23 Feb 2011 |
Walter John Sisam Individual |
Katikati |
15 Jun 1988 - 31 Mar 2008 |
Carol Ann Carr Individual |
6 Elizabeth Street Mt Victoria, Wellington 6011 |
15 Jun 1988 - 07 May 2021 |
Carol Ann Carr Individual |
Crofton Downs Wellington |
15 Jun 1988 - 07 May 2021 |
Taupo.info Limited 32 Boon Street |
|
Whakatane.info Limited 32 Boon Street |
|
New Pearl Limited 42 Boon Street |
|
Peter Clark Limited 42 Boon Street |
|
Rick Bishop Design Limited 8 Richardson Street |
|
Wardlaw & Gibson Limited 8 Richardson Street |