Black Sands Property Limited, a registered company, was launched on 28 Feb 2011. 9429031219556 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been run by 2 directors: Colin Scot Campbell - an active director whose contract started on 28 Feb 2011,
Renay Berling - an active director whose contract started on 17 Sep 2016.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 217 Pungaere Road, Rd 2, Waipapa, 0295 (registered address),
217 Pungaere Road, Rd 2, Waipapa, 0295 (physical address),
217 Pungaere Road, Rd 2, Waipapa, 0295 (service address),
217 Pungaere Road, Rd 2, Waipapa, 0295 (postal address) among others.
Black Sands Property Limited had been using 48 Grassmere Road, Henderson Valley, Auckland as their physical address up until 05 May 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
217 Pungaere Road, Rd 2, Waipapa, 0295 New Zealand
Previous addresses
Address #1: 48 Grassmere Road, Henderson Valley, Auckland, 0612 New Zealand
Physical & registered address used from 06 May 2021 to 05 May 2022
Address #2: 47d Forrest Hill Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 06 May 2019 to 06 May 2021
Address #3: 46 Grassmere Road, Henderson Valley, Auckland, 0612 New Zealand
Registered address used from 06 May 2019 to 06 May 2021
Address #4: 48 Grassmere Road, Henderson Valley, Auckland, 0612 New Zealand
Physical address used from 03 May 2019 to 06 May 2019
Address #5: 48 Grassmere Road, Henderson Valley, Auckland, 0612 New Zealand
Registered address used from 28 Mar 2018 to 06 May 2019
Address #6: 47d Forest Hill Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 10 May 2016 to 03 May 2019
Address #7: 47d Forest Hill Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 09 May 2016 to 28 Mar 2018
Address #8: 24 Styca Place, Sunnyvale, Waitakere, 0612 New Zealand
Registered address used from 19 May 2015 to 09 May 2016
Address #9: 24b Styca Place, Sunnyvale, Waitakere, 0612 New Zealand
Registered address used from 23 Apr 2014 to 19 May 2015
Address #10: 24b Styca Place, Sunnyvale, Auckland, 0612 New Zealand
Physical address used from 23 Apr 2014 to 10 May 2016
Address #11: 24b Styca Place, Sunnyvale, Waitakere, 0617 New Zealand
Physical & registered address used from 23 May 2012 to 23 Apr 2014
Address #12: 239 Golf Road, Titirangi, Waitakere, 0604 New Zealand
Registered & physical address used from 28 Feb 2011 to 23 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Berling, Renay |
Rd 2 Waipapa 0295 New Zealand |
28 Nov 2017 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Campbell, Colin Scot |
Rd 2 Waipapa 0295 New Zealand |
28 Feb 2011 - |
Colin Scot Campbell - Director
Appointment date: 28 Feb 2011
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 12 Mar 2023
Address: Henderson Valley, Waitakere City, 0612 New Zealand
Address used since 26 Nov 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 14 May 2017
Renay Berling - Director
Appointment date: 17 Sep 2016
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 12 Mar 2023
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 26 Nov 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 17 Sep 2016
Ground Up Landscaping Limited
45 Grassmere Road
Aspire Aotearoa Cultural Trust
50 Grassmere Road
Finesse Finishes Limited
30 Grassmere Road
Ezyl Display Limited
29 Grassmere Road
Netana Productions Limited
34 Napuka Road
Easymoves Limited
28 Napuka Road
Fiz Limited
Level 1, Unit 6, 214 Universal Drive
Jabie Limited
42 Napuka Road
Kadekajaam Limited
18a Forest Hill Road
Reaction Investments Limited
564 Scenic Drive
Redben Investments Limited
564 Scenic Drive
Rosalega Trustees Limited
80 Opanuku Road