Shortcuts

Sanctuary Trustees Limited

Type: NZ Limited Company (Ltd)
9429034893364
NZBN
1610301
Company Number
Registered
Company Status
Current address
79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Nov 2013
Level 1
79 Taranaki Street
Wellington 6011
New Zealand
Registered address used since 14 Nov 2013
Level 1
79 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 18 Nov 2013

Sanctuary Trustees Limited was registered on 11 Apr 2005 and issued an NZ business identifier of 9429034893364. This registered LTD company has been managed by 6 directors: Suzanne Faye Kingsland-White - an active director whose contract started on 11 Apr 2005,
Catherine Rachel Tolley - an active director whose contract started on 03 Aug 2015,
Suzanne Gaye Mcpherson - an inactive director whose contract started on 11 Apr 2005 and was terminated on 31 Mar 2022,
Dianna Elizabeth Seeto - an inactive director whose contract started on 01 Apr 2006 and was terminated on 03 Aug 2011,
Catherine Ann Freear - an inactive director whose contract started on 11 Apr 2005 and was terminated on 18 Mar 2010.
As stated in BizDb's data (updated on 11 May 2024), this company registered 1 address: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (types include: registered, service).
Up to 18 Nov 2013, Sanctuary Trustees Limited had been using Level 1, 79 Taranaki Street, Wellington as their physical address.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Tolley, Catherine Rachel (a director) located at Karori, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Kingsland-White, Suzanne Faye - located at Hataitai, Wellington.

Addresses

Other active addresses

Address #4: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 05 Jan 2023

Previous addresses

Address #1: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 12 Jul 2012 to 18 Nov 2013

Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 12 Jul 2012 to 14 Nov 2013

Address #3: C/-millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington New Zealand

Physical & registered address used from 11 Apr 2005 to 12 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Director Tolley, Catherine Rachel Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Kingsland-white, Suzanne Faye Hataitai
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcpherson, Suzanne Gaye Churton Park
Wellington

New Zealand
Individual Mcpherson, Suzanne Gaye Churton Park
Wellington

New Zealand
Individual Seeto, Dianna Elizabeth Karori
Wellington
Individual Freear, Catherine Ann Johnsonville
Wellington
Individual Miller, Diane Leonie Golden Gate
Paremata, Porirua 6006
Directors

Suzanne Faye Kingsland-white - Director

Appointment date: 11 Apr 2005

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 26 Sep 2005


Catherine Rachel Tolley - Director

Appointment date: 03 Aug 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Aug 2015


Suzanne Gaye Mcpherson - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 31 Mar 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 11 Apr 2005


Dianna Elizabeth Seeto - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 03 Aug 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2006


Catherine Ann Freear - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 18 Mar 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 11 Apr 2005


Diane Leonie Miller - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 13 Mar 2007

Address: Golden Gate, Paremata, Porirua 6006,

Address used since 11 Apr 2005

Nearby companies