Sancott Forests Limited, a registered company, was launched on 31 Aug 1995. 9429038436864 is the NZ business number it was issued. This company has been supervised by 2 directors: Ngaire June Cotton, - an active director whose contract began on 01 Sep 1995,
Patric Marc Sands - an inactive director whose contract began on 01 Sep 1995 and was terminated on 01 Dec 2022.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 58 Otaika Road, Whangarei, 0110 (types include: registered, physical).
Sancott Forests Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address until 06 Oct 2014.
A total of 150 shares are issued to 3 shareholders (3 groups). The first group is comprised of 50 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 75 shares (50 per cent). Lastly we have the third share allocation (25 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Oct 2012 to 06 Oct 2014
Address: C/- Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Physical & registered address used from 20 Nov 2003 to 09 Oct 2012
Address: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland
Physical & registered address used from 18 Sep 2003 to 20 Nov 2003
Address: C/- Christmas Gouwland Limited, Charles Parsons Building, 29 Union Street, Auckland
Registered address used from 03 Dec 2001 to 18 Sep 2003
Address: C/- Christmas Gouwland Limited, Charles Parsons Building, 29 Union Street, Auckland
Physical address used from 03 Dec 2001 to 03 Dec 2001
Address: C/- Christmas & Co, Charles Parsons Building, 29 Union Street, Auckland
Physical & registered address used from 14 Nov 2000 to 03 Dec 2001
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sands, Kathleen |
One Tree Point 0118 New Zealand |
18 Nov 2016 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Cotton, Ngaire June |
One Tree Point One Tree Point 0118 New Zealand |
13 Nov 2003 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Cotton, Linda May |
Waiotira Whangarei 0193 New Zealand |
31 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grey, Kathleen |
Half Moon Bay Auckland 2012 New Zealand |
13 Nov 2003 - 18 Nov 2016 |
Individual | Sands, Patric Marc |
Ruakaka Whangarei |
13 Nov 2003 - 25 Nov 2004 |
Ngaire June Cotton, - Director
Appointment date: 01 Sep 1995
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 20 Nov 2015
Patric Marc Sands - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 01 Dec 2022
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 20 Nov 2015
Fieldco Limited
58 Otaika Road
Sri Menanti Gunyah Limited
58 Otaika Road
Windcrest Limited
58 Otaika Road
Mane Transport Limited
58 Otaika Road
Sanctuary Palms Trustee Limited
58 Otaika Road
Alice's Clothing Alterations Limited
58 Otaika Road