Sanctuary Hill Limited, a registered company, was registered on 18 May 1992. 9429038986499 is the NZ business identifier it was issued. This company has been run by 4 directors: Donald Ashley Staples - an active director whose contract started on 20 Nov 1992,
Adrienne Lee Staples - an active director whose contract started on 20 Nov 1992,
Craig Andrew Leishman - an inactive director whose contract started on 18 May 1992 and was terminated on 20 Sep 1992,
Michael Gordon Donovan - an inactive director whose contract started on 18 May 1992 and was terminated on 20 Sep 1992.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Walding Street, Palmerston North, Palmerston North, 4410 (type: postal, office).
Sanctuary Hill Limited had been using 108 The Terrace, Wellington Central, Wellington as their registered address up to 14 Sep 2018.
Past names for this company, as we found at BizDb, included: from 18 May 1992 to 19 Sep 1992 they were named Onzain Shelf Company Number 25 Limited.
All company shares (50000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Staples, Donald Ashley (an individual) located at Rd 3, Featherston postcode 5773,
Staples, Adrienne Lee (an individual) located at Rd 3, Featherston postcode 5773.
Principal place of activity
15 Walding Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 108 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 28 Jul 2015 to 14 Sep 2018
Address #2: 15 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Jun 2013 to 28 Jul 2015
Address #3: 61-75 Rangitikei Street, Palmerston North
Registered & physical address used from 18 Feb 2000 to 18 Feb 2000
Address #4: 25 Princess Street, Palmerston North New Zealand
Registered address used from 18 Feb 2000 to 07 Jun 2013
Address #5: 25 Princess St, Qpalmerston North New Zealand
Physical address used from 18 Feb 2000 to 18 Feb 2000
Address #6: 61-75 Rangitikei Street, (po Box 1245), Palmerston North
Registered address used from 06 Aug 1998 to 18 Feb 2000
Address #7: 61-75 Rangitikei Street, (po Box 1245), Palmerston North
Physical address used from 01 Jul 1997 to 18 Feb 2000
Address #8: Rd 1, Whitemans Valley Road, Whitemans Valley, Upper Hutt
Registered address used from 30 Sep 1994 to 06 Aug 1998
Address #9: 1st Floor, Property House, 9 Margaret Street, Lower Hutt
Registered address used from 29 Oct 1992 to 30 Sep 1994
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Staples, Donald Ashley |
Rd 3 Featherston 5773 New Zealand |
18 May 1992 - |
Individual | Staples, Adrienne Lee |
Rd 3 Featherston 5773 New Zealand |
18 May 1992 - |
Donald Ashley Staples - Director
Appointment date: 20 Nov 1992
Address: Rd 3, Featherston, 5773 New Zealand
Address used since 20 Jul 2015
Adrienne Lee Staples - Director
Appointment date: 20 Nov 1992
Address: Rd 3, Featherston, 5773 New Zealand
Address used since 20 Jul 2015
Craig Andrew Leishman - Director (Inactive)
Appointment date: 18 May 1992
Termination date: 20 Sep 1992
Address: Lower Hutt,
Address used since 18 May 1992
Michael Gordon Donovan - Director (Inactive)
Appointment date: 18 May 1992
Termination date: 20 Sep 1992
Address: Lower Hutt,
Address used since 18 May 1992
Three J's Management Limited
Level 4, Berl House
Sage Bush Limited
Floor 7, 108 The Terrace
Stephens Custodial Trustee Limited
Level 4, Berl House
Marsden Consulting Group Limited
108 The Terrace
W J K & J K Properties Limited
Level 4, Berl House