Sante New Zealand Limited was started on 21 Aug 2014 and issued an NZBN of 9429041377260. This registered LTD company has been run by 8 directors: Peter Andrew Elliot Hope - an active director whose contract began on 09 Mar 2015,
Minerva Carag - an active director whose contract began on 10 Mar 2015,
Jesus Joey T Marcelo - an active director whose contract began on 10 Mar 2015,
Ericson Supan Maranan - an active director whose contract began on 18 Dec 2017,
Lawrence Anthony Heath - an inactive director whose contract began on 27 Feb 2017 and was terminated on 24 Aug 2017.
As stated in our information (updated on 18 Mar 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, Sante New Zealand Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 1000000 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Hope, Peter Andrew Elliot (a director) located at Halswell, Christchurch postcode 8025.
Another group consists of 2 shareholders, holds 50% shares (exactly 500000 shares) and includes
Carag, Minerva - located at Sixto Antonio Avenue Caniogan, Pasig City,
Marcelo, Jesus Joey T - located at Cnr Emerald Ave and Garnet Road, Ortigas Centre Pasig City.
The third share allotment (200000 shares, 20%) belongs to 1 entity, namely:
Marcelo, Jesus Joey T, located at Cnr Emerald Ave and Garnet Road, Ortigas Centre Pasig City (a director). Sante New Zealand Limited is categorised as "Nominee service" (ANZSIC K641935).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 29 Nov 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 17 Jun 2015 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 17 Jun 2015 to 29 Nov 2017
Address: 285 Hardy Street, Nelson, 7010 New Zealand
Registered address used from 29 Aug 2014 to 17 Jun 2015
Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Physical address used from 21 Aug 2014 to 17 Jun 2015
Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 21 Aug 2014 to 29 Aug 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Director | Hope, Peter Andrew Elliot |
Halswell Christchurch 8025 New Zealand |
18 Jul 2018 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Director | Carag, Minerva |
Sixto Antonio Avenue Caniogan Pasig City 1606 Philippines |
26 Mar 2015 - |
Director | Marcelo, Jesus Joey T |
Cnr Emerald Ave And Garnet Road Ortigas Centre Pasig City 1605 Philippines |
26 Mar 2015 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Director | Marcelo, Jesus Joey T |
Cnr Emerald Ave And Garnet Road Ortigas Centre Pasig City 1605 Philippines |
26 Mar 2015 - |
Shares Allocation #4 Number of Shares: 200000 | |||
Director | Carag, Minerva |
Sixto Antonio Avenue Caniogan Pasig City 1606 Philippines |
26 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houghton Brown, Mark |
Nelson South Nelson 7010 New Zealand |
26 Mar 2015 - 15 Sep 2017 |
Individual | Whalley, Robin |
Stepneyville Nelson 7010 New Zealand |
21 Aug 2014 - 26 Mar 2015 |
Director | Robin Whalley |
Stepneyville Nelson 7010 New Zealand |
21 Aug 2014 - 26 Mar 2015 |
Director | Mark Houghton Brown |
Nelson South Nelson 7010 New Zealand |
26 Mar 2015 - 15 Sep 2017 |
Director | Hope, Peter Andrew Elliot |
Halswell Christchurch 8025 New Zealand |
26 Mar 2015 - 15 Sep 2017 |
Peter Andrew Elliot Hope - Director
Appointment date: 09 Mar 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Mar 2015
Minerva Carag - Director
Appointment date: 10 Mar 2015
Address: Sixto Antonio Avenue Caniogan, Pasig City, 1606 Philippines
Address used since 10 Mar 2015
Jesus Joey T Marcelo - Director
Appointment date: 10 Mar 2015
Address: Cnr Emerald Ave And Garnet Road, Ortigas Centre Pasig City, 1605 Philippines
Address used since 10 Mar 2015
Ericson Supan Maranan - Director
Appointment date: 18 Dec 2017
Address: Novaliches, Quezon City, 1123 Philippines
Address used since 18 Dec 2017
Lawrence Anthony Heath - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 24 Aug 2017
Address: West Melton, Christchurch, 7676 New Zealand
Address used since 27 Feb 2017
Mark Houghton Brown - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 28 Feb 2017
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 26 Feb 2015
Robin Whalley - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 10 Mar 2015
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 21 Aug 2014
Susan Linda Sparrow - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 03 Mar 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 Aug 2014
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Gad Nominees Limited
First Floor
Grena Nominees Limited
C/-j B Were & Son (n Z) Ltd
Helmores 15 Limited
38 Birmingham Drive
Leslie Hills Trustees Limited
Unit 8, 31 Tyne Street
Malden Property Trust Limited
50 Hazeldean Road
Picador Nominees Limited
Level 1, 22 Foster Street