Shortcuts

Sanderson Weir Limited

Type: NZ Limited Company (Ltd)
9429030409668
NZBN
4163338
Company Number
Registered
Company Status
110426321
GST Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Po Box 6078
Victoria Street
Auckland 1141
New Zealand
Postal address used since 09 Aug 2021
72g Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered & delivery & office address used since 03 Aug 2022
Po Box 6078
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 03 Aug 2023

Sanderson Weir Limited was incorporated on 11 Dec 2012 and issued an NZ business identifier of 9429030409668. The registered LTD company has been run by 6 directors: Jonathan Robert Flaws - an active director whose contract started on 11 Dec 2012,
Nicola Jane Robertson - an active director whose contract started on 20 Dec 2012,
Andrew Lee Kerr - an active director whose contract started on 01 Jul 2021,
Jillian Macmillan - an inactive director whose contract started on 12 Jun 2018 and was terminated on 21 Apr 2023,
Niels Roderick Campbell - an inactive director whose contract started on 20 Dec 2012 and was terminated on 15 May 2018.
As stated in our data (last updated on 19 Mar 2024), the company registered 3 addresses: Po Box 6078, Victoria Street West, Auckland, 1142 (postal address),
72G Wyndham Street, Auckland Central, Auckland, 1010 (delivery address),
72G Wyndham Street, Auckland Central, Auckland, 1010 (office address),
72G Wyndham Street, Auckland Central, Auckland, 1010 (physical address) among others.
Until 03 Aug 2022, Sanderson Weir Limited had been using Level 22, 120 Albert Street, Auckland Central, Auckland as their physical address.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Kerr, Andrew Lee (a director) located at Surfdale, Waiheke Island postcode 1081.
The second group consists of 1 shareholder, holds 50% shares (exactly 150 shares) and includes
Robertson, Nicola Jane - located at Onetangi, Waiheke Island. Sanderson Weir Limited has been categorised as "Legal service" (business classification M693130).

Addresses

Principal place of activity

Level 13, 99 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 22, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 02 Feb 2016 to 03 Aug 2022

Address #2: 99 Albert Street, Level 13, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Dec 2012 to 02 Feb 2016

Contact info
64 9 3066200
Phone
64 9 3699000
09 Aug 2021 Phone
jonathan.flaws@sandersonweir.com
Email
accounts@sandersonweir.com
03 Aug 2023 nzbn-reserved-invoice-email-address-purpose
enquiries@sandersonweir.com
03 Aug 2022 Email
enquiries@sandersonweir.com
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.sandersonweir.com
01 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Director Kerr, Andrew Lee Surfdale
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 150
Director Robertson, Nicola Jane Onetangi
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Flaws, Jonathan Robert Epsom
Auckland
1051
New Zealand
Director Flaws, Jonathan Robert Epsom
Auckland
1051
New Zealand
Director Flaws, Jonathan Robert Epsom
Auckland
1051
New Zealand
Director Flaws, Jonathan Robert Epsom
Auckland
1051
New Zealand
Individual Campbell, Niels Roderick Rd 2
Albany
0792
New Zealand
Directors

Jonathan Robert Flaws - Director

Appointment date: 11 Dec 2012

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 10 Aug 2020

Address: Epsom, Auckland, 1051 New Zealand


Nicola Jane Robertson - Director

Appointment date: 20 Dec 2012

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 03 Aug 2022

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 20 Dec 2012


Andrew Lee Kerr - Director

Appointment date: 01 Jul 2021

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 01 Jul 2021


Jillian Macmillan - Director (Inactive)

Appointment date: 12 Jun 2018

Termination date: 21 Apr 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Aug 2022

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 12 Jun 2018


Niels Roderick Campbell - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 15 May 2018

Address: Rd 2, Albany, 0792 New Zealand

Address used since 20 Dec 2012


Lex Boyd Henry - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 25 Feb 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Dec 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Anthony Grant Limited
Level 11, 36 Kitchener Street

Central Park Legal Limited
Level 7, 17 Albert Street

Fragomen Global Pty Limited
Level 4, 70 Shortland Street

Legal Street Limited
Level 3, 175 Queen Street

Prestige Lawyers Limited
Level 1, 40a Eden Crescent

Yallop Litigation Support Limited
Level 13, 34 Shortland Street