Sansom Construction Systems Limited was registered on 18 Oct 2012 and issued an NZ business number of 9429030492844. This registered LTD company has been supervised by 5 directors: Steven Johan Van Rhoon - an active director whose contract started on 18 Oct 2012,
Elton Daniel Sturmfels - an active director whose contract started on 18 Oct 2012,
James William Benington - an active director whose contract started on 01 Jul 2019,
Neville Rex Sturmfels - an inactive director whose contract started on 18 Oct 2012 and was terminated on 28 Feb 2015,
Peter Alfred Emson - an inactive director whose contract started on 18 Oct 2012 and was terminated on 28 Feb 2015.
According to BizDb's database (updated on 25 Apr 2024), the company filed 1 address: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (types include: registered, service).
BizDb identified previous names for the company: from 01 Oct 2012 to 08 Oct 2013 they were called Sansom Commercial Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Rasp Holdings Limited (an entity) located at St Heliers, Auckland. Sansom Construction Systems Limited was categorised as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Rasp Holdings Limited Shareholder NZBN: 9429034009239 |
St Heliers Auckland New Zealand |
18 Oct 2012 - |
Steven Johan Van Rhoon - Director
Appointment date: 18 Oct 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Oct 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 May 2019
Elton Daniel Sturmfels - Director
Appointment date: 18 Oct 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Aug 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Oct 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 May 2019
James William Benington - Director
Appointment date: 01 Jul 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 09 Sep 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Jul 2019
Neville Rex Sturmfels - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 28 Feb 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Oct 2012
Peter Alfred Emson - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 28 Feb 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Oct 2012
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street
Barakee Holdings Limited
119 St Heliers Bay Road
Brunello Holdings Limited
773 Riddell Road
Fluid Engineering (nz) Limited
10 Maheke Street
Inovio Limited
51b Hawera Road
Lhpm Limited
11 Holgate Road
Rixon Contracting Limited
10 Maheke St