Sandy Foots Limited, a registered company, was registered on 12 Sep 2012. 9429030515277 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was classified. This company has been run by 3 directors: Dale Ernest Sholson - an active director whose contract started on 12 Sep 2012,
Fleur Josephine Sholson - an active director whose contract started on 15 Sep 2015,
Darren Andrew Thompson - an inactive director whose contract started on 12 Sep 2012 and was terminated on 31 Jul 2015.
Updated on 03 Apr 2025, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 701 Port Road, Whangamata, Whangamata, 3620 (physical address),
701 Port Road, Whangamata, Whangamata, 3620 (service address),
Po Box 227, Pauanui Beach, Pauanui, 3546 (postal address),
3 Blucher Reef, Pauanui, Pauanui, 3579 (office address) among others.
Sandy Foots Limited had been using 7/701 Port Road, Whangamat as their physical address up to 11 May 2021.
Old names for the company, as we identified at BizDb, included: from 12 Sep 2012 to 14 Sep 2018 they were called The Kiwi Outdoor Oven Company Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).
Other active addresses
Address #4: 3 Blucher Reef, Pauanui, Pauanui, 3579 New Zealand
Office & delivery address used from 16 Aug 2020
Address #5: 701 Port Road, Whangamata, Whangamata, 3620 New Zealand
Physical & service address used from 11 May 2021
Principal place of activity
3 Blucher Reef, Pauanui, Pauanui, 3579 New Zealand
Previous addresses
Address #1: 7/701 Port Road, Whangamat, 3620 New Zealand
Physical address used from 10 May 2021 to 11 May 2021
Address #2: 3 Blucher Reef, Pauanui, Pauanui, 3579 New Zealand
Physical address used from 02 Sep 2019 to 10 May 2021
Address #3: 701 Port Road, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 11 Aug 2016 to 02 Sep 2019
Address #4: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 21 Aug 2015 to 11 Aug 2016
Address #5: 52 Commerce Street, Whakatane, 3158 New Zealand
Physical & registered address used from 12 Sep 2012 to 21 Aug 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 19 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Sholson, Fleur Josephine |
Pauanui Hikuai 3579 New Zealand |
23 Feb 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Sholson, Dale Ernest |
Pauanui Hikuai 3579 New Zealand |
12 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Darren Andrew |
Pauanui 3546 New Zealand |
12 Sep 2012 - 13 Aug 2015 |
Director | Darren Andrew Thompson |
Pauanui 3546 New Zealand |
12 Sep 2012 - 13 Aug 2015 |
Dale Ernest Sholson - Director
Appointment date: 12 Sep 2012
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 03 Aug 2016
Fleur Josephine Sholson - Director
Appointment date: 15 Sep 2015
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 15 Sep 2015
Darren Andrew Thompson - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 31 Jul 2015
Address: Pauanui, 3546 New Zealand
Address used since 12 Sep 2012
Greatspace Homes Limited
7/701 Port Rd
Why Wait Limited
701 Port Road
Le Campanin Limited
705 Port Road
Slipper Store Limited
706 Port Road
R P Slater Limited
708 Port Road
Whanga Central Limited
601 Port Road
8forty9 Limited
90 Seddon Street
Ash Business Consulting Limited
585 Kauaeranga Valley Road
Callcott Enterprises Limited
101 Ngati Porou Place
J Dennis Enterprises Limited
396 Wentworth Valley Road
Virginia James Holdings Limited
207 Rangi Avenue
Weethree Limited
22 Clarke Street