Sanderson Family Trustee Company Limited, a registered company, was registered on 18 May 2011. 9429031107167 is the NZ business number it was issued. "Solicitor" (business classification M693145) is how the company was categorised. The company has been managed by 8 directors: Alice Marie Tocher - an active director whose contract started on 25 Sep 2023,
Catherine Teresa Grogan - an active director whose contract started on 25 Sep 2023,
Richard Simon Williams - an active director whose contract started on 25 Sep 2023,
Richard Stephen Palairet Lyttelton - an active director whose contract started on 20 Nov 2024,
Cameron Anthony Ivon Hart - an active director whose contract started on 04 Apr 2025.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: 316 Broadway, Stratford, 4332 (types include: registered, service).
One entity controls all company shares (exactly 100 shares) - Gq Trustee Holdings Limited - located at 4332, New Plymouth, New Plymouth.
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
25 Sep 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
18 May 2011 - 25 Sep 2023 |
| Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
18 May 2011 - 25 Sep 2023 |
| Entity | Cmk Trustees Limited Shareholder NZBN: 9429034101841 Company Number: 1819653 |
Stratford Stratford 4332 New Zealand |
18 May 2011 - 12 Sep 2023 |
Alice Marie Tocher - Director
Appointment date: 25 Sep 2023
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 25 Sep 2023
Catherine Teresa Grogan - Director
Appointment date: 25 Sep 2023
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 25 Sep 2023
Richard Simon Williams - Director
Appointment date: 25 Sep 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 25 Sep 2023
Richard Stephen Palairet Lyttelton - Director
Appointment date: 20 Nov 2024
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 20 Nov 2024
Cameron Anthony Ivon Hart - Director
Appointment date: 04 Apr 2025
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 04 Apr 2025
Paul Robert Franklin - Director (Inactive)
Appointment date: 02 Oct 2023
Termination date: 20 Nov 2024
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 02 Oct 2023
Roderick Ian Gordon - Director (Inactive)
Appointment date: 18 May 2011
Termination date: 25 Sep 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 09 Nov 2022
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Nov 2019
Address: Stratford, Stratford, 4332 New Zealand
Address used since 18 May 2011
John Antony Dazley - Director (Inactive)
Appointment date: 18 May 2011
Termination date: 11 Sep 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 18 May 2011
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street
Almo Trustee Company Limited
Corner Broadway & Fenton Str
Hinengaro Tapui Limited
143 Broadway
Laird Legal Services Limited
10 Young Street
Legal Solutions (2012) Limited
369 Devon Street
Nash Jordan Law Limited
56 Clyde Street
Waitahanui Motels Taupo Limited
60a Victoria Ave