Sandsmanaakitanga Limited was incorporated on 07 Apr 2011 and issued an NZ business identifier of 9429031174381. The registered LTD company has been managed by 3 directors: Sharon Rose Alderson - an active director whose contract began on 07 Apr 2011,
Sean Tuwanganui Christopher Stephens - an active director whose contract began on 10 Dec 2018,
Sean Tuwanganui Christopher Stephens - an inactive director whose contract began on 07 Apr 2011 and was terminated on 23 Jul 2015.
According to BizDb's data (last updated on 24 Mar 2024), the company uses 3 addresses: 174 Ladies Mile, Ellerslie, Auckland, 1051 (office address),
174 Ladies Mile, Ellerslie, Auckland, 1051 (delivery address),
174 Ladies Mile, Ellerslie, Auckland, 1051 (registered address),
174 Ladies Mile, Ellerslie, Auckland, 1051 (physical address) among others.
Up until 22 Nov 2021, Sandsmanaakitanga Limited had been using Apartment 61, 8 Thompson Park Road, Mount Wellington, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Alderson, Sharon Rose (a director) located at Ellerslie, Auckland postcode 1051. Sandsmanaakitanga Limited is categorised as "Pre-school centre operation - except child minding centre" (business classification P801020).
Principal place of activity
46 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: Apartment 61, 8 Thompson Park Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 02 Dec 2020 to 22 Nov 2021
Address #2: 46 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Registered address used from 21 Nov 2014 to 02 Dec 2020
Address #3: 46 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Physical address used from 13 Jul 2012 to 02 Dec 2020
Address #4: 8/1b Fisher Point Drive, St Marys Bay, Auckland, 1010 New Zealand
Registered address used from 13 Jul 2012 to 21 Nov 2014
Address #5: 57b Rangeview Road, Sunnyvale, Waitakere, 0612 New Zealand
Physical & registered address used from 07 Apr 2011 to 13 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Alderson, Sharon Rose |
Ellerslie Auckland 1051 New Zealand |
07 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephens, Sean Tuwanganui Christopher |
Panmure Auckland 1741 New Zealand |
07 Apr 2011 - 23 Jul 2015 |
Director | Sean Tuwanganui Christopher Stephens |
Panmure Auckland 1741 New Zealand |
07 Apr 2011 - 23 Jul 2015 |
Sharon Rose Alderson - Director
Appointment date: 07 Apr 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 14 Nov 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 24 Nov 2020
Address: Panmure, Auckland, 1741 New Zealand
Address used since 04 Nov 2013
Sean Tuwanganui Christopher Stephens - Director
Appointment date: 10 Dec 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 10 Dec 2018
Sean Tuwanganui Christopher Stephens - Director (Inactive)
Appointment date: 07 Apr 2011
Termination date: 23 Jul 2015
Address: Panmure, Auckland, 1741 New Zealand
Address used since 04 Nov 2013
The Style Master Limited
124 Queens Road
Skysubs Limited
136-140 Queens Road
Beaches Limited
140 Queens Rd
Inreay Limited
35 Tekoa Road
Health Star Pacific Trust
136 Queens Road
Shah Dental Limited
148 Queens Road
Childrens Place Limited
140 Queens Road
Little Wonders Limited
21 Grampian Road
Marali Limited
2 Kings Road
Mini Miracles Educare Claudelands Limited
105 Tephra Boulevard
Spencer&lily Limited
23 Aviemore Drive
Wanguo International Education Limited
90 Michaels Avenue