Sabantu Limited was registered on 09 Feb 2011 and issued a New Zealand Business Number of 9429031237444. The registered LTD company has been supervised by 4 directors: Hester Catharina Vroon - an active director whose contract started on 09 Feb 2011,
Johanita Dawien Vroon - an active director whose contract started on 05 Aug 2013,
Fiona Thompson - an inactive director whose contract started on 18 Dec 2011 and was terminated on 29 Aug 2012,
Johanita Dawien Vroon - an inactive director whose contract started on 09 Feb 2011 and was terminated on 21 Dec 2011.
According to BizDb's data (last updated on 22 Apr 2024), the company filed 1 address: 4 Moore Avenue, Tawhero, Whanganui, 4501 (type: postal, office).
Until 10 Aug 2015, Sabantu Limited had been using 4 Moore Ave, Gonville, Wanganui as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Vroon, Hester Catharina (a director) located at Tawhero, Wanganui postcode 4501. Sabantu Limited is categorised as "Fabrics textile retailing" (business classification G421430).
Principal place of activity
4 Moore Ave, Gonville, Wanganui, 4501 New Zealand
Previous addresses
Address #1: 4 Moore Ave, Gonville, Wanganui, 4541 New Zealand
Registered address used from 13 Aug 2013 to 10 Aug 2015
Address #2: 4 Moore Ave, Gonville, Wanganui, 4541 New Zealand
Registered address used from 07 Sep 2012 to 13 Aug 2013
Address #3: 4 Moore Ave, Gonville, Wanganui, 4541 New Zealand
Physical address used from 07 Sep 2012 to 10 Aug 2015
Address #4: 37 Chesterton Street, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 12 Jan 2012 to 07 Sep 2012
Address #5: 37 Chesterton Street, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 11 Jan 2012 to 07 Sep 2012
Address #6: 77a Rakau Road, Hataitai, Wellington, 6021 New Zealand
Registered address used from 09 Feb 2011 to 11 Jan 2012
Address #7: 77a Rakau Road, Hataitai, Wellington, 6021 New Zealand
Physical address used from 09 Feb 2011 to 12 Jan 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Vroon, Hester Catharina |
Tawhero Wanganui 4501 New Zealand |
09 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Johanita Dawien Vroon |
Hataitai Wellington 6021 New Zealand |
09 Feb 2011 - 21 Dec 2011 |
Individual | Thompson, Fiona |
Johnsonville Wellington 6037 New Zealand |
21 Dec 2011 - 29 Aug 2012 |
Individual | Vroon, Johanita Dawien |
Hataitai Wellington 6021 New Zealand |
09 Feb 2011 - 21 Dec 2011 |
Hester Catharina Vroon - Director
Appointment date: 09 Feb 2011
Address: Tawhero, Wanganui, 4501 New Zealand
Address used since 09 Feb 2011
Johanita Dawien Vroon - Director
Appointment date: 05 Aug 2013
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 31 Aug 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 19 Aug 2017
Address: Vogeltown, Wellingtn, 6021 New Zealand
Address used since 02 Aug 2015
Fiona Thompson - Director (Inactive)
Appointment date: 18 Dec 2011
Termination date: 29 Aug 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 18 Dec 2011
Johanita Dawien Vroon - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 21 Dec 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 09 Feb 2011
Butchart Investments Limited
73 Alma Road
Wanganui Model Railway And Engineering Society Incorporated
70a Alma Road
Fcis-family Crisis Intervention Service
54a Alma Road
Garyz Services Limited
5 Collins Street
Kaycee Limited
29 Moore Avenue
The Society Of Saint Pius X
88 Alma Road
Ae & Lj Collis Limited
204 Oxford Street
Jamminz Limited
278 Kahutara Road
Katipatch Limited
369 Devon Street East
Poppys At Home Limited
45 Intermediate Street