Sandbourn Limited was incorporated on 16 Sep 2010 and issued a number of 9429031378215. The registered LTD company has been run by 6 directors: Nicholas Brian Browning Kimpton - an active director whose contract started on 16 Sep 2010,
Andrew James Fergy Kimpton - an active director whose contract started on 16 Sep 2010,
Michael Donald Ralph Kimpton - an active director whose contract started on 16 Sep 2010,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015.
As stated in our database (last updated on 31 Mar 2024), this company filed 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (types include: registered, physical).
Up to 05 May 2021, Sandbourn Limited had been using 2 Kimbrae Drive, Rototuna, Hamilton as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wattle Downs Group Limited (an entity) located at Rototuna North, Hamilton postcode 3210. Sandbourn Limited has been classified as "Property - non-residential - renting or leasing" (business classification L671240).
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna, Hamilton, 3210 New Zealand
Physical & registered address used from 28 Jan 2020 to 05 May 2021
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 14 Apr 2016 to 28 Jan 2020
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 28 Apr 2014 to 28 Jan 2020
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 29 Apr 2013 to 28 Apr 2014
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 16 Sep 2010 to 14 Apr 2016
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 16 Sep 2010 to 29 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
16 Sep 2010 - 02 Apr 2020 |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
16 Sep 2010 - 20 Mar 2015 |
Individual | Fletcher, Andrew Gordon |
Hamilton Lake Hamilton 3204 New Zealand |
16 Sep 2010 - 02 Apr 2020 |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 |
Ultimate Holding Company
Nicholas Brian Browning Kimpton - Director
Appointment date: 16 Sep 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2010
Andrew James Fergy Kimpton - Director
Appointment date: 16 Sep 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2010
Michael Donald Ralph Kimpton - Director
Appointment date: 16 Sep 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2010
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 20 Mar 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Farmbourne Properties Limited
Unit 11, 9 Lynden Court
Kimbrae Farms Limited
Unit 11, 9 Lynden Court
Kymbourn Farm Limited
Unit 11, 9 Lynden Court
Micah Meadows Limited
11/9 Lynden Court
Pohutohui Farms Limited
Unit 11/ 9 Lynden Court
Wattle Park & Recreation Limited
Unit 11/ 9 Lynden Court