Sanda Trustee Limited was started on 02 Sep 2010 and issued a business number of 9429031413688. The registered LTD company has been managed by 5 directors: Anthony Scott Green - an active director whose contract started on 02 Sep 2010,
Angela Mary Mcleod - an active director whose contract started on 02 Sep 2010,
Anthony John Walker - an active director whose contract started on 19 Dec 2022,
Sarah Louise Edmondson - an inactive director whose contract started on 27 Mar 2014 and was terminated on 19 Dec 2022,
Allison Jane Adams - an inactive director whose contract started on 02 Sep 2010 and was terminated on 27 Mar 2014.
According to our information (last updated on 30 Mar 2024), the company uses 1 address: 5 Lancelot Road, Orewa, Orewa, 0931 (category: registered, service).
Up until 31 Oct 2018, Sanda Trustee Limited had been using Level 10, 2 Emily Place, Auckland as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mcleod, Angela Mary (a director) located at Brighton East, Victoria postcode 3165.
Another group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Green, Anthony Scott - located at Brighton East, Victoria.
Other active addresses
Address #4: 5 Lancelot Road, Orewa, Orewa, 0931 New Zealand
Registered & service address used from 02 Nov 2023
Principal place of activity
30 Granville Drive, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: Level 10, 2 Emily Place, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2016 to 31 Oct 2018
Address #2: 1091 Old North Road, Rd 2, Waimauku, 0882 New Zealand
Physical & registered address used from 06 Nov 2014 to 14 Nov 2016
Address #3: 825 State Highway 16, Rd 3, Waimauku, 0883 New Zealand
Registered & physical address used from 15 Nov 2011 to 06 Nov 2014
Address #4: 147 Station Road, Rd 1, Kumeu, 0891 New Zealand
Registered & physical address used from 02 Sep 2010 to 15 Nov 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mcleod, Angela Mary |
Brighton East Victoria 3165 Australia |
02 Sep 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Green, Anthony Scott |
Brighton East Victoria 3165 Australia |
02 Sep 2010 - |
Anthony Scott Green - Director
Appointment date: 02 Sep 2010
ASIC Name: Thegreenhouse63 Pty. Ltd.
Address: Brighton East, Victoria, 3165 Australia
Address used since 25 Oct 2023
Address: Brighton East, Victoria, 3187 Australia
Address used since 12 Oct 2020
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Nov 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 23 Oct 2018
Angela Mary Mcleod - Director
Appointment date: 02 Sep 2010
Address: Bentleigh East, Victoria, 3165 Australia
Address used since 25 Oct 2023
Address: Brighton East, Victoria, 3187 Australia
Address used since 12 Oct 2020
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Nov 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 23 Oct 2018
Anthony John Walker - Director
Appointment date: 19 Dec 2022
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 19 Dec 2022
Sarah Louise Edmondson - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 19 Dec 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 27 Mar 2014
Allison Jane Adams - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 27 Mar 2014
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 08 Nov 2013
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4