Sandell Trustees Limited was incorporated on 09 Dec 2009 and issued a business number of 9429031752497. This registered LTD company has been run by 4 directors: Julie Katherine Lloyd-Jones - an active director whose contract began on 09 Dec 2009,
Michael Roderick Ogle - an active director whose contract began on 09 Dec 2009,
John Lester Paul - an active director whose contract began on 09 Dec 2009,
Frances Deborah Valintine - an active director whose contract began on 09 Dec 2009.
According to our information (updated on 25 Mar 2024), the company filed 1 address: Po Box 31951, Milford, Auckland, 0741 (type: postal, office).
Until 15 Sep 2017, Sandell Trustees Limited had been using 8 Mcgregor Street, Taiharuru, Onerahi as their registered address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Lloyd, Julie Katherine (an individual) located at Hauraki, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Paul, John Lester - located at Freemans Bay, Auckland.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Ogle, Michael Roderick, located at Rd 2, Waimauku (an individual). Sandell Trustees Limited was classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Unit 1102, 8 Hereford Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 8 Mcgregor Street, Taiharuru, Onerahi, 0192 New Zealand
Registered & physical address used from 12 Apr 2016 to 15 Sep 2017
Address #2: 57 Seaview Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 09 Nov 2011 to 12 Apr 2016
Address #3: 57 Seaview Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 09 Dec 2009 to 12 Apr 2016
Address #4: 57 Seaview Rd, Castor Bay, Auckland New Zealand
Registered address used from 09 Dec 2009 to 09 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Lloyd, Julie Katherine |
Hauraki Auckland 0622 New Zealand |
09 Dec 2009 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Paul, John Lester |
Freemans Bay Auckland 1011 New Zealand |
09 Dec 2009 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Ogle, Michael Roderick |
Rd 2 Waimauku 0882 New Zealand |
09 Dec 2009 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Valintine, Frances Deborah |
Hillsborough Auckland 1042 New Zealand |
09 Dec 2009 - |
Julie Katherine Lloyd-jones - Director
Appointment date: 09 Dec 2009
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Nov 2013
Michael Roderick Ogle - Director
Appointment date: 09 Dec 2009
Address: Waimauku, Auckland, 0882 New Zealand
Address used since 02 Nov 2015
John Lester Paul - Director
Appointment date: 09 Dec 2009
Address: Taiharuru, Onerahi, 0192 New Zealand
Address used since 04 Apr 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Nov 2017
Frances Deborah Valintine - Director
Appointment date: 09 Dec 2009
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 03 Nov 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 03 Nov 2014
Lee-roye Tc Limited
Unit 1208, 8 Hereford Street
Treblebene Holdings Limited
1005/8 Hereford Street
Treblebene Limited
Unit 1005, 8 Hereford Street
Rarangi Holdings Limited
Unit 1001, 8 Hereford Street
8 Hereford Residence Limited
Apartment 1701, 8 Hereford Street
Gosh Atoo Milk Limited
Apartment 1701
53 Limited
10 Abbey St
Applied Industry Analysis Limited
Unit 12d, 15 Hopetoun Street
Industry Analysis Limited
12d/15 Hopetoun Street
Positivity Limited
912/5 Howe Street
Smc International Limited
1b Ponsonby Road
Stebian Limited
10 Abbey St