Sandy Beach Art and Gifts Limited was incorporated on 12 Nov 2009 and issued a number of 9429031774918. This registered LTD company has been supervised by 3 directors: Robert William James Alexander - an active director whose contract started on 12 Nov 2009,
Nyree Eva Jean Galloway - an active director whose contract started on 05 Feb 2020,
Teresa Alexander - an inactive director whose contract started on 12 Nov 2009 and was terminated on 03 Mar 2010.
As stated in our database (updated on 31 Mar 2024), this company registered 1 address: 88A Mill Road, Kaikoura Flat, Kaikoura, 7300 (category: physical, registered).
Until 11 Nov 2020, Sandy Beach Art and Gifts Limited had been using 4 Dee Street, Mount Maunganui as their physical address.
BizDb identified former names used by this company: from 04 Feb 2020 to 22 Nov 2021 they were named Dornoch Stays Limited, from 12 Nov 2009 to 04 Feb 2020 they were named Alexander Motorhomes Limited.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 588 shares are held by 1 entity, namely:
Galloway, Nyree Eva Jean (an individual) located at Kaikoura Flat, Kaikoura postcode 7300.
The 2nd group consists of 1 shareholder, holds 51% shares (exactly 612 shares) and includes
Alexander, Robert William James - located at Kaikoura Flat, Kaikoura. Sandy Beach Art and Gifts Limited is classified as "Hosted accommodation" (ANZSIC H440035).
Principal place of activity
88a Mill Road, Kaikoura Flat, Kaikoura, 7300 New Zealand
Previous addresses
Address #1: 4 Dee Street, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 06 Dec 2019 to 11 Nov 2020
Address #2: Suite 20, 34 Tawa Street, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 12 Nov 2018 to 06 Dec 2019
Address #3: 84 Hamurana Road, Omokoroa, 3114 New Zealand
Registered & physical address used from 08 Nov 2017 to 12 Nov 2018
Address #4: 13 Mckay Road, Rd 3, Balclutha, 9273 New Zealand
Registered & physical address used from 15 Oct 2014 to 08 Nov 2017
Address #5: 4 Roberts Drive, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 09 Oct 2013 to 15 Oct 2014
Address #6: Affleck & Dodd Ltd, Level 1, 65 Centennial Avenue, Alexandra New Zealand
Registered & physical address used from 12 Nov 2009 to 09 Oct 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 588 | |||
Individual | Galloway, Nyree Eva Jean |
Kaikoura Flat Kaikoura 7300 New Zealand |
19 Feb 2020 - |
Shares Allocation #2 Number of Shares: 612 | |||
Individual | Alexander, Robert William James |
Kaikoura Flat Kaikoura 7300 New Zealand |
12 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Teresa |
Cromwell |
12 Nov 2009 - 27 Jun 2010 |
Robert William James Alexander - Director
Appointment date: 12 Nov 2009
Address: Kaikoura Flat, Kaikoura, 7300 New Zealand
Address used since 03 Nov 2020
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Sep 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 31 Oct 2017
Nyree Eva Jean Galloway - Director
Appointment date: 05 Feb 2020
Address: Kaikoura Flat, Kaikoura, 7300 New Zealand
Address used since 03 Nov 2020
Address: Omokoroa, 3114 New Zealand
Address used since 05 Feb 2020
Teresa Alexander - Director (Inactive)
Appointment date: 12 Nov 2009
Termination date: 03 Mar 2010
Address: Cromwell, New Zealand
Address used since 12 Nov 2009
Fenwick Consulting Limited
78 Hamurana Road
Mod Construction Limited
Hamurana Road
Omokoroa Community Policing Group Charitable Trust
4 Waterview Terrace
Lexsea Marine Limited
54 Hamurana Road
True Nature Limited
48 Hamurana Road
Gbm Construction Limited
27 Owen Place
Bromley Partnership Limited
45 Little John Drive
Fernland Spa & Mineral Water Limited
Bethlehem
Kaitipu Limited
6 Cherry Way
Old Coach Oasis Limited
Suite 1, 314 Maunganui Road
Spring Tree Cottage Limited
100 Munro Road
Zelandii Rus Holdings Limited
179 Carlton Street