Shortcuts

Sandy Bay Holiday Homes Limited

Type: NZ Limited Company (Ltd)
9429032158106
NZBN
2280592
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Flat 1, 62 Picton Avenue
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Jul 2019

Sandy Bay Holiday Homes Limited, a registered company, was incorporated on 13 Jul 2009. 9429032158106 is the business number it was issued. This company has been managed by 3 directors: Pauline Kay Woolford - an active director whose contract began on 13 Jul 2009,
Guy Robert Johnson - an inactive director whose contract began on 13 Jul 2009 and was terminated on 11 Jun 2012,
Jillian Anne Johnson - an inactive director whose contract began on 13 Jul 2009 and was terminated on 11 Jun 2012.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 1, 62 Picton Avenue, Riccarton, Christchurch, 8011 (type: registered, physical).
Sandy Bay Holiday Homes Limited had been using 10A Ashfield Place, Ilam, Christchurch as their physical address up until 04 Jul 2019.
A single entity owns all company shares (exactly 10000 shares) - Woolford, Pauline Kay - located at 8011, Riccarton, Christchurch.

Addresses

Previous addresses

Address: 10a Ashfield Place, Ilam, Christchurch, 8041 New Zealand

Physical address used from 21 Jul 2014 to 04 Jul 2019

Address: 338 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical address used from 10 Jul 2014 to 21 Jul 2014

Address: 10a Ashfield Place, Ilam, Christchurch, 8041 New Zealand

Registered address used from 08 Jul 2014 to 04 Jul 2019

Address: 338 Stafford Street, Timaru, 7910 New Zealand

Registered address used from 17 Dec 2010 to 08 Jul 2014

Address: 338 Stafford Street, Timaru, 7910 New Zealand

Physical address used from 17 Dec 2010 to 10 Jul 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Physical & registered address used from 24 Mar 2010 to 17 Dec 2010

Address: Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru 7910

Registered & physical address used from 13 Jul 2009 to 24 Mar 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Woolford, Pauline Kay Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Guy Robert Merivale
Christchurch 8014

New Zealand
Individual Johnson, Jillian Anne Merivale
Christchurch 8014

New Zealand
Individual Marks, Simon Ross Merivale
Christchurch 8014

New Zealand
Directors

Pauline Kay Woolford - Director

Appointment date: 13 Jul 2009

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 26 Jun 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Jun 2014


Guy Robert Johnson - Director (Inactive)

Appointment date: 13 Jul 2009

Termination date: 11 Jun 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Jul 2009


Jillian Anne Johnson - Director (Inactive)

Appointment date: 13 Jul 2009

Termination date: 11 Jun 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Jul 2009

Nearby companies