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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Woolford, Pauline Kay |
Riccarton Christchurch 8011 New Zealand |
13 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Guy Robert |
Merivale Christchurch 8014 New Zealand |
13 Jul 2009 - 19 Nov 2012 |
Individual | Johnson, Jillian Anne |
Merivale Christchurch 8014 New Zealand |
13 Jul 2009 - 19 Nov 2012 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
13 Jul 2009 - 19 Nov 2012 |
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
Interchurch Tertiary Chaplaincy Council Trust
Methodist Church Of New Zealand
Able Properties Investment Limited
179 Waimairi Road
Able Acupuncture Limited
179 Waimairi Road
Methodist Church Fire Insurance Board
1 Maydell Street
Methodist Orphanage Trust Board
1 Maydell Street
Methodist Publishing Trust
1 Maydell Street