Sandhills Nominees Limited, a registered company, was started on 21 Feb 2008. 9429032898187 is the NZ business number it was issued. This company has been supervised by 5 directors: Angela Gail Plowman - an active director whose contract began on 21 Feb 2008,
Simon James Plowman - an active director whose contract began on 21 Feb 2008,
Sudhir Lala - an active director whose contract began on 08 Feb 2012,
Sudhir Kant Lala - an inactive director whose contract began on 08 Feb 2012 and was terminated on 22 Mar 2021,
David Raymond Simpson - an inactive director whose contract began on 22 Jul 2009 and was terminated on 17 Dec 2011.
Last updated on 26 May 2025, our data contains detailed information about 3 addresses the company registered, namely: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
Level 18 Deloitte Centre, 80 Queen Street, Auckland, 1010 (physical address).
Sandhills Nominees Limited had been using Level 18 Deloitte Centre, 80 Queen Street, Auckland as their registered address until 15 Jan 2024.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Plowman, Simon James (an individual) located at Milford, Auckland,
Plowman, Angela Gail (an individual) located at Milford, Auckland.
Previous addresses
Address #1: Level 18 Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand
Registered address used from 06 Apr 2021 to 15 Jan 2024
Address #2: Level 18 Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand
Service address used from 06 Apr 2021 to 05 Jan 2024
Address #3: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 11 May 2020 to 06 Apr 2021
Address #4: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 12 Jun 2017 to 11 May 2020
Address #5: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 12 Jun 2017 to 06 Apr 2021
Address #6: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Feb 2008 to 12 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Plowman, Simon James |
Milford Auckland New Zealand |
21 Feb 2008 - |
| Individual | Plowman, Angela Gail |
Milford Auckland New Zealand |
21 Feb 2008 - |
Angela Gail Plowman - Director
Appointment date: 21 Feb 2008
Address: Milford, North Shore City, 0620 New Zealand
Address used since 14 Jun 2010
Simon James Plowman - Director
Appointment date: 21 Feb 2008
Address: Milford, North Shore City, 0620 New Zealand
Address used since 14 Jun 2010
Sudhir Lala - Director
Appointment date: 08 Feb 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Jan 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Feb 2012
Sudhir Kant Lala - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 22 Mar 2021
Address: Auckland, 1010 New Zealand
Address used since 25 Jan 2021
David Raymond Simpson - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 17 Dec 2011
Address: Milford, Auckland,
Address used since 22 Jul 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street