Saunders & Co Limited, a registered company, was incorporated on 06 Sep 2006. 9429033886107 is the number it was issued. The company has been run by 12 directors: David Millar Lang - an active director whose contract started on 06 Sep 2006,
Toby Ross Giles - an active director whose contract started on 20 Dec 2012,
Jeremy Cranwell Bull - an active director whose contract started on 20 Dec 2012,
Andrew Neil Riches - an active director whose contract started on 11 Feb 2015,
Jennifer Victoria Bensley - an active director whose contract started on 01 Sep 2022.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 18, Christchurch Central, Christchurch, 8140 (category: postal, office).
Saunders & Co Limited had been using 162 Kendal Avenue, Burnside, Christchurch as their physical address up to 03 May 2013.
A total of 8 shares are allotted to 6 shareholders (6 groups). The first group includes 1 share (12.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (12.5 per cent). Finally we have the 3rd share allotment (1 share 12.5 per cent) made up of 1 entity.
Principal place of activity
131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Oct 2011 to 03 May 2013
Address #2: 1623 Kendal Ave, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Oct 2011 to 07 Oct 2011
Address #3: Level 3, 227 Cambridge Terrace, Christchurch New Zealand
Physical & registered address used from 06 Sep 2006 to 03 Oct 2011
Basic Financial info
Total number of Shares: 8
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Coombes, Nicola |
Pegasus Pegasus 7612 New Zealand |
26 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Bensley, Jennifer Victoria |
St Albans Christchurch 8014 New Zealand |
05 Sep 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Giles, Toby Ross |
Saint Albans Christchurch 8052 New Zealand |
20 Dec 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Riches, Andrew Neil |
Strowan Christchurch 8052 New Zealand |
12 Feb 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Bull, Jeremy Cranwell |
Prebbleton Prebbleton 7604 New Zealand |
20 Dec 2012 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Lang, David Millar |
Wigram Christchurch 8025 New Zealand |
06 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coghlan, Paul Anthony |
Saint Albans Christchurch 8014 New Zealand |
20 Dec 2012 - 26 Sep 2023 |
Individual | Kirkland, Michael James |
Halswell Christchurch 8025 New Zealand |
20 Dec 2012 - 01 Nov 2016 |
Individual | Frampton, Benjamin Harry |
Merivale Christchurch 8014 New Zealand |
20 Dec 2012 - 05 Sep 2022 |
Individual | James, Philip Maurice |
Merivale Christchurch 8014 New Zealand |
20 Dec 2012 - 12 Feb 2015 |
Individual | Bull, Cranwell Leslie |
Christchurch |
06 Sep 2006 - 17 Oct 2019 |
Individual | Michell, Lorraine |
Woolston Christchurch 8023 New Zealand |
20 Dec 2012 - 18 Nov 2015 |
David Millar Lang - Director
Appointment date: 06 Sep 2006
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 10 Jun 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 07 Sep 2016
Toby Ross Giles - Director
Appointment date: 20 Dec 2012
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 31 Jan 2015
Jeremy Cranwell Bull - Director
Appointment date: 20 Dec 2012
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 31 Jan 2015
Andrew Neil Riches - Director
Appointment date: 11 Feb 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Dec 2020
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 11 Feb 2015
Jennifer Victoria Bensley - Director
Appointment date: 01 Sep 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Sep 2022
Nicola Coombes - Director
Appointment date: 26 Sep 2023
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 26 Sep 2023
Paul Anthony Coghlan - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 26 Sep 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 31 Jan 2015
Benjamin Harry Frampton - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 31 Aug 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Dec 2012
Cranwell Leslie Bull - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 22 Nov 2018
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 18 Nov 2015
James Michael Kirkland - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 01 Jan 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Dec 2012
Lorraine Michell - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 18 Nov 2015
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 20 Dec 2012
Philip Maurice James - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 31 Jan 2015
Address: Merivale, Christchurch, 8041 New Zealand
Address used since 11 Sep 2013
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street