Shortcuts

Saunders & Co Limited

Type: NZ Limited Company (Ltd)
9429033886107
NZBN
1862327
Company Number
Registered
Company Status
Current address
131 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 May 2013
P O Box 18
Christchurch Central
Christchurch 8140
New Zealand
Postal address used since 08 Oct 2019
131 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 08 Oct 2019

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.

Addresses

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

Contact info
64 03 3797690
08 Oct 2019 Phone
david.lang@saunders.co.nz
22 Nov 2018 Email
No website
Website
https://www.saunders.co.nz/lawyers-christchurch/
05 Sep 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Coombes, Nicola Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Bensley, Jennifer Victoria St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Giles, Toby Ross Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Riches, Andrew Neil Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Bull, Jeremy Cranwell Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Lang, David Millar Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coghlan, Paul Anthony Saint Albans
Christchurch
8014
New Zealand
Individual Kirkland, Michael James Halswell
Christchurch
8025
New Zealand
Individual Frampton, Benjamin Harry Merivale
Christchurch
8014
New Zealand
Individual James, Philip Maurice Merivale
Christchurch
8014
New Zealand
Individual Bull, Cranwell Leslie Christchurch
Individual Michell, Lorraine Woolston
Christchurch
8023
New Zealand
Directors

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

Nearby companies

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