Sanmac Limited, a registered company, was started on 01 Sep 2006. 9429033906195 is the NZ business number it was issued. This company has been managed by 2 directors: Sandra Margaret Mackley - an active director whose contract began on 01 Sep 2006,
Philip Vernon Mackley - an active director whose contract began on 01 Sep 2006.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 847 Poyntzs Road, Rd 6, West Eyreton, 7476 (type: registered, service).
Sanmac Limited had been using 268 Cranford Street, St Albans, Christchurch as their physical address up until 02 Dec 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 07 Oct 2011 to 02 Dec 2016
Address #2: 4th Floor, 315 Manchester Street, Christchurch 8013 New Zealand
Registered & physical address used from 01 Sep 2006 to 07 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mackley, Sandra Margaret |
Rd 6 West Eyreton 7476 New Zealand |
01 Sep 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mackley, Philip Vernon |
Rd 6 West Eyreton 7476 New Zealand |
01 Sep 2006 - |
Sandra Margaret Mackley - Director
Appointment date: 01 Sep 2006
Address: Christchurch, 8011 New Zealand
Address used since 27 May 2015
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 08 Sep 2017
Philip Vernon Mackley - Director
Appointment date: 01 Sep 2006
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 08 Sep 2017
Address: Christchurch, 8011 New Zealand
Address used since 27 May 2015
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive