Sandbar (2006) Limited, a registered company, was incorporated on 25 Jul 2006. 9429033967240 is the business number it was issued. "Bar - licensed" (ANZSIC H452010) is how the company has been categorised. This company has been supervised by 4 directors: Lindy Gay Galloway - an inactive director whose contract began on 25 Jul 2006 and was terminated on 05 Aug 2015,
Stephen Craig Baker - an inactive director whose contract began on 11 Aug 2006 and was terminated on 05 Aug 2015,
David John Scott - an inactive director whose contract began on 25 Jul 2006 and was terminated on 07 May 2008,
Steven Barry Gray - an inactive director whose contract began on 07 May 2008 and was terminated on 07 May 2008.
Updated on 15 Feb 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 109 Mana Esplanade, Mana, Porirua, 5026 (registered address),
109 Mana Esplanade, Mana, Porirua, 5026 (physical address),
109 Mana Esplanade, Mana, Porirua, 5026 (service address),
4 Spyglass Lane, Whitby, Porirua, 5024 (other address) among others.
Sandbar (2006) Limited had been using 4 Spyglass Lane, Whitby, Porirua as their physical address up until 11 Nov 2021.
A total of 200 shares are issued to 4 shareholders (2 groups). The first group consists of 10 shares (5 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 190 shares (95 per cent).
Other active addresses
Address #4: 109 Mana Esplanade, Mana, Porirua, 5026 New Zealand
Registered & physical & service address used from 11 Nov 2021
Principal place of activity
103 Mana Esplanade, Mana, Porirua, 5026 New Zealand
Previous addresses
Address #1: 4 Spyglass Lane, Whitby, Porirua, 5024 New Zealand
Physical & registered address used from 29 Sep 2020 to 11 Nov 2021
Address #2: 13 Shackle Lane, Whitby, Porirua, 5024 New Zealand
Physical & registered address used from 13 Aug 2015 to 29 Sep 2020
Address #3: 13 The Crowsnest, Whitby, Porirua New Zealand
Registered & physical address used from 25 Jul 2006 to 13 Aug 2015
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Gray, Steven Barry |
Whitby Porirua 5024 New Zealand |
03 Jul 2008 - |
Shares Allocation #2 Number of Shares: 190 | |||
Individual | Gray, Barry William |
Papakowahi Porirua 5024 New Zealand |
03 Jul 2008 - |
Individual | Gray, Steven Barry |
Whitby Porirua 5024 New Zealand |
03 Jul 2008 - |
Individual | Gray, Susan Jane |
Papakowhai Porirua 5024 New Zealand |
03 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galloway, Lindy Gay |
Whitby Porirua |
25 Jul 2006 - 05 Aug 2015 |
Individual | Baker, Stephen Craig |
Whitby Porirua |
31 May 2007 - 05 Aug 2015 |
Individual | Scott, David John |
Whitby Porirua |
25 Jul 2006 - 31 May 2007 |
Individual | Scott, David John |
Whitby Porirua |
31 May 2007 - 31 May 2007 |
Individual | Galloway, Lindy Gay |
Whitby Porirua New Zealand |
31 May 2007 - 05 Aug 2015 |
Individual | Millar, Roger Holmes |
Whitby Porirua New Zealand |
31 May 2007 - 05 Aug 2015 |
Lindy Gay Galloway - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 05 Aug 2015
Address: Whitby, Porirua, New Zealand
Address used since 25 Jul 2006
Stephen Craig Baker - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 05 Aug 2015
Address: Whitby, Porirua, New Zealand
Address used since 11 Aug 2006
David John Scott - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 07 May 2008
Address: Whitby, Porirua,
Address used since 25 Jul 2006
Steven Barry Gray - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 07 May 2008
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Nov 2020
Address: Whitby, Porirua,
Address used since 07 May 2008
Address: Whitby, Porirua, 5024 New Zealand
Address used since 12 Nov 2012
Network Hr Limited
12 Shackle Lane
G & D Transport Limited
86 Ayton Drive
Wellington Tongan Leaders Council Trust
83 Ayton Drive
Sasico Services Limited
24 Shackle Lane
Sasico Limited
24 Shackle Lane
New Beginnings Property Maintenance Limited
100 Ayton Drive
Adhikar Enterprises Limited
214 Main Road
Blind Tiger Limited
8 Raroa Road
Csr Liquor Shop & Bar Limited
214 Main Road
Miscellaneous Holdings Limited
17 Motukaraka Point
Sai Sunshine Limited
214 Main Road
Thornley Taverns Limited
27 Whitehouse Road