Sanguine (Nelson) Limited was started on 05 Oct 2005 and issued a number of 9429034501870. The registered LTD company has been run by 4 directors: Terrence Potter - an active director whose contract began on 05 Oct 2005,
Paulette Margaret Potter - an active director whose contract began on 05 Oct 2005,
Vaughan Blair Stevenson - an active director whose contract began on 05 Oct 2005,
Melanie Jane Potter - an active director whose contract began on 05 Oct 2005.
According to our database (last updated on 16 Apr 2024), this company uses 1 address: 40A Halifax Street, Nelson, 7010 (types include: registered, physical).
Up to 07 Nov 2018, Sanguine (Nelson) Limited had been using 40A Halifax Street, Nelson as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Stevenson, Vaughan Blair (an individual) located at Stoke, Nelson 7011.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Potter, Melanie Jane - located at Stoke, Nelson 7011.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Potter, Paulette Margaret, located at Nelson (an individual).
Previous addresses
Address: 40a Halifax Street, Nelson, 7010 New Zealand
Physical & registered address used from 07 Nov 2014 to 07 Nov 2018
Address: C/-caci Medispa, 42 Halifax Street, Nelson 7010 New Zealand
Physical & registered address used from 05 Nov 2009 to 07 Nov 2014
Address: C/-medispa, 42 Halifax Street, Nelson
Registered & physical address used from 22 Oct 2008 to 05 Nov 2009
Address: C/-caci Clinic, 42 Halifax Street, Neslon
Physical & registered address used from 05 Dec 2007 to 22 Oct 2008
Address: Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson
Registered & physical address used from 15 Feb 2006 to 05 Dec 2007
Address: Hinton & Associates Ltd, Chartered, Accountants, 2nd Floor, Tasman Energy, Bldg, 281 Queen Str, Richmond, Nelson
Registered & physical address used from 19 Oct 2005 to 15 Feb 2006
Address: Hinton & Associates, 281 Queen Street, Nelson
Registered & physical address used from 05 Oct 2005 to 19 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Stevenson, Vaughan Blair |
Stoke Nelson 7011 New Zealand |
05 Oct 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Potter, Melanie Jane |
Stoke Nelson 7011 New Zealand |
05 Oct 2005 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Potter, Paulette Margaret |
Nelson New Zealand |
05 Oct 2005 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Potter, Terrence |
Nelson New Zealand |
05 Oct 2005 - |
Terrence Potter - Director
Appointment date: 05 Oct 2005
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 29 Oct 2009
Paulette Margaret Potter - Director
Appointment date: 05 Oct 2005
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 29 Oct 2009
Vaughan Blair Stevenson - Director
Appointment date: 05 Oct 2005
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Oct 2009
Melanie Jane Potter - Director
Appointment date: 05 Oct 2005
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Oct 2009
Duke & Cooke Limited
42 Halifax Street
Abbeyfield Properties Limited
40 Halifax Street
Nelson Bays Tennis Association (incorporated)
38 Halifax Street
Nelson Christian Trust
38 Halifax Street
Wakapuaka Tennis Club Incorporated
38 Halifax Street
Loyal Nelson Lodge
38 Halifax Street