Shortcuts

Sanctuary Trustees No. 2 Limited

Type: NZ Limited Company (Ltd)
9429034893623
NZBN
1610306
Company Number
Registered
Company Status
Current address
Level 1
79 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 18 Nov 2013
Level 1
79 Taranaki Street
Wellington 6011
New Zealand
Registered address used since 22 Nov 2013
Level 4, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Service & registered address used since 05 Jan 2023

Sanctuary Trustees No. 2 Limited was registered on 11 Apr 2005 and issued a business number of 9429034893623. This registered LTD company has been supervised by 6 directors: Suzanne Faye Kingsland-White - an active director whose contract began on 11 Apr 2005,
Catherine Rachel Tolley - an active director whose contract began on 01 Apr 2015,
Suzanne Gaye Mcpherson - an inactive director whose contract began on 11 Apr 2005 and was terminated on 31 Mar 2022,
Dianna Elizabeth Seeto - an inactive director whose contract began on 01 Apr 2006 and was terminated on 03 Aug 2011,
Catherine Ann Freear - an inactive director whose contract began on 11 Apr 2005 and was terminated on 18 Mar 2010.
According to BizDb's information (updated on 28 Mar 2024), this company uses 1 address: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (types include: service, registered).
Up to 22 Nov 2013, Sanctuary Trustees No. 2 Limited had been using Level 1, 79 Taranaki Street, Wellington as their registered address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Tolley, Catherine Rachel (an individual) located at Karori, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Kingsland-White, Suzanne Faye - located at Hataitai, Wellington 6021.

Addresses

Previous addresses

Address #1: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 12 Jul 2012 to 22 Nov 2013

Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 12 Jul 2012 to 18 Nov 2013

Address #3: C/-millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington New Zealand

Physical & registered address used from 11 Apr 2005 to 12 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Tolley, Catherine Rachel Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Kingsland-white, Suzanne Faye Hataitai
Wellington 6021

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcpherson, Suzanne Gaye Churton Park
Wellington
Individual Mcpherson, Suzanne Gaye Churton Park
Wellington
Individual Seeto, Dianna Elizabeth Karori
Wellington

New Zealand
Individual Miller, Diane Leonie Golden Gate
Paremata, Porirua 6006
Individual Freear, Catherine Ann Johnsonville
Wellington
Directors

Suzanne Faye Kingsland-white - Director

Appointment date: 11 Apr 2005

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 26 Sep 2005


Catherine Rachel Tolley - Director

Appointment date: 01 Apr 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2015


Suzanne Gaye Mcpherson - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 31 Mar 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 11 Apr 2005


Dianna Elizabeth Seeto - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 03 Aug 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2006


Catherine Ann Freear - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 18 Mar 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 11 Apr 2005


Diane Leonie Miller - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 13 Mar 2007

Address: Golden Gate, Paremata, Porirua 6006,

Address used since 11 Apr 2005

Nearby companies