Sandec Holdings Limited, a registered company, was registered on 15 Nov 2004. 9429035081753 is the business number it was issued. This company has been managed by 2 directors: Sandra Louise Kenneally - an active director whose contract started on 15 Nov 2004,
Declan Paul Kenneally - an active director whose contract started on 15 Nov 2004.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 78C Glandovey Road, Fendalton, Christchurch, 8052 (physical address),
78C Glandovey Road, Fendalton, Christchurch, 8052 (registered address),
78C Glandovey Road, Fendalton, Christchurch, 8052 (service address),
166 Heaton Street, Strowan, Christchurch, 8052 (other address) among others.
Sandec Holdings Limited had been using 166 Heaton Street, Strowan, Christchurch as their registered address until 10 Mar 2020.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 166 Heaton Street, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 22 Jun 2012 to 10 Mar 2020
Address #2: C/-mortlock Mccormack Law, 99 Clarence Street, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Jun 2011 to 22 Jun 2012
Address #3: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 22 Jun 2006 to 30 Jun 2011
Address #4: C/-simon Mortlock Partners, Level 8, 119 Armagh Street, Christchurch
Physical & registered address used from 15 Nov 2004 to 22 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Kenneally, Declan Paul |
Fendalton Christchurch 8052 New Zealand |
15 Nov 2004 - |
Individual | Herring, Anthony Robert |
Wellington 6140 New Zealand |
15 Nov 2004 - |
Individual | Kenneally, Sandra Louise |
Fendalton Christchurch 8052 New Zealand |
15 Nov 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kenneally, Sandra Louise |
Fendalton Christchurch 8052 New Zealand |
15 Nov 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kenneally, Declan Paul |
Fendalton Christchurch 8052 New Zealand |
15 Nov 2004 - |
Sandra Louise Kenneally - Director
Appointment date: 15 Nov 2004
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Mar 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Jun 2010
Declan Paul Kenneally - Director
Appointment date: 15 Nov 2004
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Mar 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Jun 2010
Cancer Institute Equipment Trust Limited
249 Papanui Road
Cancer Institute Trustees Limited
249 Papanui Road
St George's Hospital (no.3) Limited
249 Papanui Road
Scip Limited
Suite 1
St George's Hospital Limited
249 Papanui Road
The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist