Shortcuts

Sandec Holdings Limited

Type: NZ Limited Company (Ltd)
9429035081753
NZBN
1576416
Company Number
Registered
Company Status
Current address
166 Heaton Street
Strowan
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 14 Jun 2012
78c Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Physical & registered & service address used since 10 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Kenneally, Declan Paul Fendalton
Christchurch
8052
New Zealand
Individual Herring, Anthony Robert Wellington
6140
New Zealand
Individual Kenneally, Sandra Louise Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Kenneally, Sandra Louise Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Kenneally, Declan Paul Fendalton
Christchurch
8052
New Zealand
Directors

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

Nearby companies