G Sanders Limited, a registered company, was incorporated on 17 Jun 2004. 9429035332954 is the NZBN it was issued. This company has been supervised by 3 directors: Gary John Sanders - an active director whose contract began on 17 Jun 2004,
Louise Helen Sanders - an active director whose contract began on 11 Apr 2019,
George Campbell Sanders - an inactive director whose contract began on 17 Jun 2004 and was terminated on 17 Jul 2016.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, physical).
G Sanders Limited had been using C/-Shand Thomson Ltd, 102 Clyde Street, Balclutha as their physical address until 12 Aug 2011.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 9250 shares (92.5%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 250 shares (2.5%). Finally there is the 3rd share allocation (250 shares 2.5%) made up of 1 entity.
Previous addresses
Address: C/-shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical address used from 17 Jun 2004 to 12 Aug 2011
Address: C/-shand Thomson Limited, 102 Clyde Street, Balclutha New Zealand
Registered address used from 17 Jun 2004 to 12 Aug 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9250 | |||
Individual | Sanders, Louise Helen |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - |
Entity (NZ Limited Company) | O'malley & Co Nominees (2016) Limited Shareholder NZBN: 9429042287766 |
Balclutha Balclutha 9230 New Zealand |
17 Aug 2017 - |
Entity (NZ Limited Company) | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 |
Balclutha Balclutha 9230 New Zealand |
17 Jun 2004 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Sanders, Daphne June |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Sanders, Louise Helen |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, George Campbell |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - 19 Jul 2016 |
Individual | Sanders, Gary John |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - 04 Aug 2011 |
Individual | Sanders, Gary John |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - 04 Aug 2011 |
Individual | Sanders, Gary John |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - 04 Aug 2011 |
Individual | Sanders Dec'd, George Campbell |
Rd 2 Milton 9292 New Zealand |
19 Jul 2016 - 07 Feb 2018 |
Individual | Sanders, Gary John |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - 04 Aug 2011 |
Individual | Sanders, Gary John |
Rd 2 Milton 9292 New Zealand |
17 Jun 2004 - 04 Aug 2011 |
Gary John Sanders - Director
Appointment date: 17 Jun 2004
Address: Rd 2, Milton, 9292 New Zealand
Address used since 05 Aug 2015
Louise Helen Sanders - Director
Appointment date: 11 Apr 2019
Address: Rd 2, Milton, 9292 New Zealand
Address used since 11 Apr 2019
George Campbell Sanders - Director (Inactive)
Appointment date: 17 Jun 2004
Termination date: 17 Jul 2016
Address: Rd 2, Milton, 9292 New Zealand
Address used since 05 Aug 2015
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street