Shortcuts

Sandfly Investments Limited

Type: NZ Limited Company (Ltd)
9429036052691
NZBN
1288538
Company Number
Registered
Company Status
Current address
33 Corson Avenue
Beckenham
Christchurch
Other address (Address for Records) used since 08 Mar 2010
151a Colombo Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 13 Sep 2022

Sandfly Investments Limited, a registered company, was incorporated on 28 Mar 2003. 9429036052691 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Peter Gary Dunbar - an active director whose contract started on 30 Jul 2004,
Peter Blacklaws - an inactive director whose contract started on 28 Mar 2003 and was terminated on 30 Jul 2004,
Daniel Paul Young - an inactive director whose contract started on 28 Mar 2003 and was terminated on 28 Mar 2003.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 151A Colombo Street, Sydenham, Christchurch, 8023 (registered address),
151A Colombo Street, Sydenham, Christchurch, 8023 (physical address),
151A Colombo Street, Sydenham, Christchurch, 8023 (service address),
33 Corson Avenue, Beckenham, Christchurch (other address) among others.
Sandfly Investments Limited had been using 38 Colombo Street, Cashmere, Christchurch as their registered address up to 13 Sep 2022.
A single entity controls all company shares (exactly 250 shares) - Dunbar, Peter Gary - located at 8023, Huntsbury, Christchurch.

Addresses

Previous addresses

Address #1: 38 Colombo Street, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 15 Sep 2021 to 13 Sep 2022

Address #2: 33 Corson Avenue, Beckenham, Christchurch, 8023 New Zealand

Registered & physical address used from 15 Mar 2010 to 15 Sep 2021

Address #3: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical & registered address used from 15 Jul 2008 to 15 Mar 2010

Address #4: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 05 May 2006 to 15 Jul 2008

Address #5: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 15 Jul 2008

Address #6: 283 Lincoln Road, Addington, Christchurch

Physical address used from 28 Mar 2003 to 01 May 2006

Address #7: 283 Lincoln Road, Addington, Christchurch

Registered address used from 28 Mar 2003 to 05 May 2006

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Individual Dunbar, Peter Gary Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leadbetter, Leanne Wendy Huntsbury
Christchurch
8022
New Zealand
Individual Leadbetter, Leanne Wendy Beckenham
Christchurch 8023
Individual Leadbetter, Leanne Wendy Beckenham
Christchurch
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Individual Young, Daniel Paul Thorndon
Wellington
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Individual Dunbar, Peter Gary Beckenham
Christchurch 8023
Directors

Peter Gary Dunbar - Director

Appointment date: 30 Jul 2004

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 07 Sep 2021

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 01 Aug 2008


Peter Blacklaws - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 30 Jul 2004

Address: Cashmere, Christchurch,

Address used since 28 Mar 2003


Daniel Paul Young - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 28 Mar 2003

Address: Thorndon, Wellington,

Address used since 28 Mar 2003

Nearby companies

Sunday Business Networks Limited
45a Corson Avenue

Azpp Limited
60 Malcolm Avenue

Hayes-montejo Consulting Limited
77 Birdwood Avenue

Phillipstown Fishermen's Trust
94 Birdwood Avenue

Dee Jay Dairy Limited
109 Birdwood Avenue

Rescue And Technical Support Trust
53 Malcolm Avenue