Sanderson Gallery Limited, a registered company, was started on 29 May 2002. 9429036475407 is the business number it was issued. This company has been managed by 3 directors: Lydia Anne Cowpertwait - an active director whose contract started on 29 Nov 2023,
Andrea Jane - an inactive director whose contract started on 25 Aug 2017 and was terminated on 29 Nov 2023,
Kylie Leanne Sanderson - an inactive director whose contract started on 29 May 2002 and was terminated on 31 Jan 2018.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Kent Street, Newmarket, Auckland, 1023 (category: registered, service).
Sanderson Gallery Limited had been using Osborne Lane, 2 Kent Street, Newmarket, Auckland as their registered address up until 21 Dec 2017.
Previous names used by the company, as we identified at BizDb, included: from 29 May 2002 to 01 Dec 2006 they were named Artigiano Limited.
One entity owns all company shares (exactly 1000 shares) - Cowpertwait, Lydia Anne - located at 1023, Newmarket, Auckland.
Previous addresses
Address #1: Osborne Lane, 2 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 27 Nov 2013 to 21 Dec 2017
Address #2: 15 Rangeview Place, Feilding, Feilding, 4702 New Zealand
Physical address used from 01 Feb 2013 to 21 Dec 2017
Address #3: 251 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 01 Feb 2013 to 27 Nov 2013
Address #4: Korff Assoicates, Unit F, 402 Titirangi Road, Titirangi Village, Auckland New Zealand
Registered & physical address used from 03 May 2005 to 01 Feb 2013
Address #5: Shop 10, 251 Parnell Rd, Parnell, Auckland
Registered & physical address used from 20 Jan 2004 to 03 May 2005
Address #6: 69 Hill Road, Manurewa, Auckland
Registered & physical address used from 29 May 2002 to 20 Jan 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cowpertwait, Lydia Anne |
Newmarket Auckland 1023 New Zealand |
30 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jane, Andrea |
Bayswater Auckland 0622 New Zealand |
01 Apr 2019 - 30 Nov 2023 |
Individual | Parton, Bruce |
Bayswater Auckland 0622 New Zealand |
13 Dec 2017 - 30 Nov 2023 |
Individual | Parton, Bruce |
Bayswater Auckland 0622 New Zealand |
13 Dec 2017 - 30 Nov 2023 |
Entity | Seton Trustees Limited Shareholder NZBN: 9429036281268 Company Number: 1248086 |
Mount Albert Auckland 1025 New Zealand |
31 Jul 2017 - 21 Feb 2018 |
Individual | Sanderson, Kylie Leanne |
Manurewa East Auckland 2102 New Zealand |
24 Jan 2013 - 21 Feb 2018 |
Director | Kylie Leanne Sanderson |
Manurewa East Auckland 2102 New Zealand |
24 Jan 2013 - 21 Feb 2018 |
Director | Kylie Leanne Sanderson |
Manurewa East Auckland 2102 New Zealand |
24 Jan 2013 - 21 Feb 2018 |
Individual | Sanderson, Kylie Leanne |
Parnell Auckland 1052 New Zealand |
29 May 2002 - 31 Jul 2017 |
Director | Kylie Leanne Sanderson |
Manurewa East Auckland 2102 New Zealand |
24 Jan 2013 - 21 Feb 2018 |
Individual | Jane, Andrea |
Bayswater Auckland 0622 New Zealand |
13 Dec 2017 - 01 Apr 2019 |
Entity | Seton Trustees Limited Shareholder NZBN: 9429036281268 Company Number: 1248086 |
Mount Albert Auckland 1025 New Zealand |
31 Jul 2017 - 21 Feb 2018 |
Individual | Paterson, Philip James |
Parnell Auckland 1052 New Zealand |
29 May 2002 - 24 Jan 2013 |
Lydia Anne Cowpertwait - Director
Appointment date: 29 Nov 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Nov 2023
Andrea Jane - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 29 Nov 2023
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 25 Aug 2017
Kylie Leanne Sanderson - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 31 Jan 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jan 2013
Mr Vintage Limited
Suite 9, Level 2
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Formis Limited
Suite 1.9, 1 Cleveland Road
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Coastal R & R Limited
Suite 9, Level 2, Axis Building