Shortcuts

Sanderson Gallery Limited

Type: NZ Limited Company (Ltd)
9429036475407
NZBN
1214191
Company Number
Registered
Company Status
Current address
Suite 9, Level 2
Axis Building, 1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 21 Dec 2017
2 Kent Street
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 08 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Cowpertwait, Lydia Anne Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jane, Andrea Bayswater
Auckland
0622
New Zealand
Individual Parton, Bruce Bayswater
Auckland
0622
New Zealand
Individual Parton, Bruce Bayswater
Auckland
0622
New Zealand
Entity Seton Trustees Limited
Shareholder NZBN: 9429036281268
Company Number: 1248086
Mount Albert
Auckland
1025
New Zealand
Individual Sanderson, Kylie Leanne Manurewa East
Auckland
2102
New Zealand
Director Kylie Leanne Sanderson Manurewa East
Auckland
2102
New Zealand
Director Kylie Leanne Sanderson Manurewa East
Auckland
2102
New Zealand
Individual Sanderson, Kylie Leanne Parnell
Auckland
1052
New Zealand
Director Kylie Leanne Sanderson Manurewa East
Auckland
2102
New Zealand
Individual Jane, Andrea Bayswater
Auckland
0622
New Zealand
Entity Seton Trustees Limited
Shareholder NZBN: 9429036281268
Company Number: 1248086
Mount Albert
Auckland
1025
New Zealand
Individual Paterson, Philip James Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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