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 03 Jun 2025, 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, Devonport, 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: 13 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Cowpertwait, Lydia Anne |
Devonport Auckland 0624 New Zealand |
30 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jane, Andrea |
Bayswater Auckland 0622 New Zealand |
13 Dec 2017 - 01 Apr 2019 |
| Individual | Sanderson, Kylie Leanne |
Manurewa East Auckland 2102 New Zealand |
24 Jan 2013 - 21 Feb 2018 |
| Individual | Paterson, Philip James |
Parnell Auckland 1052 New Zealand |
29 May 2002 - 24 Jan 2013 |
| Individual | Sanderson, Kylie Leanne |
Parnell Auckland 1052 New Zealand |
29 May 2002 - 31 Jul 2017 |
| 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 |
| 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 |
| Director | Kylie Leanne Sanderson |
Manurewa East Auckland 2102 New Zealand |
24 Jan 2013 - 21 Feb 2018 |
| Entity | Seton Trustees Limited Shareholder NZBN: 9429036281268 Company Number: 1248086 |
Mount Albert Auckland 1025 New Zealand |
31 Jul 2017 - 21 Feb 2018 |
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
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
Igl Properties Limited
Suite 9, Level 2, Axis Building