Sanco Tooling Limited, a registered company, was incorporated on 19 Apr 2002. 9429036533978 is the business number it was issued. "Woodworking tool wholesaling" (ANZSIC F333960) is how the company is categorised. The company has been managed by 4 directors: Craig Peter Phillips - an active director whose contract started on 19 Apr 2002,
Sue Gerarda Brownlee - an active director whose contract started on 19 Apr 2002,
Leanne Ellen Phillips - an active director whose contract started on 19 Apr 2002,
Patrick James Brownlee - an active director whose contract started on 19 Apr 2002.
Updated on 04 May 2024, our database contains detailed information about 4 addresses this company registered, specifically: 95 Disraeli Street, Sydenham, Christchurch, 8023 (office address),
14 Taylor Place, Prebbleton, 7676 (physical address),
14 Taylor Place, Prebbleton, 7676 (registered address),
14 Taylor Place, Prebbleton, 7676 (service address) among others.
Sanco Tooling Limited had been using 376 Ellesmere Junction Road, Springston as their registered address up to 14 Aug 2019.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally there is the 3rd share allocation (250 shares 25 per cent) made up of 1 entity.
Other active addresses
Principal place of activity
95 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 376 Ellesmere Junction Road, Springston, 7616 New Zealand
Registered & physical address used from 20 Jun 2007 to 14 Aug 2019
Address #2: 18 Ellesmere Junction Road, Springston, Christchurch
Physical & registered address used from 19 Apr 2002 to 20 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Phillips, Leanne Ellen |
Prebbleton 7676 New Zealand |
19 Apr 2002 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Brownlee, Patrick James |
Papanui Christchurch |
19 Apr 2002 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Brownlee, Sue Gerarda |
Papanui Christchurch |
19 Apr 2002 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Phillips, Craig Peter |
Prebbleton 7676 New Zealand |
19 Apr 2002 - |
Craig Peter Phillips - Director
Appointment date: 19 Apr 2002
Address: Prebbleton, 7676 New Zealand
Address used since 06 Aug 2019
Address: Springston, Christchurch, 7616 New Zealand
Address used since 13 Jun 2007
Sue Gerarda Brownlee - Director
Appointment date: 19 Apr 2002
Address: Papanui, Christchurch, 8240 New Zealand
Address used since 01 Jun 2015
Leanne Ellen Phillips - Director
Appointment date: 19 Apr 2002
Address: Prebbleton, 7676 New Zealand
Address used since 06 Aug 2019
Address: Springston, Christchurch, 7616 New Zealand
Address used since 13 Jun 2007
Patrick James Brownlee - Director
Appointment date: 19 Apr 2002
Address: Papanui, Christchurch, 8240 New Zealand
Address used since 01 Jun 2015
Mainland Construction Limited
138 Waterholes Road
Ajea Limited
1 Waterholes Road
Sensemovegrow Trust Board
370 Ellesmele Junction Road
Onsite Specialists Limited
3 Waterholes Road
Selwyn Athletic Club Incorporated
402 Ellesmere Junction Road
Ecoplumbers Limited
45 Leeston Road