Sanz-Ch Limited, a registered company, was registered on 18 Apr 2001. 9429036968749 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was classified. This company has been managed by 5 directors: John Martin Chappell - an active director whose contract began on 27 Jul 2015,
Sonia Margaret Dodd - an active director whose contract began on 25 Mar 2021,
Anna Louise Marais - an active director whose contract began on 09 Apr 2021,
Christoffel B. - an inactive director whose contract began on 18 Apr 2001 and was terminated on 23 Mar 2021,
Heather B. - an inactive director whose contract began on 18 Apr 2001 and was terminated on 22 Oct 2016.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (postal address),
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (office address),
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (delivery address),
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (registered address) among others.
Sanz-Ch Limited had been using 50E Church Street, Oxford, Oxford as their physical address up to 29 Aug 2022.
Other active addresses
Address #4: Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand
Registered & physical & service address used from 29 Aug 2022
Address #5: Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand
Postal & office & delivery address used from 16 Sep 2022
Principal place of activity
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 50e Church Street, Oxford, Oxford, 7430 New Zealand
Physical & registered address used from 22 Oct 2019 to 29 Aug 2022
Address #2: 113b Cotter Avenue, Arrowtown, 9302 New Zealand
Registered & physical address used from 05 Oct 2016 to 22 Oct 2019
Address #3: 38 Edinburgh Drive, Queenstown, 9300 New Zealand
Physical address used from 28 Sep 2002 to 05 Oct 2016
Address #4: 38 Edinburgh Drive, Queenstown, 9300 New Zealand
Registered address used from 25 Sep 2002 to 05 Oct 2016
Address #5: 1/57 Thompson Street, Queenstown
Registered address used from 18 Apr 2001 to 25 Sep 2002
Address #6: 1/57 Thompson Street, Queenstown
Physical address used from 18 Apr 2001 to 28 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Boucher, Christoffel Johannes | 18 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boucher, Heather Margaret | 18 Apr 2001 - 15 Mar 2021 |
John Martin Chappell - Director
Appointment date: 27 Jul 2015
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 26 Aug 2022
Address: Oxford, Oxford, 7430 New Zealand
Address used since 19 Oct 2019
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 27 Jul 2015
Sonia Margaret Dodd - Director
Appointment date: 25 Mar 2021
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 25 Mar 2021
Anna Louise Marais - Director
Appointment date: 09 Apr 2021
Address: Vanderbijlpark, 1911 South Africa
Address used since 25 Oct 2021
Address: Vanderbijlpark, 1911 South Africa
Address used since 09 Apr 2021
Christoffel B. - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 23 Mar 2021
Heather B. - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 22 Oct 2016
The New Zealand Room Limited
11 Advance Terrace
Chisholm Electrical Limited
4 Helms Court
Crews Control Limited
3b Helms Court
P S Dysart Limited
98 Cotter Avenue
The Loop Limited
22 Advance Terrace
Pipefitting & Welding Services Limited
22 Advance Terrace
Financial Plus Nz Limited
Unit 6, 183-193 Glenda Drive
Fishing Station Properties Limited
55 Dalefield Road
Mt Tudor Properties Limited
55 Dalefield Road
Orme Holdings Limited
13 Camp Street
Queenstown Hosting Limited
90 Ferry Hill Drive
Rotopounamu Holdings Limited
Level 1, 13 Camp Street