Shortcuts

Sanz-ch Limited

Type: NZ Limited Company (Ltd)
9429036968749
NZBN
1123739
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
113b Cotter Avenue
Arrowtown
Arrowtown 9302
New Zealand
Other address (Address For Share Register) used since 27 Sep 2016
50e Church Street
Oxford
Oxford 7430
New Zealand
Other address (Address For Share Register) used since 14 Oct 2019
Unit 62 Burlington Village, 171 Prestons Road
Marshland
Christchurch 8051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Aug 2022

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.

Addresses

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

Contact info
64 3442 8733
19 Sep 2018 Phone
martin@chappell.co.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
martin@chappell.co.nz
19 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Boucher, Christoffel Johannes

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boucher, Heather Margaret
Directors

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

Nearby companies

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

Similar companies

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