Sanderson Winery Limited was launched on 14 Jul 2000 and issued an NZ business identifier of 9429037219642. The registered LTD company has been run by 4 directors: Kenneth Michael Sanderson - an active director whose contract started on 14 Jul 2000,
Stuart Philip Devine - an inactive director whose contract started on 14 Jul 2000 and was terminated on 03 Mar 2005,
Maurice Norden Campbell - an inactive director whose contract started on 14 Jul 2000 and was terminated on 03 Mar 2005,
David Devine - an inactive director whose contract started on 14 Jul 2000 and was terminated on 03 Mar 2005.
As stated in BizDb's data (last updated on 22 Mar 2024), the company filed 1 address: Flat 3, 6 Lindsay Street, Havelock North, Havelock North, 4130 (types include: registered, physical).
Until 10 Oct 2018, Sanderson Winery Limited had been using 49A Geddis Avenue, Maraenui, Napier as their registered address.
A total of 20000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Sanderson, Kenneth Michael (an individual) located at Maraenui, Napier postcode 4110. Sanderson Winery Limited was classified as "Wine mfg" (business classification C121450).
Previous addresses
Address: 49a Geddis Avenue, Maraenui, Napier, 4110 New Zealand
Registered & physical address used from 15 Nov 2017 to 10 Oct 2018
Address: 43 Battery Road, Ahuriri, Napier, 4110 New Zealand
Physical & registered address used from 31 Oct 2006 to 15 Nov 2017
Address: 41 Trotter Road, Twyford, Hastings
Physical & registered address used from 14 Jul 2000 to 31 Oct 2006
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 19 Dec 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Sanderson, Kenneth Michael |
Maraenui Napier 4110 New Zealand |
14 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dollery, Leslie Margaret |
Napier New Zealand |
14 Jul 2000 - 02 Oct 2018 |
Individual | Campbell, Maurice Norden |
Taradale |
14 Jul 2000 - 08 Apr 2005 |
Individual | Devine, Stuart Philip |
Napier |
14 Jul 2000 - 08 Apr 2005 |
Individual | Devine, David |
Napier |
14 Jul 2000 - 08 Apr 2005 |
Individual | Devine, Jennifer Anne |
Napier |
14 Jul 2000 - 08 Apr 2005 |
Individual | Campbell, Anne Gweneth |
Taradale |
14 Jul 2000 - 08 Apr 2005 |
Individual | Devine, Julie Alison |
Napier |
14 Jul 2000 - 08 Apr 2005 |
Kenneth Michael Sanderson - Director
Appointment date: 14 Jul 2000
Address: Napier, Hawkes Bay, 4010 New Zealand
Address used since 13 Mar 2017
Address: Maraenui, Napier, 4110 New Zealand
Address used since 07 Nov 2017
Stuart Philip Devine - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 03 Mar 2005
Address: Napier,
Address used since 14 Jul 2000
Maurice Norden Campbell - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 03 Mar 2005
Address: Taradale,
Address used since 14 Jul 2000
David Devine - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 03 Mar 2005
Address: Napier,
Address used since 14 Jul 2000
Greenscene Timber Products Limited
45 Battery Road
Frase Limited
Flat 1, 80 Battery Road
Andreev Properties Limited
157a Milton Road
Christie Builders & Joiners Limited
7 Kenny Avenue
New Zealand Antique And Historical Arms Association Hawkes Bay Branch Incorporated
6 Kenny Avenue
World@paradise Limited
34 Roslyn Road
Brookfields Vineyards (1977) Limited
C/- Ernst & Young
Linden Winery & Cafe Limited
1/31 Shakespeare Road
Links Winery Limited
7 Nott Street
Mobius Wines & Consulting Limited
163 Tennyson Street
Winspiration Limited
119 Thompson Road