Sandcastle Estates Limited, a registered company, was registered on 07 Jul 1999. 9429037553166 is the NZ business identifier it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was categorised. This company has been managed by 2 directors: Linda Jane Sanders - an active director whose contract started on 07 Jul 1999,
Christopher David Castle - an active director whose contract started on 07 Jul 1999.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: The Sandspit, State Highway 60, Onekaka, Golden Bay, 7172 (postal address),
The Sandspit, State Highway 60, Onekaka, Golden Bay, 7172 (office address),
The Sandspit, State Highway 60, Onekaka, Golden Bay, 7172 (delivery address),
The Sandspit, Sh 60, Onekaka, Golden Bay (physical address) among others.
Sandcastle Estates Limited had been using 32 Rangihaeata Road, Takaka as their registered address up until 14 May 2004.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: The Sandspit, State Highway 60, Onekaka, Golden Bay, 7172 New Zealand
Postal & office & delivery address used from 10 Jul 2019
Principal place of activity
The Sandspit, State Highway 60, Onekaka, Golden Bay, 7172 New Zealand
Previous addresses
Address #1: 32 Rangihaeata Road, Takaka
Registered address used from 10 Mar 2004 to 14 May 2004
Address #2: 4b Macdonald Crescent, Wellington Central
Registered address used from 20 Oct 2002 to 10 Mar 2004
Address #3: Kpmg, 135 Victoria Street, Wellington
Registered address used from 12 Apr 2000 to 20 Oct 2002
Address #4: Kpmg, 135 Victoria Street, Wellington
Physical address used from 07 Jul 1999 to 19 Oct 2004
Address #5: 4 B Macdonald Crescent, Wellington
Physical address used from 07 Jul 1999 to 07 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Castle, Christopher David |
Onekaka, Golden Bay New Zealand |
07 Jul 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sanders, Linda Jane |
Onekaka, Golden Bay New Zealand |
07 Jul 1999 - |
Linda Jane Sanders - Director
Appointment date: 07 Jul 1999
Address: State Highway 60, Onekaka, Golden Bay 7171, 7171 New Zealand
Address used since 08 Jul 2015
Christopher David Castle - Director
Appointment date: 07 Jul 1999
Address: State Highway 60, Onekaka, Golden Bay 7171, 7171 New Zealand
Address used since 08 Jul 2015
Joyce Thoroughbreds Limited
Kpmg, 10 Customhouse Quay
Nz Association Of Metal Recyclers Incorporated
Kpmg
Es3 Limited
Kpmg, 10 Customhouse Quay
The Hands Up Wellington Charitable Trust Board
C/-kpmg Chartered Accountants
Letin International Trading Limited
10 Customhouse Quay
Aramus Limited
10 Brandon Street
Capital Accommodation Limited
Level 3
Easties Limited
Level 16
Glide Properties Limited
10 Brandon Street
Park Road Flats (miramar) Limited
C/-deloitte
Wardco Holdings Limited
Merdian Building,waterside