Sando Consulting Limited, a registered company, was incorporated on 08 Apr 1999. 9429037639471 is the NZBN it was issued. The company has been run by 7 directors: Craig Terrence Sanders - an active director whose contract began on 03 May 2001,
Tania Maree Sanders - an inactive director whose contract began on 03 May 2013 and was terminated on 26 Apr 2018,
Raymond Patrick O'connor - an inactive director whose contract began on 08 Apr 1999 and was terminated on 11 Jul 2014,
Paul Jonathan Page - an inactive director whose contract began on 08 Apr 1999 and was terminated on 03 May 2013,
Stephen James Gibson - an inactive director whose contract began on 08 Apr 1999 and was terminated on 01 Apr 2010.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Sando Consulting Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up to 01 Jul 2022.
Former names for this company, as we managed to find at BizDb, included: from 08 Apr 1999 to 08 Jul 2015 they were called Kelly & Bryant Chartered Accountants Limited.
A total of 1000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 1 share (0.1 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 499 shares (49.9 per cent). Finally there is the next share allocation (498 shares 49.8 per cent) made up of 2 entities.
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 24 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 May 2022 to 24 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 Sep 2021 to 03 May 2022
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 13 Jun 2019 to 01 Sep 2021
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 Jul 2016 to 13 Jun 2019
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 14 Jul 2008 to 18 Jul 2016
Address: 306 Alexandra Street, Te Awamutu, New Zealand
Registered address used from 12 Apr 2000 to 14 Jul 2008
Address: 306 Alexandra Street, Te Awamutu, New Zealand
Physical address used from 08 Apr 1999 to 14 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sanders, Tania Maree |
Te Awamutu |
08 Apr 1999 - |
Entity (NZ Limited Company) | Ct & Tm Sanders Trustees Limited Shareholder NZBN: 9429041383711 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 May 2015 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Sanders, Tania Maree |
Te Awamutu |
08 Apr 1999 - |
Entity (NZ Limited Company) | Ct & Tm Sanders Trustees Limited Shareholder NZBN: 9429041383711 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 May 2015 - |
Shares Allocation #3 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Ct & Tm Sanders Trustees Limited Shareholder NZBN: 9429041383711 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 May 2015 - |
Individual | Sanders, Tania Maree |
Te Awamutu |
08 Apr 1999 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Sanders, Tania Maree |
Te Awamutu |
08 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | O'connor, Raymond Patrick |
Leamington Cambridge 3432 New Zealand |
08 Apr 1999 - 03 Jul 2015 |
Individual | O'connor, Raymond Patrick |
Cambridge |
08 Apr 1999 - 03 Jul 2015 |
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | Page, Paul Jonothan |
Te Awamutu |
12 May 2008 - 30 May 2013 |
Individual | Coupland, Donna |
Te Awamutu Te Awamutu 3800 New Zealand |
29 Apr 2015 - 21 May 2015 |
Individual | O'connor, Raymond Patrick |
Leamington Cambridge 3432 New Zealand |
08 Apr 1999 - 03 Jul 2015 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
08 Apr 1999 - 03 Jul 2015 | |
Individual | Page, Paul Jonothan |
Te Awamutu |
08 Apr 1999 - 30 May 2013 |
Individual | Gibson, Stephen James |
R D 6 Te Awamutu New Zealand |
08 Apr 1999 - 12 Jul 2012 |
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | O'connor, Christine |
Cambridge |
08 Apr 1999 - 03 Jul 2015 |
Individual | Sanders, Craig Terrence |
Te Awamutu |
08 Apr 1999 - 03 Jul 2015 |
Individual | Gisbon, Stephen James |
Rd6 Te Awamutu |
08 Apr 1999 - 12 Jul 2012 |
Individual | Gibson, Kelly Francis |
Rd6 Te Awamutu |
08 Apr 1999 - 12 Jul 2012 |
Individual | Page, Judith Mary |
Te Awamutu |
08 Apr 1999 - 30 May 2013 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
08 Apr 1999 - 03 Jul 2015 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
08 Apr 1999 - 03 Jul 2015 |
Craig Terrence Sanders - Director
Appointment date: 03 May 2001
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 08 Jul 2016
Tania Maree Sanders - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 26 Apr 2018
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 May 2013
Raymond Patrick O'connor - Director (Inactive)
Appointment date: 08 Apr 1999
Termination date: 11 Jul 2014
Address: Cambridge, 3432 New Zealand
Address used since 08 Apr 1999
Paul Jonathan Page - Director (Inactive)
Appointment date: 08 Apr 1999
Termination date: 03 May 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 08 Apr 2010
Stephen James Gibson - Director (Inactive)
Appointment date: 08 Apr 1999
Termination date: 01 Apr 2010
Address: Rd6, Te Awamutu, New Zealand
Address used since 08 Apr 1999
Anthony Eric Hilton - Director (Inactive)
Appointment date: 08 Apr 1999
Termination date: 01 Apr 2001
Address: Hamilton,
Address used since 08 Apr 1999
Frank Edward Ashworth - Director (Inactive)
Appointment date: 08 Apr 1999
Termination date: 01 Apr 2001
Address: Te Awamutu,
Address used since 08 Apr 1999
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road