Shortcuts

Sanguine Holdings Limited

Type: NZ Limited Company (Ltd)
9429038194443
NZBN
835790
Company Number
Removed
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
73 Old Waipu Road, Mangawhai 0505
Mangawhai Heads
Mangawhai 0573
New Zealand
Registered & physical & service address used since 04 Nov 2021

Sanguine Holdings Limited, a removed company, was started on 20 Nov 1996. 9429038194443 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. The company has been supervised by 3 directors: Shelley Margaret Hamilton - an active director whose contract started on 26 Mar 1997,
Malcolm Alexander Norton - an active director whose contract started on 26 Mar 1997,
Deirdre Elizabeth Norris - an inactive director whose contract started on 20 Nov 1996 and was terminated on 26 Mar 1997.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: 73 Old Waipu Road, Mangawhai 0505, Mangawhai Heads, Mangawhai, 0573 (types include: registered, physical).
Sanguine Holdings Limited had been using 24 Sanctuary Lane, Mangawhai Heads, Mangawhai as their registered address until 04 Nov 2021.
Past names used by this company, as we identified at BizDb, included: from 20 Nov 1996 to 24 Apr 1997 they were called Fenruss Holdings Limited.
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. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 24 Sanctuary Lane, Mangawhai Heads, Mangawhai, 0541 New Zealand

Registered address used from 07 Nov 2019 to 04 Nov 2021

Address: 24 Sanctuary Lane, Mangawhai Heads, Mangawahi, 0541 New Zealand

Physical address used from 07 Nov 2019 to 04 Nov 2021

Address: 1178a Cove Road, Rd 2, Waipu, 0582 New Zealand

Physical & registered address used from 02 Nov 2018 to 07 Nov 2019

Address: 1178b Cove Road, Rd 2, Waipu, 0582 New Zealand

Physical & registered address used from 06 Nov 2017 to 02 Nov 2018

Address: 1178d Cove Road, Rd 2, Waipu, 0582 New Zealand

Registered & physical address used from 22 Dec 2009 to 06 Nov 2017

Address: 1178a Cove Road, R D 2, Waipu

Registered address used from 08 Oct 2002 to 22 Dec 2009

Address: Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 2000 to 08 Oct 2002

Address: 1178a Cove Road, R D 2, Waipu

Physical address used from 11 Apr 1997 to 11 Apr 1997

Address: Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 11 Apr 1997 to 11 Apr 1997

Address: Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 1997 to 11 Apr 2000

Address: 19 Liverpool Street, Epsom, Auckland

Physical address used from 11 Apr 1997 to 22 Dec 2009

Contact info
64 21 973026
25 Oct 2018 Phone
shelley_h@xtra.co.nz
25 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Norton, Malcolm Alexander Waipu
Waipu
0510
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hamilton, Shelley Margaret Mangawahi Heads
Mangawahi Heads
0573
New Zealand
Directors

Shelley Margaret Hamilton - Director

Appointment date: 26 Mar 1997

Address: Mangawhai Heads, 0573 New Zealand

Address used since 27 Oct 2021

Address: Mangawhai Heads, 0541 New Zealand

Address used since 26 Jan 2021

Address: Mangawhai Heads, Waipu, 0541 New Zealand

Address used since 30 Oct 2019

Address: R D 2, Waipu, 0582 New Zealand

Address used since 29 Oct 2015

Address: R D 2, Waipu, 0582 New Zealand

Address used since 25 Oct 2018

Address: R D 2, Waipu, 0582 New Zealand

Address used since 28 Oct 2017


Malcolm Alexander Norton - Director

Appointment date: 26 Mar 1997

Address: Waipu, Waipu, 0510 New Zealand

Address used since 25 Oct 2018

Address: R D 2, Waipu, 0582 New Zealand

Address used since 29 Oct 2015

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 28 Oct 2017


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 20 Nov 1996

Termination date: 26 Mar 1997

Address: Ponsonby, Auckland,

Address used since 20 Nov 1996

Nearby companies

Foodsafe 360 Limited
32 Taranga Road

Cabbage Bay Crafts Limited
21 Lang Road

Port Albert Investments Limited
1173 Cove Road

Dent Removal Systems Limited
1212 Cove Road

Juma Limited
1024 Cove Road

Similar companies

Mangawhai Sea Salt Limited
52 Moir Street

Morison Capital Limited
Unit 3, 55 Lawrence Road

P J Corporate Trustee Limited
60 Bagnal Road

Planet Leasing Limited
Shop 14, 6 Molesworth Drive

Rutland Holdings Limited
131 The Ridge

The Aroha Te Amo Trustee Limited
70 Molesworth Drive