Sandman Christchurch Limited was incorporated on 05 Feb 1996 and issued an NZ business number of 9429038399565. The registered LTD company has been managed by 2 directors: Lynley Janice Gainsford - an active director whose contract began on 29 Oct 2008,
Lynley Janice Leslie - an inactive director whose contract began on 05 Feb 1996 and was terminated on 30 Apr 2008.
As stated in BizDb's database (last updated on 03 Apr 2024), this company uses 3 addresses: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Up to 30 Nov 2021, Sandman Christchurch Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Hendry, Karina (an individual) located at Rd 5, Rangiora postcode 7475.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Abbot, Andrea Carah E - located at Cashmere, Christchurch.
The next share allocation (34 shares, 34%) belongs to 1 entity, namely:
Abbot, Margaret Lynne, located at Christchurch (an individual).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Sep 2017 to 30 Nov 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Jul 2011 to 25 Sep 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 20 Dec 2006 to 11 Jul 2011
Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 13 Dec 2005 to 11 Jul 2011
Address #5: Level 1, 118 Victoria Street, Christchurch
Registered address used from 05 Feb 1996 to 13 Dec 2005
Address #6: Level 1, 118 Victoria Street, Christchurch
Physical address used from 05 Feb 1996 to 20 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Hendry, Karina |
Rd 5 Rangiora 7475 New Zealand |
05 Feb 1996 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Abbot, Andrea Carah E |
Cashmere Christchurch 8022 New Zealand |
05 Feb 1996 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Abbot, Margaret Lynne |
Christchurch New Zealand |
04 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Judith |
Christchurch |
05 Feb 1996 - 13 Jun 2006 |
Individual | Davey, Beverley Ann |
Christchurch |
05 Feb 1996 - 15 Oct 2015 |
Lynley Janice Gainsford - Director
Appointment date: 29 Oct 2008
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 30 Nov 2009
Lynley Janice Leslie - Director (Inactive)
Appointment date: 05 Feb 1996
Termination date: 30 Apr 2008
Address: R D 2, Leeston,
Address used since 10 Dec 2002
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One