Shortcuts

Sandspit Lodge Limited

Type: NZ Limited Company (Ltd)
9429038560484
NZBN
658728
Company Number
Registered
Company Status
Current address
1234 Sandspit Road
Rd 2
Warkworth 0982
New Zealand
Physical & registered & service address used since 29 Mar 2016

Sandspit Lodge Limited, a registered company, was incorporated on 07 Dec 1994. 9429038560484 is the NZ business identifier it was issued. This company has been managed by 5 directors: Patricia Leila Anne Henderson - an active director whose contract started on 03 Feb 1995,
Peter James Henderson - an inactive director whose contract started on 03 Feb 1995 and was terminated on 23 Dec 2005,
Murray Barnes Menzies - an inactive director whose contract started on 01 Jan 1995 and was terminated on 03 Feb 1995,
Terence John Kayes - an inactive director whose contract started on 01 Jan 1995 and was terminated on 03 Feb 1995,
Gloria Ann Rennie - an inactive director whose contract started on 07 Dec 1994 and was terminated on 01 Jan 1995.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 1234 Sandspit Road, Rd 2, Warkworth, 0982 (category: physical, registered).
Sandspit Lodge Limited had been using 11 Beacon Road, Rd 3, Albany as their registered address up until 29 Mar 2016.
Past names for this company, as we managed to find at BizDb, included: from 28 Jun 2002 to 28 Oct 2015 they were named Coatesville Lavender Hill Limited, from 12 Feb 1996 to 28 Jun 2002 they were named Tricia's Academy Of Learning Limited and from 26 Jul 1995 to 12 Feb 1996 they were named Extraskills Training Systems Limited.
One entity owns all company shares (exactly 100 shares) - Tricia Henderson Limited - located at 0982, Rd 2, Warkworth.

Addresses

Previous addresses

Address: 11 Beacon Road, Rd 3, Albany, 0793 New Zealand

Registered & physical address used from 23 Jun 2015 to 29 Mar 2016

Address: 11 Beacon Road, Coatesville, Auckland New Zealand

Registered address used from 09 Sep 2002 to 23 Jun 2015

Address: Po Box 325, Kumeu, Auckland New Zealand

Physical address used from 09 Sep 2002 to 23 Jun 2015

Address: 32b Station Road, Otahuhu, Auckland

Registered address used from 31 Aug 2001 to 09 Sep 2002

Address: Level 2, Bledisloe Building, 24 Wellesley St West, Auckland

Physical address used from 31 Aug 2001 to 09 Sep 2002

Address: 32b Station Road, Otahuhu, Auckland

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address: C/- Tricias Total Co-ordination Ltd, Level 10, Downtown House, 21 Queen Street, Auckland

Physical address used from 01 Sep 1997 to 31 Aug 2001

Address: Level 10, Downtown House, 21 Queen Street, Auckland

Registered address used from 01 Sep 1997 to 31 Aug 2001

Address: 218 Lake Road, Northcote, Auckland

Physical address used from 03 Aug 1995 to 03 Aug 1995

Address: C/- Tricias Total Coordination Ltd, Level 10, Downtown House, 21 Queen Str, Auckland

Physical address used from 03 Aug 1995 to 01 Sep 1997

Address: 218 Lake Road, Northcote, Auckland

Registered address used from 03 Aug 1995 to 01 Sep 1997

Address: 12th Floor, 92-96 Albert Street, Auckland

Physical & registered address used from 24 Feb 1995 to 03 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tricia Henderson Limited
Shareholder NZBN: 9429040545943
Rd 2
Warkworth
0982
New Zealand
Directors

Patricia Leila Anne Henderson - Director

Appointment date: 03 Feb 1995

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 02 Aug 2016


Peter James Henderson - Director (Inactive)

Appointment date: 03 Feb 1995

Termination date: 23 Dec 2005

Address: Coatesville, Auckland,

Address used since 03 Feb 1995


Murray Barnes Menzies - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 03 Feb 1995

Address: Devonport, Auckland,

Address used since 01 Jan 1995


Terence John Kayes - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 03 Feb 1995

Address: Epsom, Auckland,

Address used since 01 Jan 1995


Gloria Ann Rennie - Director (Inactive)

Appointment date: 07 Dec 1994

Termination date: 01 Jan 1995

Address: St Heliers, Auckland,

Address used since 07 Dec 1994

Nearby companies

Tricia Henderson Limited
1234 Sandspit Road

Russell Global Trading Limited
1236 Sandspit Road

Monk Limited
1216 Sandspit Road

Chilled Investments Limited
1184 Sandspit Road

Tempsol Limited
1184 Sandspit Road

Elsfield Forests Limited
23 Mccallum Drive