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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tricia Henderson Limited Shareholder NZBN: 9429040545943 |
Rd 2 Warkworth 0982 New Zealand |
07 Dec 1994 - |
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
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