Shortcuts

Sanpro Industries Limited

Type: NZ Limited Company (Ltd)
9429038966170
NZBN
552570
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
58 Fitzherbert Street
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 16 Apr 2019

Sanpro Industries Limited was launched on 25 Jun 1992 and issued an NZ business identifier of 9429038966170. The registered LTD company has been supervised by 2 directors: Ronald Malcolm Bond Sanderson - an active director whose contract began on 25 Jun 1992,
Mary Christine Sanderson - an inactive director whose contract began on 25 Jun 1992 and was terminated on 20 Jun 2007.
According to BizDb's data (last updated on 25 Feb 2024), this company uses 1 address: 58 Fitzherbert Street, Petone, Lower Hutt, 5012 (category: registered, physical).
Until 16 Apr 2019, Sanpro Industries Limited had been using 41 Witako Street, Epuni, Lower Hutt as their physical address.
BizDb found previous names for this company: from 25 Jun 1992 to 08 Jul 1992 they were named Ararata Holdings Limited.
A total of 50000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 49998 shares are held by 3 entities, namely:
Gyw Trustees (M & M Sanderson) Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010,
Sanderson, Mary Christine (an individual) located at Days Bay, Lower Hutt postcode 5013,
Sanderson, Ronald Malcolm Bond (an individual) located at Days Bay, Lower Hutt postcode 5013.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Sanderson, Ronald Malcolm Bond - located at Days Bay, Lower Hutt.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Sanderson, Mary Christine, located at Days Bay, Lower Hutt (an individual). Sanpro Industries Limited was classified as "General engineering" (business classification C249910).

Addresses

Previous addresses

Address: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical & registered address used from 07 Jun 2011 to 16 Apr 2019

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 23 Oct 2009 to 07 Jun 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 23 Oct 2009 to 07 Jun 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Registered & physical address used from 28 Mar 2005 to 23 Oct 2009

Address: 220 Wellington Road,, Wainuiomata,, Wellington.

Registered address used from 04 Jul 1997 to 28 Mar 2005

Address: C/- Hetherington Johnston, 5th Floor, 44 Queens Street, Lower Hutt

Physical address used from 05 Mar 1997 to 28 Mar 2005

Address: 44 Queens St, Lower Hutt

Physical address used from 05 Mar 1997 to 05 Mar 1997

Contact info
64 4 9397267
15 Oct 2018 Phone
malcolm@sanpro.co.nz
15 Oct 2018 Email
sanpro.co.nz
15 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49998
Entity (NZ Limited Company) Gyw Trustees (m & M Sanderson) Limited
Shareholder NZBN: 9429049135978
Hutt Central
Lower Hutt
5010
New Zealand
Individual Sanderson, Mary Christine Days Bay
Lower Hutt
5013
New Zealand
Individual Sanderson, Ronald Malcolm Bond Days Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sanderson, Ronald Malcolm Bond Days Bay
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sanderson, Mary Christine Days Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butler, David William 45 Knights Road
Lower Hutt

New Zealand
Individual Sanderson, Ronald Bond Kelson
Directors

Ronald Malcolm Bond Sanderson - Director

Appointment date: 25 Jun 1992

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 12 Sep 2008


Mary Christine Sanderson - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 20 Jun 2007

Address: Kelson, Lower Hutt,

Address used since 25 Jun 1992

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street

Similar companies

Dge Limited
9-11 Kings Crescent

Halcrow Engineering Limited
16 Boulcott St

Longstaff Trustees Limited
34a Military Road

Mobile Welding Services Limited
54 Bristol Square

Myriad Engineering Limited
15 Fairfield Avenue

Two And One Limited
16 Hardy Street