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 13 Sep 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, Ronald Malcolm Bond (an individual) located at Days Bay, Lower Hutt postcode 5013,
Sanderson, Mary Christine (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).
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
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 | Period |
---|---|---|---|
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 |
17 Sep 2021 - |
Individual | Sanderson, Ronald Malcolm Bond |
Days Bay Lower Hutt 5013 New Zealand |
25 Jun 1992 - |
Individual | Sanderson, Mary Christine |
Days Bay Lower Hutt 5013 New Zealand |
25 Jun 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sanderson, Ronald Malcolm Bond |
Days Bay Lower Hutt 5013 New Zealand |
25 Jun 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sanderson, Mary Christine |
Days Bay Lower Hutt 5013 New Zealand |
25 Jun 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, David William |
45 Knights Road Lower Hutt New Zealand |
29 Oct 2007 - 17 Sep 2021 |
Individual | Sanderson, Ronald Bond |
Kelson |
08 Oct 2004 - 27 Jun 2010 |
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
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
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