Shortcuts

Sanctuary Hill Limited

Type: NZ Limited Company (Ltd)
9429038986499
NZBN
547177
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical & service address used since 14 Sep 2018
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Postal & office address used since 03 Jul 2019

Sanctuary Hill Limited, a registered company, was registered on 18 May 1992. 9429038986499 is the NZ business identifier it was issued. This company has been run by 4 directors: Donald Ashley Staples - an active director whose contract started on 20 Nov 1992,
Adrienne Lee Staples - an active director whose contract started on 20 Nov 1992,
Craig Andrew Leishman - an inactive director whose contract started on 18 May 1992 and was terminated on 20 Sep 1992,
Michael Gordon Donovan - an inactive director whose contract started on 18 May 1992 and was terminated on 20 Sep 1992.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Walding Street, Palmerston North, Palmerston North, 4410 (type: postal, office).
Sanctuary Hill Limited had been using 108 The Terrace, Wellington Central, Wellington as their registered address up to 14 Sep 2018.
Past names for this company, as we found at BizDb, included: from 18 May 1992 to 19 Sep 1992 they were named Onzain Shelf Company Number 25 Limited.
All company shares (50000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Staples, Donald Ashley (an individual) located at Rd 3, Featherston postcode 5773,
Staples, Adrienne Lee (an individual) located at Rd 3, Featherston postcode 5773.

Addresses

Principal place of activity

15 Walding Street, Palmerston North, Palmerston North, 4410 New Zealand


Previous addresses

Address #1: 108 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 28 Jul 2015 to 14 Sep 2018

Address #2: 15 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 07 Jun 2013 to 28 Jul 2015

Address #3: 61-75 Rangitikei Street, Palmerston North

Registered & physical address used from 18 Feb 2000 to 18 Feb 2000

Address #4: 25 Princess Street, Palmerston North New Zealand

Registered address used from 18 Feb 2000 to 07 Jun 2013

Address #5: 25 Princess St, Qpalmerston North New Zealand

Physical address used from 18 Feb 2000 to 18 Feb 2000

Address #6: 61-75 Rangitikei Street, (po Box 1245), Palmerston North

Registered address used from 06 Aug 1998 to 18 Feb 2000

Address #7: 61-75 Rangitikei Street, (po Box 1245), Palmerston North

Physical address used from 01 Jul 1997 to 18 Feb 2000

Address #8: Rd 1, Whitemans Valley Road, Whitemans Valley, Upper Hutt

Registered address used from 30 Sep 1994 to 06 Aug 1998

Address #9: 1st Floor, Property House, 9 Margaret Street, Lower Hutt

Registered address used from 29 Oct 1992 to 30 Sep 1994

Contact info
64 6 3089119
03 Jul 2019 Phone
gum.grove@xtra.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Staples, Donald Ashley Rd 3
Featherston
5773
New Zealand
Individual Staples, Adrienne Lee Rd 3
Featherston
5773
New Zealand
Directors

Donald Ashley Staples - Director

Appointment date: 20 Nov 1992

Address: Rd 3, Featherston, 5773 New Zealand

Address used since 20 Jul 2015


Adrienne Lee Staples - Director

Appointment date: 20 Nov 1992

Address: Rd 3, Featherston, 5773 New Zealand

Address used since 20 Jul 2015


Craig Andrew Leishman - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 20 Sep 1992

Address: Lower Hutt,

Address used since 18 May 1992


Michael Gordon Donovan - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 20 Sep 1992

Address: Lower Hutt,

Address used since 18 May 1992

Nearby companies