Shortcuts

Sandford Nominees Limited

Type: NZ Limited Company (Ltd)
9429039103680
NZBN
508377
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1f/272 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 15 Aug 2018

Sandford Nominees Limited, a registered company, was launched on 10 Jun 1991. 9429039103680 is the business number it was issued. The company has been supervised by 7 directors: Judith Anne Wrightson - an active director whose contract began on 14 May 1992,
Judy Anne Wrightson - an active director whose contract began on 14 May 1992,
Christie Anne Wrightson - an active director whose contract began on 07 Oct 2022,
John Gordon Wrightson - an inactive director whose contract began on 27 Sep 1995 and was terminated on 31 Jul 2010,
Robert Elwyn Wong - an inactive director whose contract began on 25 May 1995 and was terminated on 13 Mar 2002.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 1F/272 Parnell Road, Parnell, Auckland, 1052 (category: physical, service).
Sandford Nominees Limited had been using Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland as their registered address until 15 Aug 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 Aug 2012 to 15 Aug 2018

Address: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand

Registered & physical address used from 03 Apr 2002 to 28 Aug 2012

Address: 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address: Same As Registered Office Address

Physical address used from 02 Oct 2000 to 03 Apr 2002

Address: 5th Floor Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 03 Apr 2002

Address: 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 10 Jul 1998 to 02 Oct 2000

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 02 Oct 2000

Address: Union House, 320 Quay Street, Auckland

Registered address used from 10 Feb 1997 to 10 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Wrightson, Judy Anne Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wong, Robert Elwyn Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wrightson, Judith Anne Parnell
Auckland
1010
New Zealand
Individual Wrightson, John Gordon 88 The Strand
Parnell, Auckland

New Zealand
Directors

Judith Anne Wrightson - Director

Appointment date: 14 May 1992

Address: 88 The Strand, Parnell, Auckland, 1010 New Zealand

Address used since 04 Jul 2011


Judy Anne Wrightson - Director

Appointment date: 14 May 1992

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 19 Jul 2023

Address: 88 The Strand, Parnell, Auckland, 1010 New Zealand

Address used since 04 Jul 2011


Christie Anne Wrightson - Director

Appointment date: 07 Oct 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Oct 2022


John Gordon Wrightson - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 31 Jul 2010

Address: 88 The Strand, Parnell, Auckland,

Address used since 11 Feb 2003


Robert Elwyn Wong - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 13 Mar 2002

Address: Epsom, Auckland,

Address used since 25 May 1995


Christopher James Taylor - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 13 Mar 2002

Address: 128-136 Parnell Road, Parnell, Auckland,

Address used since 29 Jun 2001


David Robert Appleby - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 25 May 1995

Address: Mt Eden, Auckland,

Address used since 14 May 1992

Nearby companies

Vision Construction Limited
Same As Registered Office Address

Kookaburra Cottage Limited
Same As Registered Office Address

Russell Lellman Trustee Limited
Same As Registered Office Address

Paul Davis Limited
At The Registered Office Address

Mc Squared Limited
Same As Registered Office Address

Jazz Dance Limited
Same As Registered Office Address