Shortcuts

Sadies Laundry Limited

Type: NZ Limited Company (Ltd)
9429039578518
NZBN
353531
Company Number
Registered
Company Status
S953170
Industry classification code
Laundry Service
Industry classification description
Current address
21 Stanmore Road
Phillipstown
Christchurch 8011
New Zealand
Physical address used since 11 Mar 2022
21 Stanmore Road
Phillipstown
Christchurch 8011
New Zealand
Registered & service address used since 18 Jan 2024

Sadies Laundry Limited, a registered company, was launched on 25 Jul 1988. 9429039578518 is the NZ business number it was issued. "Laundry service" (business classification S953170) is how the company was categorised. This company has been run by 7 directors: Guy Wilson - an active director whose contract started on 11 Feb 2012,
Zandra Elizabeth Thoms - an active director whose contract started on 01 Apr 2020,
Aaron-Jason John Thoms - an active director whose contract started on 25 Apr 2020,
Marashall Guy Wilson - an inactive director whose contract started on 11 Feb 2012 and was terminated on 01 Apr 2020,
Blair Wilson - an inactive director whose contract started on 11 Feb 2012 and was terminated on 01 Apr 2020.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 21 Stanmore Road, Phillipstown, Christchurch, 8011 (type: registered, service).
Sadies Laundry Limited had been using 21 Stanmore Road, Phillipstown, Christchurch as their registered address up to 18 Jan 2024.
Other names used by this company, as we established at BizDb, included: from 25 Jul 1988 to 20 Apr 2012 they were called Educational Testing Services Limited.
One entity owns all company shares (exactly 10000 shares) - Thoms, Zandra Elizabeth - located at 8011, Linwood, Christchurch.

Addresses

Previous addresses

Address #1: 21 Stanmore Road, Phillipstown, Christchurch, 8011 New Zealand

Registered & service address used from 11 Mar 2022 to 18 Jan 2024

Address #2: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 04 May 2012 to 11 Mar 2022

Address #3: 248 Waimairi Road, Christchurch, Canterbury, 8041 New Zealand

Physical address used from 22 Nov 2011 to 04 May 2012

Address #4: 248 Waimairi Road, Christchurch, Canterbury, 8041 New Zealand

Registered address used from 18 Nov 2011 to 04 May 2012

Address #5: 248 Waimairi Road, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 22 Nov 2011

Address #6: 248 Waimairi Road, Christchurch New Zealand

Registered address used from 01 Jul 1997 to 18 Nov 2011

Contact info
64 3389 1831
22 Nov 2018 Phone
admin@sterlingaccountants.co.nz
Email
http://sadieslaundry.co.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 09 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Thoms, Zandra Elizabeth Linwood
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Marilyn Nancy Raumati South
Paraparaumu
5032
New Zealand
Individual Wilson, John Stephen Raumati South
Paraparaumu
5032
New Zealand
Individual Thomas, Zandra Elizabth Linwood
Christchurch
8062
New Zealand
Individual Wilson, Ian Edward Christchurch
Individual Wilson, Judith Ann Rd6
Rangiora
7476
New Zealand
Directors

Guy Wilson - Director

Appointment date: 11 Feb 2012

Address: Kerikeri, 0295 New Zealand

Address used since 11 Feb 2012


Zandra Elizabeth Thoms - Director

Appointment date: 01 Apr 2020

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 01 Apr 2020


Aaron-jason John Thoms - Director

Appointment date: 25 Apr 2020

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 25 Apr 2020


Marashall Guy Wilson - Director (Inactive)

Appointment date: 11 Feb 2012

Termination date: 01 Apr 2020

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 13 Oct 2017


Blair Wilson - Director (Inactive)

Appointment date: 11 Feb 2012

Termination date: 01 Apr 2020

Address: Rd6, Rangiora, 7476 New Zealand

Address used since 27 Nov 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Feb 2012


Judith Ann Wilson - Director (Inactive)

Appointment date: 11 Feb 2012

Termination date: 25 Feb 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Feb 2012

Address: Rd6, Rangiora, 7476 New Zealand

Address used since 27 Nov 2017


Ian Edward Wilson - Director (Inactive)

Appointment date: 25 Jul 1988

Termination date: 02 Feb 2012

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 12 Nov 2009

Nearby companies

Jade Property Maintenance Limited
128 Riccarton Road

Orlandos Limited
128 Riccarton Road

Body Corporate Solutions Limited
128 Riccarton Road

Studio Tt Limited
128 Riccarton Road

Glamorgan Farming Co Limited
128 Riccarton Road

Barking Spider Holdings Limited
128 Riccarton Road

Similar companies

Apparelmaster (chch) Limited
C/- Westpac Hub, 55 Jack Hinton Drive

Canterbury Linen Services Limited
19 Sylvan Street

Clean Green Laundry Limited
11a Highfield Place

Mint Laundromats Limited
Level 1, 100 Moorhouse Avenue

Tiron Investments Limited
20 Willis Place

Watford Street Trading Limited
39 Richards Avenue