Shortcuts

Sandringham Investments Limited

Type: NZ Limited Company (Ltd)
9429039772435
NZBN
294030
Company Number
Registered
Company Status
Current address
23 Empire Street
Cambridge
Cambridge 3434
New Zealand
Physical address used since 04 Nov 2014
23 Empire Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 24 Oct 2023

Sandringham Investments Limited, a registered company, was incorporated on 13 Feb 1986. 9429039772435 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Catherine Jean Brown - an active director whose contract started on 12 Sep 2022,
Michael Stedman - an inactive director whose contract started on 22 Oct 1998 and was terminated on 12 Sep 2022,
Phillip Howden Brown - an inactive director whose contract started on 24 Jul 1992 and was terminated on 02 Nov 2004,
Christopher George Brown - an inactive director whose contract started on 24 Jul 1992 and was terminated on 22 Oct 1998,
Mark Graeme Treloar - an inactive director whose contract started on 27 Apr 1990 and was terminated on 24 Jul 1992.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 23 Empire Street, Cambridge, Cambridge, 3434 (type: registered, service).
Sandringham Investments Limited had been using 23 Empire Street, Cambridge, Cambridge as their registered address until 24 Oct 2023.
A single entity owns all company shares (exactly 100 shares) - Brown, Catherine Jean - located at 3434, Rd 3, Matamata.

Addresses

Previous addresses

Address #1: 23 Empire Street, Cambridge, Cambridge, 3434 New Zealand

Registered & service address used from 04 Nov 2014 to 24 Oct 2023

Address #2: 5 Totara Ave, Matamata New Zealand

Physical & registered address used from 27 Sep 2006 to 04 Nov 2014

Address #3: Maungawhero Road, Matamata

Physical address used from 08 May 1998 to 08 May 1998

Address #4: Herbert Morton, 77-79 Duke Street, Cambridge

Physical address used from 08 May 1998 to 27 Sep 2006

Address #5: Maungawhero Road, Matamata

Registered address used from 08 May 1998 to 27 Sep 2006

Address #6: Level 8 Tower 11, Shortland Centre, 51-57 Shortland Street, Auckland

Registered address used from 14 Dec 1995 to 08 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Brown, Catherine Jean Rd 3
Matamata
3473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stedman, Michael Matamata
Directors

Catherine Jean Brown - Director

Appointment date: 12 Sep 2022

Address: Rd 3, Matamata, 3473 New Zealand

Address used since 12 Sep 2022


Michael Stedman - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 12 Sep 2022

Address: Matamata, Matamata, 3400 New Zealand

Address used since 05 Oct 2015


Phillip Howden Brown - Director (Inactive)

Appointment date: 24 Jul 1992

Termination date: 02 Nov 2004

Address: Rd3, Matamata,

Address used since 24 Jul 1992


Christopher George Brown - Director (Inactive)

Appointment date: 24 Jul 1992

Termination date: 22 Oct 1998

Address: Rd3, Matamata,

Address used since 24 Jul 1992


Mark Graeme Treloar - Director (Inactive)

Appointment date: 27 Apr 1990

Termination date: 24 Jul 1992

Address: Milford, Auckland,

Address used since 27 Apr 1990


John Ross Laidlaw - Director (Inactive)

Appointment date: 27 Apr 1990

Termination date: 24 Jul 1992

Address: Auckland,

Address used since 27 Apr 1990

Nearby companies

Beseen Limited
23 Empire Street

Gw Scott Trustees 2013 Limited
23 Empire Street

Flatout Concrete Services Limited
23 Empire Street

Scott Williams Trustees Limited
23 Empire Street

Mkb Contracting Limited
23 Empire Street

Bauhinia Racing Limited
23 Empire Street