Shortcuts

Sanders Design Consultancy Limited

Type: NZ Limited Company (Ltd)
9429039799579
NZBN
286007
Company Number
Registered
Company Status
Current address
7th Floor, Southern Cross Building
Cnr High And Victoria Streets
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Jul 1994
435 King Road
Mangawhai
Kaipara 0573
New Zealand
Registered & physical & service address used since 15 Sep 2022

Sanders Design Consultancy Limited, a registered company, was incorporated on 02 Oct 1985. 9429039799579 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Karl Burke - an active director whose contract began on 06 Apr 2006,
Stefano Canestri - an inactive director whose contract began on 14 Sep 2000 and was terminated on 28 Sep 2012,
Alan John Sanders - an inactive director whose contract began on 20 Dec 1991 and was terminated on 02 Nov 2009.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 435 King Road, Mangawhai, Kaipara, 0573 (type: registered, physical).
Sanders Design Consultancy Limited had been using 19 Cumberland Avenue, Westmere, Auckland as their physical address until 15 Sep 2022.
One entity controls all company shares (exactly 10000 shares) - Burke, Karl - located at 0573, Mangawhai, Kaipara.

Addresses

Previous addresses

Address #1: 19 Cumberland Avenue, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 08 Aug 2018 to 15 Sep 2022

Address #2: 2 Newton Road, Grey Lynn, Auckland, 1010 New Zealand

Physical & registered address used from 21 Apr 2016 to 08 Aug 2018

Address #3: 29 Khyber Pass Road, Grafton New Zealand

Physical address used from 05 Aug 1998 to 21 Apr 2016

Address #4: 1st Floor, Nelson House, 93 Wellesley Street, Auckland 7

Physical address used from 05 Aug 1998 to 05 Aug 1998

Address #5: 29 Khyber Pass Road, Grafton New Zealand

Registered address used from 14 Jul 1997 to 21 Apr 2016

Address #6: 1st Floor, Nelson House, 93 Wellesley Street, Auckland 7

Registered address used from 14 Jul 1997 to 14 Jul 1997

Address #7: -

Physical address used from 19 Feb 1992 to 05 Aug 1998

Address #8: Level 2, 423 Titirangi Rd, Titirangi, Auckland 7

Registered address used from 07 Jan 1992 to 14 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Burke, Karl Mangawhai
Kaipara
0573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bendall & Cant Trustee Company Limited
Shareholder NZBN: 9429038482182
Company Number: 676445
Individual Sanders, Marie Elizabeth Birkenhead
Auckland
Entity Bendall & Cant Trustee Company Limited
Shareholder NZBN: 9429038482182
Company Number: 676445
Individual Canestri, Stefano Herne Bay
Auckland

New Zealand
Individual Sanders, Alan John Birkenhead
Directors

Karl Burke - Director

Appointment date: 06 Apr 2006

Address: Mangawhai, Auckland, 0573 New Zealand

Address used since 07 Sep 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Apr 2006


Stefano Canestri - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 28 Sep 2012

Address: Herne Bay, Auckland,

Address used since 04 Apr 2006


Alan John Sanders - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 02 Nov 2009

Address: Birkenhead, 0626 New Zealand

Address used since 20 Dec 1991

Nearby companies

The Adlerian Trust
2 South Street

Robert's Your Mother's Brother Limited
Suite 2.1, 582 Karangahape Rd

Riversea Trading Company Limited
Suite 2.1

Auckland West Aquatic Sports Trust
Level 2

Escape Route International Pty Ltd
Suite 3, 4 Newton Road

Destiny Loggers
Shop 33, Karangahape Plaza