Sansom Contract Services Limited, a registered company, was incorporated on 07 Aug 1975. 9429040482460 is the NZ business number it was issued. The company has been supervised by 5 directors: Elton Daniel Sturmfels - an active director whose contract began on 12 Sep 2005,
Steven Johan Van Rhoon - an active director whose contract began on 11 Sep 2006,
Peter Alfred Emson - an inactive director whose contract began on 29 Aug 1990 and was terminated on 28 Feb 2015,
Neville Rex Sturmfels - an inactive director whose contract began on 29 Aug 1990 and was terminated on 28 Feb 2015,
Ernest Patrick Sansom - an inactive director whose contract began on 29 Aug 1990 and was terminated on 30 Sep 2002.
Last updated on 23 Sep 2020, the BizDb database contains detailed information about 1 address: 10 Maheke Street, St Heliers, Auckland (types include: registered, physical).
Sansom Contract Services Limited had been using Wayne Dick & Associates C.a, 6A Melrose Street, Newmarket, Auckland as their physical address until 28 Oct 2003.
Previous addresses
Address: Wayne Dick & Associates C.a, 6a Melrose Street, Newmarket, Auckland
Physical address used from 14 Aug 2003 to 28 Oct 2003
Address: Wayne Dick & Associates, Chartered Accountants, 6a Melrose Street, Newmarket, Auckland
Registered address used from 14 Aug 2003 to 28 Oct 2003
Address: 487 Parnell Rd, Parnell, Auckland
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address: 6 E Melrose Street, Newmarket, Auckland
Physical address used from 28 Aug 2000 to 14 Aug 2003
Address: 487 Parnell Rd, Parnell, Auckland
Registered address used from 28 Aug 2000 to 14 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2019
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
08 Sep 2004 - 31 Aug 2005 | |
Individual | Margaret Adele Sturmfels |
Glendowie Auckland |
08 Sep 2004 - 31 Aug 2005 |
Individual | Elton Daniel Sturmfels |
Newmarket Auckland 1005 |
31 Aug 2005 - 31 Aug 2005 |
Individual | Peter Alfred Emson |
Onehunga |
07 Aug 1975 - 31 Aug 2005 |
Entity | Rasp Holdings Limited Shareholder NZBN: 9429034009239 Company Number: 1838148 |
St Heliers Auckland |
15 Sep 2006 - 18 Dec 2012 |
Entity | Rasp Holdings Limited Shareholder NZBN: 9429034009239 Company Number: 1838148 |
15 Sep 2006 - 18 Dec 2012 | |
Entity | Rasp Holdings Limited Shareholder NZBN: 9429034009239 Company Number: 1838148 |
15 Sep 2006 - 18 Dec 2012 | |
Entity | Rasp Holdings Limited Shareholder NZBN: 9429034009239 Company Number: 1838148 |
15 Sep 2006 - 18 Dec 2012 | |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
08 Sep 2004 - 31 Aug 2005 | |
Individual | Isabella Miclette |
Newmarket Auckland 1005 |
31 Aug 2005 - 27 Jun 2010 |
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
08 Sep 2004 - 31 Aug 2005 | |
Individual | Neville Rex Sturmfels |
Glendowie Auckland |
31 Aug 2005 - 27 Jun 2010 |
Individual | Neville Rex Sturmfels |
Glendowie |
07 Aug 1975 - 31 Aug 2005 |
Individual | Elton Daniel Sturmfels |
Newmarket Auckland 1005 |
31 Aug 2005 - 31 Aug 2005 |
Individual | Wendy Lynne Emson |
Onehunga Auckland |
08 Sep 2004 - 31 Aug 2005 |
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
08 Sep 2004 - 31 Aug 2005 | |
Entity | Rasp Holdings Limited Shareholder NZBN: 9429034009239 Company Number: 1838148 |
St Heliers Auckland |
15 Sep 2006 - 18 Dec 2012 |
Elton Daniel Sturmfels - Director
Appointment date: 12 Sep 2005
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Aug 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 May 2019
Steven Johan Van Rhoon - Director
Appointment date: 11 Sep 2006
Address: Glendowie, Auckland, 1062 New Zealand
Address used since 17 Aug 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 May 2019
Peter Alfred Emson - Director (Inactive)
Appointment date: 29 Aug 1990
Termination date: 28 Feb 2015
Address: Onehunga, New Zealand
Address used since 29 Aug 1990
Neville Rex Sturmfels - Director (Inactive)
Appointment date: 29 Aug 1990
Termination date: 28 Feb 2015
Address: Glendowie, 1071 New Zealand
Address used since 29 Aug 1990
Ernest Patrick Sansom - Director (Inactive)
Appointment date: 29 Aug 1990
Termination date: 30 Sep 2002
Address: Remuera,
Address used since 29 Aug 1990
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street