Shortcuts

Sanford Investments Limited

Type: NZ Limited Company (Ltd)
9429040906416
NZBN
18006
Company Number
Registered
Company Status
Current address
22 Jellicoe Street
Freemans Bay
Auckland 1010
New Zealand
Physical & registered & service address used since 08 Jul 2010
P O Box 443
Shortland Street
Auckland 1140
New Zealand
Postal address used since 07 Jun 2023
22 Jellicoe Street
Freemans Bay
Auckland 1010
New Zealand
Office & delivery address used since 07 Jun 2023

Sanford Investments Limited, a registered company, was registered on 07 Oct 1965. 9429040906416 is the New Zealand Business Number it was issued. The company has been managed by 18 directors: Paul John Alston - an active director whose contract started on 26 Apr 2022,
Craig Raniera Ellison - an active director whose contract started on 15 Nov 2023,
Peter Robertson Reidie - an inactive director whose contract started on 24 Feb 2023 and was terminated on 15 Nov 2023,
Dean Campbell Mcintosh - an inactive director whose contract started on 19 Mar 2013 and was terminated on 26 Apr 2022,
Katherine Marie Turner - an inactive director whose contract started on 19 Sep 2020 and was terminated on 01 Oct 2021.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: P O Box 443, Shortland Street, Auckland, 1140 (category: postal, office).
Sanford Investments Limited had been using 22 Jellicoe Street, Auckland as their physical address up until 08 Jul 2010.
Past names used by the company, as we found at BizDb, included: from 27 Aug 1992 to 23 Mar 2000 they were called Wanganui Seafoods Limited, from 07 Oct 1965 to 27 Aug 1992 they were called Wanganui Trawlers Ltd.
A single entity controls all company shares (exactly 33053713 shares) - Sanford Limited - located at 1140, Freemans Bay, Auckland 1010.

Addresses

Previous addresses

Address #1: 22 Jellicoe Street, Auckland New Zealand

Physical address used from 27 Jun 1997 to 08 Jul 2010

Address #2: 22 Jellicoe Street, Auckland New Zealand

Registered address used from 20 Jun 1994 to 20 Jun 1994

Address #3: 11 Watt Street, Wanganui

Registered address used from 20 Jun 1994 to 08 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 33053713

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 33053713
Entity (NZ Limited Company) Sanford Limited
Shareholder NZBN: 9429000010856
Freemans Bay
Auckland 1010

Ultimate Holding Company

06 Oct 1965
Effective Date
Sanford Limited
Name
Ltd
Type
40963
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul John Alston - Director

Appointment date: 26 Apr 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Apr 2022


Craig Raniera Ellison - Director

Appointment date: 15 Nov 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Nov 2023


Peter Robertson Reidie - Director (Inactive)

Appointment date: 24 Feb 2023

Termination date: 15 Nov 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Feb 2023


Dean Campbell Mcintosh - Director (Inactive)

Appointment date: 19 Mar 2013

Termination date: 26 Apr 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 19 Mar 2013


Katherine Marie Turner - Director (Inactive)

Appointment date: 19 Sep 2020

Termination date: 01 Oct 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Sep 2020


Clement Jit Hui Chia - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 16 Oct 2020

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 29 Oct 2015


Volker Kuntzsch - Director (Inactive)

Appointment date: 25 Mar 2014

Termination date: 18 Sep 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 27 Feb 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 21 Apr 2015


Eric Francis Barratt - Director (Inactive)

Appointment date: 30 May 1994

Termination date: 23 Dec 2013

Address: Auckland, 1010 New Zealand

Address used since 01 Dec 2010


Gillian Lesley Mcnamara - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 19 Mar 2013

Address: Mt Wellington, Auckland, 1062 New Zealand

Address used since 30 Jun 2010


Michael Peter Bitossi - Director (Inactive)

Appointment date: 30 May 1994

Termination date: 10 Mar 1999

Address: Takapuna, Auckland,

Address used since 30 May 1994


David Goldie Anderson - Director (Inactive)

Appointment date: 30 May 1994

Termination date: 31 Dec 1997

Address: Henderson, Auckland,

Address used since 30 May 1994


David Jonathon Moore - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 30 May 1994

Address:

Address used since 02 Jul 1990


Pamela Margaret Jean Williams - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 30 May 1994

Address: Wanganui,

Address used since 02 Jul 1990


John H Keesing - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 30 May 1994

Address: Wanganui,

Address used since 02 Jul 1990


Sydney Warwick Dobbin - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 30 May 1994

Address: Wanganui,

Address used since 02 Jul 1990


Gordon Sydney Swan - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 30 May 1994

Address: Wanganui,

Address used since 02 Jul 1990


Jeannie Maargaret Warnock - Director (Inactive)

Appointment date: 27 Aug 1992

Termination date: 30 May 1994

Address: Wanganui,

Address used since 27 Aug 1992


Nicola Jean O'brien - Director (Inactive)

Appointment date: 27 Aug 1992

Termination date: 30 May 1994

Address: Rd4 Wanganui,

Address used since 27 Aug 1992