Shortcuts

Sante New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041377260
NZBN
5430541
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Sante New Zealand Limited was started on 21 Aug 2014 and issued an NZBN of 9429041377260. This registered LTD company has been run by 8 directors: Peter Andrew Elliot Hope - an active director whose contract began on 09 Mar 2015,
Minerva Carag - an active director whose contract began on 10 Mar 2015,
Jesus Joey T Marcelo - an active director whose contract began on 10 Mar 2015,
Ericson Supan Maranan - an active director whose contract began on 18 Dec 2017,
Lawrence Anthony Heath - an inactive director whose contract began on 27 Feb 2017 and was terminated on 24 Aug 2017.
As stated in our information (updated on 18 Mar 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, Sante New Zealand Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 1000000 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Hope, Peter Andrew Elliot (a director) located at Halswell, Christchurch postcode 8025.
Another group consists of 2 shareholders, holds 50% shares (exactly 500000 shares) and includes
Carag, Minerva - located at Sixto Antonio Avenue Caniogan, Pasig City,
Marcelo, Jesus Joey T - located at Cnr Emerald Ave and Garnet Road, Ortigas Centre Pasig City.
The third share allotment (200000 shares, 20%) belongs to 1 entity, namely:
Marcelo, Jesus Joey T, located at Cnr Emerald Ave and Garnet Road, Ortigas Centre Pasig City (a director). Sante New Zealand Limited is categorised as "Nominee service" (ANZSIC K641935).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 29 Nov 2017 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 17 Jun 2015 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 17 Jun 2015 to 29 Nov 2017

Address: 285 Hardy Street, Nelson, 7010 New Zealand

Registered address used from 29 Aug 2014 to 17 Jun 2015

Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand

Physical address used from 21 Aug 2014 to 17 Jun 2015

Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand

Registered address used from 21 Aug 2014 to 29 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Director Hope, Peter Andrew Elliot Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 500000
Director Carag, Minerva Sixto Antonio Avenue Caniogan
Pasig City
1606
Philippines
Director Marcelo, Jesus Joey T Cnr Emerald Ave And Garnet Road
Ortigas Centre Pasig City
1605
Philippines
Shares Allocation #3 Number of Shares: 200000
Director Marcelo, Jesus Joey T Cnr Emerald Ave And Garnet Road
Ortigas Centre Pasig City
1605
Philippines
Shares Allocation #4 Number of Shares: 200000
Director Carag, Minerva Sixto Antonio Avenue Caniogan
Pasig City
1606
Philippines

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Houghton Brown, Mark Nelson South
Nelson
7010
New Zealand
Individual Whalley, Robin Stepneyville
Nelson
7010
New Zealand
Director Robin Whalley Stepneyville
Nelson
7010
New Zealand
Director Mark Houghton Brown Nelson South
Nelson
7010
New Zealand
Director Hope, Peter Andrew Elliot Halswell
Christchurch
8025
New Zealand
Directors

Peter Andrew Elliot Hope - Director

Appointment date: 09 Mar 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Mar 2015


Minerva Carag - Director

Appointment date: 10 Mar 2015

Address: Sixto Antonio Avenue Caniogan, Pasig City, 1606 Philippines

Address used since 10 Mar 2015


Jesus Joey T Marcelo - Director

Appointment date: 10 Mar 2015

Address: Cnr Emerald Ave And Garnet Road, Ortigas Centre Pasig City, 1605 Philippines

Address used since 10 Mar 2015


Ericson Supan Maranan - Director

Appointment date: 18 Dec 2017

Address: Novaliches, Quezon City, 1123 Philippines

Address used since 18 Dec 2017


Lawrence Anthony Heath - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 24 Aug 2017

Address: West Melton, Christchurch, 7676 New Zealand

Address used since 27 Feb 2017


Mark Houghton Brown - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 28 Feb 2017

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 26 Feb 2015


Robin Whalley - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 10 Mar 2015

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 21 Aug 2014


Susan Linda Sparrow - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 03 Mar 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 Aug 2014

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Gad Nominees Limited
First Floor

Grena Nominees Limited
C/-j B Were & Son (n Z) Ltd

Helmores 15 Limited
38 Birmingham Drive

Leslie Hills Trustees Limited
Unit 8, 31 Tyne Street

Malden Property Trust Limited
50 Hazeldean Road

Picador Nominees Limited
Level 1, 22 Foster Street