Studio Sandland Limited, a registered company, was started on 14 May 2015. 9429041750223 is the business number it was issued. "Architect" (business classification M692110) is how the company was categorised. The company has been run by 2 directors: Sarah Anne Sandland - an active director whose contract began on 14 May 2015,
Matthew Brodie Sandland - an active director whose contract began on 14 May 2015.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 15A Reeves Road, Opawa, Christchurch, 8023 (category: postal, office).
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
15a Reeves Road, Opawa, Christchurch, 8023 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sandland, Sarah Anne |
Opawa Christchurch 8023 New Zealand |
14 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sandland, Matthew Brodie |
Opawa Christchurch 8023 New Zealand |
14 May 2015 - |
Sarah Anne Sandland - Director
Appointment date: 14 May 2015
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 14 May 2015
Matthew Brodie Sandland - Director
Appointment date: 14 May 2015
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 14 May 2015
Murray E. Taylor Consulting Limited
25a Reeves Road
Elms Court Resthome Limited
44 Cholmondeley Avenue
St Mark's School Board Of Proprietors
33 Cholmondeley Avenue
Solarspark Limited
137 Opawa Road
Risingholme Orchestra Incorporated
Risingholme Centre
Start Property Limited
28 Locarno Street
Architectural Design Solutions Limited
47 Colombo Street
Fearon Hay Architects Limited
Same As Registered Office Address
Ian Cumberpatch Architects Limited
41 Essex Street
Marc Coulthard Design Limited
109 Colombo Street
Pxa Limited
229 Lichfield Street
Solarchitect Limited
61 Grange Street