The Sands Unit 14 Limited was launched on 14 May 2015 and issued an NZ business identifier of 9429041750506. This registered LTD company has been managed by 5 directors: Garth William Galloway - an active director whose contract started on 08 Jul 2024,
John Hamilton Pitcaithly - an inactive director whose contract started on 06 Apr 2023 and was terminated on 20 Aug 2024,
Patrick William Pascoe - an inactive director whose contract started on 14 May 2015 and was terminated on 08 Jul 2024,
Ian Ross Thompson - an inactive director whose contract started on 15 Jan 2020 and was terminated on 20 Apr 2023,
Brian William Bourke - an inactive director whose contract started on 14 May 2015 and was terminated on 20 Jan 2020.
According to BizDb's data (updated on 03 May 2025), this company uses 1 address: 525 Manukau Road, Epsom, Auckland, 1023 (category: registered, service).
Until 13 Apr 2022, The Sands Unit 14 Limited had been using 8 Durham Street, Rangiora, Rangiora as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Body Corporate Number 380034 (A Body Corporate Created Under The Unit Titles Act 2010) (an other) located at Addington, Christchurch postcode 8011. The Sands Unit 14 Limited was classified as "Residential property body corporate" (ANZSIC L671170).
Other active addresses
Address #4: 525 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 14 Apr 2025
Previous address
Address #1: 8 Durham Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 14 May 2015 to 13 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Body Corporate Number 380034 (a Body Corporate Created Under The Unit Titles Act 2010) |
Addington Christchurch 8011 New Zealand |
14 May 2015 - |
Garth William Galloway - Director
Appointment date: 08 Jul 2024
Address: Moana, Nelson, 7011 New Zealand
Address used since 08 Jul 2024
John Hamilton Pitcaithly - Director (Inactive)
Appointment date: 06 Apr 2023
Termination date: 20 Aug 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 Apr 2023
Patrick William Pascoe - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 08 Jul 2024
Address: Waikawa, Picton, 7220 New Zealand
Address used since 14 May 2015
Ian Ross Thompson - Director (Inactive)
Appointment date: 15 Jan 2020
Termination date: 20 Apr 2023
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 24 Oct 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Jan 2020
Brian William Bourke - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 20 Jan 2020
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 14 May 2015
R&c Smith Trustee Limited
8 Durham St
Grayson Trustee Limited
8 Durham Street
Stoney Farm Trustee Limited
8 Durham Street
Yimeishen Trustee Limited
8 Durham Street
Lintern Trustee Limited
8 Durham Street
Appletreewick Trustee Limited
8 Durham Street
Ackroyd Properties Blackwood Bay Limited
22 Roosevelt Avenue
Allied Financial Group Limited
16 Nelson Street
Bc456254 Limited
158 Gloucester Street
Innisfree Trustees Limited
233 Edgeware Road
Private Venture Holdings Limited
24 Cardome Street
Sing Wei Property Management Limited
304 Fitzgerald Avenue