Shortcuts

The Sands Unit 14 Limited

Type: NZ Limited Company (Ltd)
9429041750506
NZBN
5699839
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
330 Worsleys Road
Cracroft
Christchurch 8025
New Zealand
Registered & physical & service address used since 13 Apr 2022
76 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Registered & service address used since 18 Apr 2023
2 Onslow Avenue
Epsom
Auckland 1023
New Zealand
Registered & service address used since 04 Sep 2024

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).

Addresses

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

Financial Data

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
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
Directors

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

Nearby companies
Similar companies

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