General information

Sanderson Weir Limited

Type: NZ Limited Company (Ltd)
9429030409668
New Zealand Business Number
4163338
Company Number
Registered
Company Status
110426321
GST Number
M693130 - Legal Service
Industry classification codes with description

Sanderson Weir Limited (issued a business number of 9429030409668) was registered on 11 Dec 2012. 6 addresess are in use by the company: Po Box 6078, Victoria Street West, Auckland, 1142 (type: postal, delivery). Level 22, 120 Albert Street, Auckland Central, Auckland had been their physical address, up to 03 Aug 2022. 300 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 150 shares (50 per cent of shares), namely:
Kerr, Andrew Lee (a director) located at Surfdale, Waiheke Island postcode 1081. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 150 shares); it includes
Robertson, Nicola Jane (a director) - located at Onetangi, Waiheke Island. "Legal service" (business classification M693130) is the classification the Australian Bureau of Statistics issued Sanderson Weir Limited. Businesscheck's data was updated on 28 Apr 2024.

Current address Type Used since
Po Box 6078, Victoria Street, Auckland, 1141 Postal 09 Aug 2021
72g Wyndham Street, Auckland Central, Auckland, 1010 Physical & service & registered & delivery & office 03 Aug 2022
Po Box 6078, Victoria Street West, Auckland, 1142 Postal 03 Aug 2023
Contact info
64 9 3066200
Phone (Phone)
64 9 3699000
Phone (Phone)
jonathan.flaws@sandersonweir.com
Email
accounts@sandersonweir.com
Email (nzbn-reserved-invoice-email-address-purpose)
enquiries@sandersonweir.com
Email
enquiries@sandersonweir.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.sandersonweir.com
Website
Directors
Name and Address Role Period
Jonathan Robert Flaws
Rd 1, Waimauku, 0881
Address used since 10 Aug 2020
Epsom, Auckland, 1051
Address used since 01 Jan 1970
Director 11 Dec 2012 - current
Nicola Jane Robertson
Onetangi, Waiheke Island, 1081
Address used since 03 Aug 2022
Onetangi, Waiheke Island, 1081
Address used since 20 Dec 2012
Director 20 Dec 2012 - current
Andrew Lee Kerr
Surfdale, Waiheke Island, 1081
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Jillian Macmillan
Parnell, Auckland, 1052
Address used since 03 Aug 2022
Greenlane, Auckland, 1061
Address used since 12 Jun 2018
Director 12 Jun 2018 - 21 Apr 2023
Niels Roderick Campbell
Rd 2, Albany, 0792
Address used since 20 Dec 2012
Director 20 Dec 2012 - 15 May 2018
Lex Boyd Henry
St Heliers, Auckland, 1071
Address used since 20 Dec 2012
Director 20 Dec 2012 - 25 Feb 2014
Addresses
Principal place of activity
Level 13, 99 Albert Street , Auckland , 1010
Previous address Type Period
Level 22, 120 Albert Street, Auckland Central, Auckland, 1010 Physical & registered 02 Feb 2016 - 03 Aug 2022
99 Albert Street, Level 13, Auckland Central, Auckland, 1010 Registered & physical 11 Dec 2012 - 02 Feb 2016
Financial Data
Financial info
300
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150
Shareholder Name Address Period
Kerr, Andrew Lee
Director
Surfdale
Waiheke Island
1081
08 Jul 2021 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Robertson, Nicola Jane
Director
Onetangi
Waiheke Island
1081
25 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Flaws, Jonathan Robert
Director
Epsom
Auckland
1051
11 Dec 2012 - 03 Aug 2023
Flaws, Jonathan Robert
Director
Epsom
Auckland
1051
11 Dec 2012 - 03 Aug 2023
Flaws, Jonathan Robert
Director
Epsom
Auckland
1051
11 Dec 2012 - 03 Aug 2023
Flaws, Jonathan Robert
Director
Epsom
Auckland
1051
11 Dec 2012 - 03 Aug 2023
Campbell, Niels Roderick
Individual
Rd 2
Albany
0792
25 Feb 2014 - 25 May 2018
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Legal Street Limited
Level 3, 175 Queen Street
Anthony Grant Limited
Level 11, 36 Kitchener Street
Duthco Trustees (meadowbank) Limited
2 Kitchener Street
Kenton Trustee Company Limited
Suite 2, 300 Queen Street
Jerry Immigration Consulting Limited
57c High Street
Hong Hu Lawyers Limited
Level 6, 109 Queen Street