General information

Saunders & Co Limited

Type: NZ Limited Company (Ltd)
9429033886107
New Zealand Business Number
1862327
Company Number
Registered
Company Status

Saunders & Co Limited (NZBN 9429033886107) was registered on 06 Sep 2006. 5 addresess are currently in use by the company: P O Box 18, Christchurch Central, Christchurch, 8140 (type: postal, office). 162 Kendal Avenue, Burnside, Christchurch had been their physical address, until 03 May 2013. 8 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 1 share (12.5 per cent of shares), namely:
Coombes, Nicola (an individual) located at Pegasus, Pegasus postcode 7612. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 1 share); it includes
Bensley, Jennifer Victoria (a director) - located at St Albans, Christchurch. The 3rd group of shareholders, share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Giles, Toby Ross, located at Saint Albans, Christchurch (an individual). Businesscheck's data was updated on 21 Feb 2024.

Current address Type Used since
131 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 03 May 2013
P O Box 18, Christchurch Central, Christchurch, 8140 Postal 08 Oct 2019
131 Victoria Street, Christchurch Central, Christchurch, 8013 Office & delivery 08 Oct 2019
Contact info
64 03 3797690
Phone (Phone)
david.lang@saunders.co.nz
Email
No website
Website
https://www.saunders.co.nz/lawyers-christchurch/
Website
Directors
Name and Address Role Period
David Millar Lang
Wigram, Christchurch, 8025
Address used since 10 Jun 2018
Wigram, Christchurch, 8042
Address used since 07 Sep 2016
Director 06 Sep 2006 - current
Toby Ross Giles
Saint Albans, Christchurch, 8052
Address used since 31 Jan 2015
Director 20 Dec 2012 - current
Jeremy Cranwell Bull
Prebbleton, Prebbleton, 7604
Address used since 31 Jan 2015
Director 20 Dec 2012 - current
Andrew Neil Riches
Strowan, Christchurch, 8052
Address used since 11 Dec 2020
Redwood, Christchurch, 8051
Address used since 11 Feb 2015
Director 11 Feb 2015 - current
Jennifer Victoria Bensley
St Albans, Christchurch, 8014
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Nicola Coombes
Pegasus, Pegasus, 7612
Address used since 26 Sep 2023
Director 26 Sep 2023 - current
Paul Anthony Coghlan
Saint Albans, Christchurch, 8014
Address used since 31 Jan 2015
Director 20 Dec 2012 - 26 Sep 2023
Benjamin Harry Frampton
Merivale, Christchurch, 8014
Address used since 20 Dec 2012
Director 20 Dec 2012 - 31 Aug 2022
Cranwell Leslie Bull
Christchurch, Christchurch, 8041
Address used since 18 Nov 2015
Director 06 Sep 2006 - 22 Nov 2018
James Michael Kirkland
Halswell, Christchurch, 8025
Address used since 20 Dec 2012
Director 20 Dec 2012 - 01 Jan 2016
Lorraine Michell
Woolston, Christchurch, 8023
Address used since 20 Dec 2012
Director 20 Dec 2012 - 18 Nov 2015
Philip Maurice James
Merivale, Christchurch, 8041
Address used since 11 Sep 2013
Director 20 Dec 2012 - 31 Jan 2015
Addresses
Principal place of activity
131 Victoria Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
162 Kendal Avenue, Burnside, Christchurch, 8053 Physical & registered 07 Oct 2011 - 03 May 2013
1623 Kendal Ave, Christchurch, 8053 Registered & physical 03 Oct 2011 - 07 Oct 2011
Level 3, 227 Cambridge Terrace, Christchurch Physical & registered 06 Sep 2006 - 03 Oct 2011
Financial Data
Financial info
8
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Coombes, Nicola
Individual
Pegasus
Pegasus
7612
26 Sep 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bensley, Jennifer Victoria
Director
St Albans
Christchurch
8014
05 Sep 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Giles, Toby Ross
Individual
Saint Albans
Christchurch
8052
20 Dec 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Riches, Andrew Neil
Director
Strowan
Christchurch
8052
12 Feb 2015 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Bull, Jeremy Cranwell
Individual
Prebbleton
Prebbleton
7604
20 Dec 2012 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Lang, David Millar
Individual
Wigram
Christchurch
8025
06 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
Coghlan, Paul Anthony
Individual
Saint Albans
Christchurch
8014
20 Dec 2012 - 26 Sep 2023
Kirkland, Michael James
Individual
Halswell
Christchurch
8025
20 Dec 2012 - 01 Nov 2016
Frampton, Benjamin Harry
Individual
Merivale
Christchurch
8014
20 Dec 2012 - 05 Sep 2022
James, Philip Maurice
Individual
Merivale
Christchurch
8014
20 Dec 2012 - 12 Feb 2015
Bull, Cranwell Leslie
Individual
Christchurch
06 Sep 2006 - 17 Oct 2019
Michell, Lorraine
Individual
Woolston
Christchurch
8023
20 Dec 2012 - 18 Nov 2015
Location
Companies nearby
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street