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 07 May 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
David Millar Lang
Richmond, Christchurch, 8013
Address used since 08 Oct 2024
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coombes, Nicola Individual |
Pegasus Pegasus 7612 |
26 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bensley, Jennifer Victoria Director |
St Albans Christchurch 8014 |
05 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giles, Toby Ross Individual |
Saint Albans Christchurch 8052 |
20 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Riches, Andrew Neil Director |
Strowan Christchurch 8052 |
12 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bull, Jeremy Cranwell Individual |
Prebbleton Prebbleton 7604 |
20 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lang, David Millar Individual |
Richmond Christchurch 8013 |
06 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coghlan, Paul Anthony Individual |
Saint Albans Christchurch 8014 |
20 Dec 2012 - 26 Sep 2023 |
|
Michell, Lorraine Individual |
Woolston Christchurch 8023 |
20 Dec 2012 - 18 Nov 2015 |
|
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 |
![]() |
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 |