General information

Sanderson Gallery Limited

Type: NZ Limited Company (Ltd)
9429036475407
New Zealand Business Number
1214191
Company Number
Registered
Company Status

Sanderson Gallery Limited (issued an NZ business identifier of 9429036475407) was registered on 29 May 2002. 4 addresses are in use by the company: 2 Kent Street, Newmarket, Auckland, 1023 (type: registered, service). Osborne Lane, 2 Kent Street, Newmarket, Auckland had been their registered address, up to 21 Dec 2017. Sanderson Gallery Limited used other aliases, namely: Artigiano Limited from 29 May 2002 to 01 Dec 2006. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Cowpertwait, Lydia Anne (an individual) located at Newmarket, Auckland postcode 1023. Our information was updated on 28 Apr 2024.

Current address Type Used since
Suite 9, Level 2, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Physical & registered & service 21 Dec 2017
2 Kent Street, Newmarket, Auckland, 1023 Registered & service 08 Dec 2023
Directors
Name and Address Role Period
Lydia Anne Cowpertwait
Devonport, Auckland, 0624
Address used since 29 Nov 2023
Director 29 Nov 2023 - current
Andrea Jane
Bayswater, Auckland, 0622
Address used since 25 Aug 2017
Director 25 Aug 2017 - 29 Nov 2023
Kylie Leanne Sanderson
Parnell, Auckland, 1052
Address used since 24 Jan 2013
Director 29 May 2002 - 31 Jan 2018
Addresses
Previous address Type Period
Osborne Lane, 2 Kent Street, Newmarket, Auckland, 1023 Registered 27 Nov 2013 - 21 Dec 2017
15 Rangeview Place, Feilding, Feilding, 4702 Physical 01 Feb 2013 - 21 Dec 2017
251 Parnell Road, Parnell, Auckland, 1052 Registered 01 Feb 2013 - 27 Nov 2013
Korff Assoicates, Unit F, 402 Titirangi Road, Titirangi Village, Auckland Registered & physical 03 May 2005 - 01 Feb 2013
Shop 10, 251 Parnell Rd, Parnell, Auckland Registered & physical 20 Jan 2004 - 03 May 2005
69 Hill Road, Manurewa, Auckland Registered & physical 29 May 2002 - 20 Jan 2004
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Cowpertwait, Lydia Anne
Individual
Newmarket
Auckland
1023
30 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Jane, Andrea
Individual
Bayswater
Auckland
0622
01 Apr 2019 - 30 Nov 2023
Parton, Bruce
Individual
Bayswater
Auckland
0622
13 Dec 2017 - 30 Nov 2023
Parton, Bruce
Individual
Bayswater
Auckland
0622
13 Dec 2017 - 30 Nov 2023
Seton Trustees Limited
Shareholder NZBN: 9429036281268
Company Number: 1248086
Entity
Mount Albert
Auckland
1025
31 Jul 2017 - 21 Feb 2018
Sanderson, Kylie Leanne
Individual
Manurewa East
Auckland
2102
24 Jan 2013 - 21 Feb 2018
Kylie Leanne Sanderson
Director
Manurewa East
Auckland
2102
24 Jan 2013 - 21 Feb 2018
Kylie Leanne Sanderson
Director
Manurewa East
Auckland
2102
24 Jan 2013 - 21 Feb 2018
Sanderson, Kylie Leanne
Individual
Parnell
Auckland
1052
29 May 2002 - 31 Jul 2017
Kylie Leanne Sanderson
Director
Manurewa East
Auckland
2102
24 Jan 2013 - 21 Feb 2018
Jane, Andrea
Individual
Bayswater
Auckland
0622
13 Dec 2017 - 01 Apr 2019
Seton Trustees Limited
Shareholder NZBN: 9429036281268
Company Number: 1248086
Entity
Mount Albert
Auckland
1025
31 Jul 2017 - 21 Feb 2018
Paterson, Philip James
Individual
Parnell
Auckland
1052
29 May 2002 - 24 Jan 2013
Location
Companies nearby
Mr Vintage Limited
Suite 9, Level 2
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Formis Limited
Suite 1.9, 1 Cleveland Road
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Coastal R & R Limited
Suite 9, Level 2, Axis Building