General information

Sanford Investments Limited

Type: NZ Limited Company (Ltd)
9429040906416
New Zealand Business Number
18006
Company Number
Registered
Company Status

Sanford Investments Limited (issued a New Zealand Business Number of 9429040906416) was started on 07 Oct 1965. 5 addresess are currently in use by the company: P O Box 443, Shortland Street, Auckland, 1140 (type: postal, office). 22 Jellicoe Street, Auckland had been their physical address, up to 08 Jul 2010. Sanford Investments Limited used more names, namely: Wanganui Seafoods Limited from 27 Aug 1992 to 23 Mar 2000, Wanganui Trawlers Ltd (07 Oct 1965 to 27 Aug 1992). 33053713 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 33053713 shares (100 per cent of shares), namely:
Sanford Limited (an entity) located at Freemans Bay, Auckland 1010. Our database was last updated on 04 Apr 2024.

Current address Type Used since
22 Jellicoe Street, Freemans Bay, Auckland, 1010 Physical & registered & service 08 Jul 2010
P O Box 443, Shortland Street, Auckland, 1140 Postal 07 Jun 2023
22 Jellicoe Street, Freemans Bay, Auckland, 1010 Office & delivery 07 Jun 2023
Directors
Name and Address Role Period
Paul John Alston
Mount Eden, Auckland, 1024
Address used since 26 Apr 2022
Director 26 Apr 2022 - current
Craig Raniera Ellison
Khandallah, Wellington, 6035
Address used since 15 Nov 2023
Director 15 Nov 2023 - current
Peter Robertson Reidie
Auckland Central, Auckland, 1010
Address used since 24 Feb 2023
Director 24 Feb 2023 - 15 Nov 2023
Dean Campbell Mcintosh
Greenhithe, Auckland, 0632
Address used since 19 Mar 2013
Director 19 Mar 2013 - 26 Apr 2022
Katherine Marie Turner
Greenlane, Auckland, 1051
Address used since 19 Sep 2020
Director 19 Sep 2020 - 01 Oct 2021
Clement Jit Hui Chia
Schnapper Rock, Auckland, 0632
Address used since 29 Oct 2015
Director 29 Oct 2015 - 16 Oct 2020
Volker Kuntzsch
Glendowie, Auckland, 1071
Address used since 27 Feb 2020
Mission Bay, Auckland, 1071
Address used since 21 Apr 2015
Director 25 Mar 2014 - 18 Sep 2020
Eric Francis Barratt
Auckland, 1010
Address used since 01 Dec 2010
Director 30 May 1994 - 23 Dec 2013
Gillian Lesley Mcnamara
Mt Wellington, Auckland, 1062
Address used since 30 Jun 2010
Director 10 Mar 1999 - 19 Mar 2013
Michael Peter Bitossi
Takapuna, Auckland,
Address used since 30 May 1994
Director 30 May 1994 - 10 Mar 1999
David Goldie Anderson
Henderson, Auckland,
Address used since 30 May 1994
Director 30 May 1994 - 31 Dec 1997
David Jonathon Moore

Address used since 02 Jul 1990
Director 02 Jul 1990 - 30 May 1994
Pamela Margaret Jean Williams
Wanganui,
Address used since 02 Jul 1990
Director 02 Jul 1990 - 30 May 1994
John H Keesing
Wanganui,
Address used since 02 Jul 1990
Director 02 Jul 1990 - 30 May 1994
Sydney Warwick Dobbin
Wanganui,
Address used since 02 Jul 1990
Director 02 Jul 1990 - 30 May 1994
Gordon Sydney Swan
Wanganui,
Address used since 02 Jul 1990
Director 02 Jul 1990 - 30 May 1994
Jeannie Maargaret Warnock
Wanganui,
Address used since 27 Aug 1992
Director 27 Aug 1992 - 30 May 1994
Nicola Jean O'brien
Rd4 Wanganui,
Address used since 27 Aug 1992
Director 27 Aug 1992 - 30 May 1994
Addresses
Previous address Type Period
22 Jellicoe Street, Auckland Physical 27 Jun 1997 - 08 Jul 2010
22 Jellicoe Street, Auckland Registered 20 Jun 1994 - 20 Jun 1994
11 Watt Street, Wanganui Registered 20 Jun 1994 - 08 Jul 2010
Financial Data
Financial info
33053713
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 33053713
Shareholder Name Address Period
Sanford Limited
Shareholder NZBN: 9429000010856
Entity (NZ Limited Company)
Freemans Bay
Auckland 1010
07 Oct 1965 - current

Ultimate Holding Company
Effective Date 06 Oct 1965
Name Sanford Limited
Type Ltd
Ultimate Holding Company Number 40963
Country of origin NZ
Location