Sanctuary Memorials Limited, a registered company, was registered on 06 Aug 2012. 9429030562332 is the NZ business number it was issued. "Headstone mfg, installation" (business classification C209050) is how the company has been classified. The company has been run by 4 directors: Samantha Allison Fester - an active director whose contract began on 06 Aug 2012,
Jerome Julian Fester - an active director whose contract began on 06 Aug 2012,
Samantha Fester - an active director whose contract began on 06 Aug 2012,
Jerome Fester - an active director whose contract began on 06 Aug 2012.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (service address) among others.
Sanctuary Memorials Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address up until 22 Jun 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 23 Nov 2015 to 22 Jun 2023
Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 30 Jun 2014 to 23 Nov 2015
Address #3: 2c/302 Te Irirangi Drive, Botany South, Auckland, 2013 New Zealand
Registered & physical address used from 11 Sep 2013 to 30 Jun 2014
Address #4: 4 Drumston Place, Flat Bush, Manukau, 2016 New Zealand
Registered & physical address used from 06 Aug 2012 to 11 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fester, Samantha |
Rd1, Whitford Auckland 2576 New Zealand |
06 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fester, Jerome |
Rd1, Whitford Auckland 2576 New Zealand |
06 Aug 2012 - |
Samantha Allison Fester - Director
Appointment date: 06 Aug 2012
Address: Rd1, Whitford, Auckland, 2576 New Zealand
Address used since 12 Jun 2015
Jerome Julian Fester - Director
Appointment date: 06 Aug 2012
Address: Rd1, Whitford, Auckland, 2576 New Zealand
Address used since 12 Jun 2015
Samantha Fester - Director
Appointment date: 06 Aug 2012
Address: Rd1, Whitford, Auckland, 2576 New Zealand
Address used since 12 Jun 2015
Jerome Fester - Director
Appointment date: 06 Aug 2012
Address: Rd1, Whitford, Auckland, 2576 New Zealand
Address used since 12 Jun 2015
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Koha Stones Limited
23 Aviemore Drive
Monument Centre Limited
3/778 Heaphy Terrace
Monumental Headstones And Plaques Limited
Level 1, 320 Ti Rakau Drive
North Memorials Kaikohe Limited
Flat 2, 9 Ihaka Place
R & R Farm (2010) Limited
2/ 9 Ihaka Place