Sanctum Developments Limited, a registered company, was launched on 09 Mar 2012. 9429030755864 is the NZ business number it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company was classified. The company has been supervised by 7 directors: Mathew John Peters - an active director whose contract began on 01 Aug 2014,
Geoff Thomas - an active director whose contract began on 31 Mar 2017,
Ian Jason Gray - an active director whose contract began on 05 Aug 2020,
Michael Joseph Andrews - an inactive director whose contract began on 04 Jun 2013 and was terminated on 31 Mar 2017,
Jeremy Graham Harris - an inactive director whose contract began on 04 Jun 2013 and was terminated on 25 Mar 2015.
Last updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: 41 Dockside Lane, Auckland Central, Auckland, 1010 (type: delivery, physical).
Sanctum Developments Limited had been using Floor 15, 29 Customs Street West, Auckland Central, Auckland as their registered address until 25 Jun 2021.
A single entity controls all company shares (exactly 100 shares) - Mcalister Gay Developments Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Unit 1, 11 Cheshire Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Floor 15, 29 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jun 2021 to 25 Jun 2021
Address #2: Unit G12, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 12 Jul 2017 to 21 Jun 2021
Address #3: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 28 Apr 2015 to 12 Jul 2017
Address #4: Suite 1, 1280 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 23 Jul 2014 to 28 Apr 2015
Address #5: Flat 2b, 11a Cheshire Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 19 Jul 2012 to 23 Jul 2014
Address #6: Flat 2b, 11a Cheshire Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 19 Jul 2012 to 28 Apr 2015
Address #7: 2 Elam Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Mar 2012 to 19 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mcalister Gay Developments Limited Shareholder NZBN: 9429041309117 |
Auckland Central Auckland 1010 New Zealand |
12 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Reliving Limited Shareholder NZBN: 9429030874374 Company Number: 3666551 |
17 Jun 2014 - 23 Jun 2014 | |
Individual | Andrews, Michael Joseph |
Mairangi Bay Auckland 0630 New Zealand |
04 Jun 2013 - 16 Dec 2016 |
Individual | Wai, Desmond Ian |
Mount Eden Auckland 1024 New Zealand |
04 Jun 2013 - 11 Jun 2014 |
Individual | Wai, Desmond |
Mount Eden Auckland 1024 New Zealand |
15 Jul 2014 - 15 Jul 2014 |
Individual | Harris, Jeremy Graham |
Otahuhu Auckland 1062 New Zealand |
04 Jun 2013 - 16 Dec 2016 |
Entity | Reliving Limited Shareholder NZBN: 9429030874374 Company Number: 3666551 |
17 Jun 2014 - 23 Jun 2014 | |
Director | William Adam Mcdonald |
Parnell Auckland 1052 New Zealand |
23 Jun 2014 - 16 Dec 2016 |
Individual | Mcdonald, William Adam |
Parnell Auckland 1052 New Zealand |
09 Mar 2012 - 17 Jun 2014 |
Individual | Mcdonald, William Adam |
Parnell Auckland 1052 New Zealand |
23 Jun 2014 - 16 Dec 2016 |
Mathew John Peters - Director
Appointment date: 01 Aug 2014
Address: Kohimarama, Auckland, 1023 New Zealand
Address used since 08 Jul 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Aug 2014
Geoff Thomas - Director
Appointment date: 31 Mar 2017
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 01 Aug 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2017
Ian Jason Gray - Director
Appointment date: 05 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2020
Michael Joseph Andrews - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 31 Mar 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 Jun 2013
Jeremy Graham Harris - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 25 Mar 2015
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 04 Jun 2013
William Adam Mcdonald - Director (Inactive)
Appointment date: 09 Mar 2012
Termination date: 01 Oct 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Mar 2012
Desmond Ian Wai - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 11 Jun 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Jun 2013
Walond Limited
Unit G12, 23 Edwin Street
Horizon Communications Limited
Unit G12, 23 Edwin Street
Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street
Nutrirx Limited
Unit G12, 23 Edwin Street
Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street
National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street
Crogan Holdings Limited
Unit G12 23 Edwin Street
Heyjude Investments Limited
2/17 Lovelock Avenue
Kelly House Limited
9 Kelly Street
Mpe Holdings Limited
Unit G-12, 23 Edwin Street,
Netgrowth Limited
First Floor, 6 Boston Road
System Enterprises Limited
Level 3