Santo Industries Limited was launched on 01 Dec 2005 and issued an NZ business identifier of 9429034400906. This registered LTD company has been run by 3 directors: Prabhakaran Chullian - an active director whose contract began on 09 Feb 2006,
Lehmber Singh - an inactive director whose contract began on 09 Feb 2006 and was terminated on 17 Jul 2008,
John Michael Cockcroft - an inactive director whose contract began on 01 Dec 2005 and was terminated on 09 Feb 2006.
According to BizDb's data (updated on 15 Mar 2024), the company uses 5 addresess: 55 Aintree Avenue, Mangere, Manukau, 2022 (office address),
P O Box 53000, Auckland Airport, Auckland, 2022 (postal address),
55 Aintree Ave, Airport Oaks, Mangere, Auckland, 2022 (delivery address),
55 Aintree Avenue, Mangere, Manukau, 2022 (registered address) among others.
Up until 18 Nov 2010, Santo Industries Limited had been using Level 10, Wellesley Centre, 44 Wellesley Street, Auckland as their registered address.
BizDb identified other names for the company: from 09 Feb 2006 to 09 Feb 2006 they were named Santo Industries Limited, from 01 Dec 2005 to 09 Feb 2006 they were named Four Can Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Savithri Chullian As Trustee Of The Lotus Trust (an other) located at Epsom, Auckland,
Prabhakaran Chullian As Trustee Of The Lotus Trust (an other) located at Epsom, Auckland.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Chullian, Savithri - located at Epsom, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Chullian, Prabhakaran, located at Epsom, Auckland (an individual). Santo Industries Limited has been classified as "Cabinet making, joinery - furniture" (business classification C251130).
Other active addresses
Address #4: 55 Aintree Ave, Airport Oaks, Mangere, Auckland, 2022 New Zealand
Delivery address used from 02 Nov 2021
Principal place of activity
55 Aintree Avenue, Mangere, Manukau, 2022 New Zealand
Previous addresses
Address #1: Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand
Registered address used from 01 Dec 2005 to 18 Nov 2010
Address #2: Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Physical address used from 01 Dec 2005 to 10 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Other (Other) | Savithri Chullian As Trustee Of The Lotus Trust |
Epsom Auckland New Zealand |
16 Feb 2006 - |
Other (Other) | Prabhakaran Chullian As Trustee Of The Lotus Trust |
Epsom Auckland New Zealand |
16 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chullian, Savithri |
Epsom Auckland New Zealand |
09 Feb 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chullian, Prabhakaran |
Epsom Auckland New Zealand |
09 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | John Michael Cockcroft As Trustee Of The Lotus Trust | 16 Feb 2006 - 27 Mar 2008 | |
Individual | Singh, Lehmber |
Papatoetoe Auckland |
27 Mar 2008 - 27 Mar 2008 |
Individual | Singh, Kulwinder |
Papatoetoe Auckland |
09 Feb 2006 - 27 Mar 2008 |
Individual | Singh, Lehmber |
Papatoetoe Auckland |
09 Feb 2006 - 27 Jun 2010 |
Individual | Cockcroft, John Michael |
Epsom Auckland |
01 Dec 2005 - 27 Jun 2010 |
Other | Null - John Michael Cockcroft As Trustee Of The Lotus Trust | 16 Feb 2006 - 27 Mar 2008 |
Prabhakaran Chullian - Director
Appointment date: 09 Feb 2006
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Feb 2006
Lehmber Singh - Director (Inactive)
Appointment date: 09 Feb 2006
Termination date: 17 Jul 2008
Address: Papatoetoe, Auckland,
Address used since 09 Feb 2006
John Michael Cockcroft - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 09 Feb 2006
Address: Epsom, Auckland,
Address used since 01 Dec 2005
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Thinkscience Trust
Level 5, Wellesley Centre
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
David Davies & Associates Limited
Level 10, Novell Building
Azzu Woodworking Limited
Law Corporation Limited
Boss Builders Limited
Level 3, Textile Centre
Harries And Aaron Stone Tech Limited
Unit 3k, 18 Wakefield Street
Lindon Harris Limited
48/52 Wyndham Street
Neil Taylor Cabinetmaker & Design Limited
Level 2, 1 College Hill Road
The Cabinet Place Limited
Level 8