Sadies Laundry Limited, a registered company, was launched on 25 Jul 1988. 9429039578518 is the NZ business number it was issued. "Laundry service" (business classification S953170) is how the company was categorised. This company has been run by 7 directors: Guy Wilson - an active director whose contract started on 11 Feb 2012,
Zandra Elizabeth Thoms - an active director whose contract started on 01 Apr 2020,
Aaron-Jason John Thoms - an active director whose contract started on 25 Apr 2020,
Marashall Guy Wilson - an inactive director whose contract started on 11 Feb 2012 and was terminated on 01 Apr 2020,
Blair Wilson - an inactive director whose contract started on 11 Feb 2012 and was terminated on 01 Apr 2020.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 21 Stanmore Road, Phillipstown, Christchurch, 8011 (type: registered, service).
Sadies Laundry Limited had been using 21 Stanmore Road, Phillipstown, Christchurch as their registered address up to 18 Jan 2024.
Other names used by this company, as we established at BizDb, included: from 25 Jul 1988 to 20 Apr 2012 they were called Educational Testing Services Limited.
One entity owns all company shares (exactly 10000 shares) - Thoms, Zandra Elizabeth - located at 8011, Linwood, Christchurch.
Previous addresses
Address #1: 21 Stanmore Road, Phillipstown, Christchurch, 8011 New Zealand
Registered & service address used from 11 Mar 2022 to 18 Jan 2024
Address #2: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 May 2012 to 11 Mar 2022
Address #3: 248 Waimairi Road, Christchurch, Canterbury, 8041 New Zealand
Physical address used from 22 Nov 2011 to 04 May 2012
Address #4: 248 Waimairi Road, Christchurch, Canterbury, 8041 New Zealand
Registered address used from 18 Nov 2011 to 04 May 2012
Address #5: 248 Waimairi Road, Christchurch New Zealand
Physical address used from 01 Jul 1997 to 22 Nov 2011
Address #6: 248 Waimairi Road, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 18 Nov 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Thoms, Zandra Elizabeth |
Linwood Christchurch 8062 New Zealand |
12 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Marilyn Nancy |
Raumati South Paraparaumu 5032 New Zealand |
26 Sep 2019 - 30 Apr 2020 |
Individual | Wilson, John Stephen |
Raumati South Paraparaumu 5032 New Zealand |
26 Sep 2019 - 30 Apr 2020 |
Individual | Thomas, Zandra Elizabth |
Linwood Christchurch 8062 New Zealand |
30 Apr 2020 - 12 Oct 2020 |
Individual | Wilson, Ian Edward |
Christchurch |
25 Jul 1988 - 20 Apr 2012 |
Individual | Wilson, Judith Ann |
Rd6 Rangiora 7476 New Zealand |
25 Jul 1988 - 26 Sep 2019 |
Guy Wilson - Director
Appointment date: 11 Feb 2012
Address: Kerikeri, 0295 New Zealand
Address used since 11 Feb 2012
Zandra Elizabeth Thoms - Director
Appointment date: 01 Apr 2020
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 01 Apr 2020
Aaron-jason John Thoms - Director
Appointment date: 25 Apr 2020
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 25 Apr 2020
Marashall Guy Wilson - Director (Inactive)
Appointment date: 11 Feb 2012
Termination date: 01 Apr 2020
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 13 Oct 2017
Blair Wilson - Director (Inactive)
Appointment date: 11 Feb 2012
Termination date: 01 Apr 2020
Address: Rd6, Rangiora, 7476 New Zealand
Address used since 27 Nov 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Feb 2012
Judith Ann Wilson - Director (Inactive)
Appointment date: 11 Feb 2012
Termination date: 25 Feb 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Feb 2012
Address: Rd6, Rangiora, 7476 New Zealand
Address used since 27 Nov 2017
Ian Edward Wilson - Director (Inactive)
Appointment date: 25 Jul 1988
Termination date: 02 Feb 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Nov 2009
Jade Property Maintenance Limited
128 Riccarton Road
Orlandos Limited
128 Riccarton Road
Body Corporate Solutions Limited
128 Riccarton Road
Studio Tt Limited
128 Riccarton Road
Glamorgan Farming Co Limited
128 Riccarton Road
Barking Spider Holdings Limited
128 Riccarton Road
Apparelmaster (chch) Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Canterbury Linen Services Limited
19 Sylvan Street
Clean Green Laundry Limited
11a Highfield Place
Mint Laundromats Limited
Level 1, 100 Moorhouse Avenue
Tiron Investments Limited
20 Willis Place
Watford Street Trading Limited
39 Richards Avenue