Shortcuts

G F Sanderson Limited

Type: NZ Limited Company (Ltd)
9429040298252
NZBN
148561
Company Number
Removed
Company Status
Current address
258 Stuart Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 12 Feb 2021

G F Sanderson Limited was started on 28 Aug 1972 and issued an NZBN of 9429040298252. This removed LTD company has been managed by 3 directors: Suzanne Jane Renner - an active director whose contract started on 05 Jul 2017,
Gordon Frank Sanderson - an inactive director whose contract started on 23 Nov 1990 and was terminated on 05 Jul 2017,
Peter James Morahan - an inactive director whose contract started on 23 Nov 1990 and was terminated on 22 Mar 2012.
According to our information (updated on 10 Nov 2023), this company filed 1 address: 258 Stuart Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Until 12 Feb 2021, G F Sanderson Limited had been using 258 Stuart Street, Dunedin Central, Dunedin as their registered address.
BizDb found previous aliases for this company: from 28 Aug 1972 to 18 Sep 1996 they were called Allied Optical Products Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Renner, Suzanne Jane (a director) located at Dunedin Central, Dunedin postcode 9016.

Addresses

Previous addresses

Address: 258 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Feb 2018 to 12 Feb 2021

Address: 80 Arthur Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 24 Nov 2017 to 07 Feb 2018

Address: 80 Arthur Street, Dunedin New Zealand

Physical & registered address used from 15 Oct 1998 to 24 Nov 2017

Address: C/- Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 15 Oct 1998 to 15 Oct 1998

Address: -

Physical address used from 15 Oct 1998 to 15 Oct 1998

Address: Peat Marwick & Mitchell Co, 44 York Place, Dunedin

Registered address used from 14 Nov 1997 to 15 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Renner, Suzanne Jane Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sanderson, Gordon Frank Dunedin
Individual Church, Carole Dunedin
Individual Morahan, Peter James Timaru
Directors

Suzanne Jane Renner - Director

Appointment date: 05 Jul 2017

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Jul 2017


Gordon Frank Sanderson - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 05 Jul 2017

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 13 Oct 2009


Peter James Morahan - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 22 Mar 2012

Address: Timaru,

Address used since 23 Nov 1990

Nearby companies