Sandnadlay Limited was incorporated on 15 Jan 2001 and issued an NZ business identifier of 9429037039622. This registered LTD company has been run by 1 director, named Sandra Jane Crooks - an active director whose contract started on 15 Jan 2001.
As stated in our data (updated on 07 Apr 2024), the company uses 1 address: Po Box 6094, Brookfield, Tauranga, 3146 (types include: postal, office).
Up to 17 Oct 2017, Sandnadlay Limited had been using 8 Brianell Valley Road, Pyes Pa, Tauranga as their physical address.
BizDb identified former names used by the company: from 15 Jan 2001 to 03 Oct 2019 they were named Juz Catering Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 17 shares are held by 2 entities, namely:
Simister, Wendy Elizabeth (an individual) located at Rd 4, Tauranga postcode 3174,
Crooks, Sandra Jane (an individual) located at Brookfield, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 83% shares (exactly 83 shares) and includes
Crooks, Sandra Jane - located at Brookfield, Tauranga. Sandnadlay Limited was classified as "Cafe operation" (ANZSIC H451110).
Other active addresses
Address #4: 24 Aubrey Way, Brookfield, Tauranga, 3110 New Zealand
Office address used from 07 Oct 2019
Principal place of activity
24 Aubrey Way, Brookfield, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 8 Brianell Valley Road, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 30 Oct 2015 to 17 Oct 2017
Address #2: 8 Brianell Valley Road, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 10 Oct 2012 to 30 Oct 2015
Address #3: 24 Aubrey Way,, Brookfield, Tauranga, 3110 New Zealand
Physical & registered address used from 27 Jul 2012 to 10 Oct 2012
Address #4: 66 Bell Street, Judea, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Mar 2012 to 27 Jul 2012
Address #5: Shop 7, 11th Avenue Shopping Plaza, Tauranga, 3110 New Zealand
Registered & physical address used from 06 Mar 2012 to 14 Mar 2012
Address #6: 24 Tenth Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Sep 2011 to 06 Mar 2012
Address #7: 177a Fraser Street, Tauranga, 3112 New Zealand
Registered & physical address used from 02 Nov 2010 to 09 Sep 2011
Address #8: C/-rachel Wilson Limited, 177a Fraser Street, Tauranga New Zealand
Registered & physical address used from 20 Oct 2009 to 02 Nov 2010
Address #9: C/-rachel Wilson Limited, 20 Tutauanui Crescent, Maungatapu, Tauranga
Registered & physical address used from 25 Nov 2008 to 20 Oct 2009
Address #10: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga
Physical & registered address used from 27 Jun 2006 to 25 Nov 2008
Address #11: Ingham Mora Malcolm & Rasell Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga
Physical & registered address used from 15 Jan 2001 to 27 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Simister, Wendy Elizabeth |
Rd 4 Tauranga 3174 New Zealand |
12 Oct 2015 - |
Individual | Crooks, Sandra Jane |
Brookfield Tauranga 3110 New Zealand |
15 Jan 2001 - |
Shares Allocation #2 Number of Shares: 83 | |||
Individual | Crooks, Sandra Jane |
Brookfield Tauranga 3110 New Zealand |
15 Jan 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fannin, Sally Ann |
Bethlehem Tauranga 3110 New Zealand |
12 Oct 2015 - 16 Aug 2023 |
Individual | Mohamed, Rabie Mohamed Ramadan |
Brookfield Tauranga 3110 New Zealand |
15 Jan 2001 - 12 Oct 2015 |
Sandra Jane Crooks - Director
Appointment date: 15 Jan 2001
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 06 Mar 2012
Future Gymnastics Tauranga Limited
14 Aubrey Way
Selah C Limited
2 Jude Way
Lumber Distributors (nz) Limited
2 Marcus Way
Cb Trustee Co. Limited
3/100 Millers Road
Ethereum Network Limited
19/100 Millers Rd Brookfield
Gable Rose Limited
1/100 Millers Road
Bundle Limited
18 Emily Place
Coo Company Limited
180 Carlton Street
La Vallee Du Chat Noir Limited
44 Moffat Road
Lyz&wd Limited
122 Bethlehem Road
Mueller Limited
5/19 Glencarron Place
Succulent Products Limited
365a Waihi Road