A1 Sandblasters & Sacks Limited was launched on 23 Mar 1981 and issued an NZ business number of 9429040780979. The registered LTD company has been supervised by 5 directors: Simon Oatley - an active director whose contract began on 02 Feb 2010,
Sandra May Oatley - an active director whose contract began on 15 Mar 2012,
Robert James Coley - an inactive director whose contract began on 25 Jun 1991 and was terminated on 15 Mar 2012,
Susan E Coley - an inactive director whose contract began on 18 Jan 1993 and was terminated on 02 Feb 2010,
Charles Robert Coley - an inactive director whose contract began on 25 Jun 1991 and was terminated on 18 Jan 1993.
As stated in BizDb's database (last updated on 01 Mar 2024), this company uses 1 address: 55 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 (types include: registered, physical).
Up until 14 Aug 2015, A1 Sandblasters & Sacks Limited had been using Mckay Katene & Associates Ltd, 275 Broadway Avenue, Palmerston North as their registered address.
BizDb identified previous aliases used by this company: from 23 Mar 1981 to 02 Sep 2013 they were called Mcbean Manawatu Sack Co Limited.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Oatley, Simon (an individual) located at Kelvin Grove, Palmerston North postcode 4414.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 10000 shares) and includes
Oatley, Sandra May - located at 74 Grey Street, Palmerston North.
Principal place of activity
55 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 New Zealand
Previous addresses
Address: Mckay Katene & Associates Ltd, 275 Broadway Avenue, Palmerston North New Zealand
Registered & physical address used from 06 Jun 2007 to 14 Aug 2015
Address: 275a Broadway Avenue, Palmerston North
Registered & physical address used from 11 Jun 2004 to 06 Jun 2007
Address: 275 Braodway Avenue, Palmerston North
Physical address used from 06 Nov 1996 to 11 Jun 2004
Address: 275 Broadway Ave, Palmerston North
Registered address used from 06 Nov 1996 to 11 Jun 2004
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Oatley, Simon |
Kelvin Grove Palmerston North 4414 New Zealand |
13 Jun 2006 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Oatley, Sandra May |
74 Grey Street Palmerston North 4414 New Zealand |
17 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coley, Susan |
Palmerston North New Zealand |
23 Mar 1981 - 17 May 2012 |
Individual | Coley, Robert James |
Palmerston North New Zealand |
23 Mar 1981 - 17 May 2012 |
Simon Oatley - Director
Appointment date: 02 Feb 2010
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 14 Dec 2014
Sandra May Oatley - Director
Appointment date: 15 Mar 2012
Address: 74 Grey Street, Palmerston North, 4414 New Zealand
Address used since 01 Jan 2022
Address: 275 Broadway Ave, Palmerston North, 4414 New Zealand
Address used since 05 Jun 2015
Robert James Coley - Director (Inactive)
Appointment date: 25 Jun 1991
Termination date: 15 Mar 2012
Address: Palmerston North, 4414 New Zealand
Address used since 13 Jun 2006
Susan E Coley - Director (Inactive)
Appointment date: 18 Jan 1993
Termination date: 02 Feb 2010
Address: Palmerston North, 4414 New Zealand
Address used since 13 Jun 2006
Charles Robert Coley - Director (Inactive)
Appointment date: 25 Jun 1991
Termination date: 18 Jan 1993
Address: Palmerston North,
Address used since 25 Jun 1991
Gunac Manawatu Limited
33 Kelvin Grove Road
Project Youth Racers
11 Anakiwa Street
Sideline Systems Limited
9 Anakiwa Street
Industrial Galvanizers Corporation (nz) Limited
23 Kelvin Grove Road
Om Sai Enterprises Limited
1 Kaimanawa Street
S.u.r.e. Trust
20 Peter Hall Drive