Sanctum Developments Limited (issued a business number of 9429030755864) was incorporated on 09 Mar 2012. 5 addresess are in use by the company: 41 Dockside Lane, Auckland Central, Auckland, 1010 (type: delivery, physical). Floor 15, 29 Customs Street West, Auckland Central, Auckland had been their registered address, until 25 Jun 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Mcalister Gay Developments Limited (an entity) located at Auckland Central, Auckland postcode 1010. "House renting or leasing - except holiday house" (business classification L671140) is the category the Australian Bureau of Statistics issued to Sanctum Developments Limited. The Businesscheck database was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 41 Dockside Lane, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 Jun 2021 |
| 41 Dockside Lane, Auckland Central, Auckland, 1010 | Physical & registered & service | 25 Jun 2021 |
| 41 Dockside Lane, Auckland Central, Auckland, 1010 | Delivery | 18 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mathew John Peters
Remuera, Auckland, 1050
Address used since 14 Mar 2025
Kohimarama, Auckland, 1023
Address used since 08 Jul 2020
Epsom, Auckland, 1023
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - current |
|
Geoff Thomas
Rd 5, Rotorua, 3076
Address used since 01 Aug 2019
Epsom, Auckland, 1023
Address used since 31 Mar 2017 |
Director | 31 Mar 2017 - current |
|
Ian Jason Gray
Parnell, Auckland, 1052
Address used since 14 Mar 2025
Remuera, Auckland, 1050
Address used since 05 Aug 2020 |
Director | 05 Aug 2020 - current |
|
Michael Joseph Andrews
Mairangi Bay, Auckland, 0630
Address used since 04 Jun 2013 |
Director | 04 Jun 2013 - 31 Mar 2017 |
|
Jeremy Graham Harris
Otahuhu, Auckland, 1062
Address used since 04 Jun 2013 |
Director | 04 Jun 2013 - 25 Mar 2015 |
|
William Adam Mcdonald
Parnell, Auckland, 1052
Address used since 09 Mar 2012 |
Director | 09 Mar 2012 - 01 Oct 2014 |
|
Desmond Ian Wai
Mount Eden, Auckland, 1024
Address used since 04 Jun 2013 |
Director | 04 Jun 2013 - 11 Jun 2014 |
| Unit 1, 11 Cheshire Street , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| Floor 15, 29 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical | 21 Jun 2021 - 25 Jun 2021 |
| Unit G12, 23 Edwin Street, Mount Eden, Auckland, 1024 | Registered & physical | 12 Jul 2017 - 21 Jun 2021 |
| Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 | Registered & physical | 28 Apr 2015 - 12 Jul 2017 |
| Suite 1, 1280 Dominion Road, Mount Roskill, Auckland, 1041 | Registered | 23 Jul 2014 - 28 Apr 2015 |
| Flat 2b, 11a Cheshire Street, Parnell, Auckland, 1052 | Registered | 19 Jul 2012 - 23 Jul 2014 |
| Flat 2b, 11a Cheshire Street, Parnell, Auckland, 1052 | Physical | 19 Jul 2012 - 28 Apr 2015 |
| 2 Elam Street, Parnell, Auckland, 1052 | Registered & physical | 09 Mar 2012 - 19 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcalister Gay Developments Limited Shareholder NZBN: 9429041309117 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
12 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, William Adam Individual |
Parnell Auckland 1052 |
23 Jun 2014 - 16 Dec 2016 |
|
Andrews, Michael Joseph Individual |
Mairangi Bay Auckland 0630 |
04 Jun 2013 - 16 Dec 2016 |
|
Reliving Limited Shareholder NZBN: 9429030874374 Company Number: 3666551 Entity |
17 Jun 2014 - 23 Jun 2014 | |
|
Wai, Desmond Ian Individual |
Mount Eden Auckland 1024 |
04 Jun 2013 - 11 Jun 2014 |
|
Wai, Desmond Individual |
Mount Eden Auckland 1024 |
15 Jul 2014 - 15 Jul 2014 |
|
Harris, Jeremy Graham Individual |
Otahuhu Auckland 1062 |
04 Jun 2013 - 16 Dec 2016 |
|
Reliving Limited Shareholder NZBN: 9429030874374 Company Number: 3666551 Entity |
17 Jun 2014 - 23 Jun 2014 | |
|
William Adam Mcdonald Director |
Parnell Auckland 1052 |
23 Jun 2014 - 16 Dec 2016 |
|
Mcdonald, William Adam Individual |
Parnell Auckland 1052 |
09 Mar 2012 - 17 Jun 2014 |
![]() |
Walond Limited Unit G12, 23 Edwin Street |
![]() |
Horizon Communications Limited Unit G12, 23 Edwin Street |
![]() |
Guy Tarrant Architects Limited Unit G12, 23 Edwin Street |
![]() |
Nutrirx Limited Unit G12, 23 Edwin Street |
![]() |
Kiwi Fresh Group (nz) Limited Unit G12, 23 Edwin Street |
|
Mpe Holdings Limited Unit G-12, 23 Edwin Street, |
|
Shyben International Limited 9 Almorah Place |
|
Freedommakers Limited 8d Melrose Street |
|
Jay Mac Limited Level 2, 3 Arawa Street |
|
Tata Moana Properties Limited Level 2, 5-7 Kingdon Street |
|
Number 70 Limited Level 1, 10 Eden Street |