Sandah Trustee Limited (New Zealand Business Number 9429032915051) was started on 12 Feb 2008. 4 addresses are currently in use by the company: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (type: physical, service). 49 John Street, Whangarei had been their registered address, up until 05 Apr 2022. Sandah Trustee Limited used other aliases, namely: D J & H L Petherick Trustee Limited from 12 Feb 2008 to 28 Jan 2009. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10 shares (100% of shares), namely:
Kennedy, Scott Alexander (an individual) located at Rd 4, Whangarei postcode 0174. The Businesscheck database was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Chatsfield Place, Kamo, Kamo, 0112 | Other (Address For Share Register) (Address For Share Register) | 12 Aug 2010 |
| Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 | Physical & service & registered | 05 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Adelle Margaret Wilson
Rd 4, Whangarei, 0174
Address used since 26 Aug 2020 |
Director | 26 Aug 2020 - current |
|
Scott Alexander Kennedy
Rd 4, Whangarei, 0174
Address used since 26 Aug 2020 |
Director | 26 Aug 2020 - current |
|
Gregory Malcolm Atkins
Maunu, Whangarei, 0110
Address used since 21 Jun 2022
Rd 9, Whangarei, 0179
Address used since 26 Aug 2020 |
Director | 26 Aug 2020 - current |
|
Adelle Margaret Allbon
Rd 4, Whangarei, 0174
Address used since 26 Aug 2020 |
Director | 26 Aug 2020 - current |
|
Maurice John Petherick
Kamo, Whangarei, 0112
Address used since 15 Aug 2014 |
Director | 12 Feb 2008 - 26 Aug 2020 |
| Previous address | Type | Period |
|---|---|---|
| 49 John Street, Whangarei, 0110 | Registered & physical | 03 Sep 2020 - 05 Apr 2022 |
| 20 Chatsfield Place, Kamo, Whangarei, 0112 | Registered & physical | 20 Aug 2010 - 03 Sep 2020 |
| 49 John Street, Whangarei | Physical & registered | 12 Feb 2008 - 20 Aug 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kennedy, Scott Alexander Individual |
Rd 4 Whangarei 0174 |
26 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Petherick, Maurice John Individual |
Kamo Whangarei 0112 |
12 Feb 2008 - 26 Aug 2020 |
![]() |
Rimobile Hair Salon Limited 14 Brentwood Avenue |
![]() |
Preston Design Limited 36 Ketenikau Road |
![]() |
Dungannon Farms Limited 5 Bonselaar Drive |
![]() |
Whangarei District Federation Of Women's Institute Incorporated 11 Brookfield Lane |
![]() |
Honey Pot Digital Limited 252 Fairway Drive |
![]() |
Box "n" Co Limited 3a Dip Road |