General information

Sante New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041377260
New Zealand Business Number
5430541
Company Number
Registered
Company Status
K641935 - Nominee Service
Industry classification codes with description

Sante New Zealand Limited (issued an NZBN of 9429041377260) was started on 21 Aug 2014. 2 addresses are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their registered address, up to 10 Nov 2021. 1000000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 100000 shares (10% of shares), namely:
Hope, Peter Andrew Elliot (a director) located at Halswell, Christchurch postcode 8025. In the second group, a total of 2 shareholders hold 50% of all shares (exactly 500000 shares); it includes
Carag, Minerva (a director) - located at Sixto Antonio Avenue Caniogan, Pasig City,
Marcelo, Jesus Joey T (a director) - located at Cnr Emerald Ave and Garnet Road, Ortigas Centre Pasig City. Moving on to the next group of shareholders, share allotment (200000 shares, 20%) belongs to 1 entity, namely:
Marcelo, Jesus Joey T, located at Cnr Emerald Ave and Garnet Road, Ortigas Centre Pasig City (a director). "Nominee service" (ANZSIC K641935) is the classification the Australian Bureau of Statistics issued to Sante New Zealand Limited. Businesscheck's information was updated on 18 Mar 2024.

Current address Type Used since
16 Southwark Street, Christchurch Central, Christchurch, 8011 Registered & physical & service 10 Nov 2021
Directors
Name and Address Role Period
Peter Andrew Elliot Hope
Halswell, Christchurch, 8025
Address used since 09 Mar 2015
Director 09 Mar 2015 - current
Minerva Carag
Sixto Antonio Avenue Caniogan, Pasig City, 1606
Address used since 10 Mar 2015
Director 10 Mar 2015 - current
Jesus Joey T Marcelo
Cnr Emerald Ave And Garnet Road, Ortigas Centre Pasig City, 1605
Address used since 10 Mar 2015
Director 10 Mar 2015 - current
Ericson Supan Maranan
Novaliches, Quezon City, 1123
Address used since 18 Dec 2017
Director 18 Dec 2017 - current
Lawrence Anthony Heath
West Melton, Christchurch, 7676
Address used since 27 Feb 2017
Director 27 Feb 2017 - 24 Aug 2017
Mark Houghton Brown
Nelson South, Nelson, 7010
Address used since 26 Feb 2015
Director 26 Feb 2015 - 28 Feb 2017
Robin Whalley
Stepneyville, Nelson, 7010
Address used since 21 Aug 2014
Director 21 Aug 2014 - 10 Mar 2015
Susan Linda Sparrow
Stoke, Nelson, 7011
Address used since 21 Aug 2014
Director 21 Aug 2014 - 03 Mar 2015
Addresses
Previous address Type Period
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 05 Apr 2019 - 10 Nov 2021
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered 29 Nov 2017 - 05 Apr 2019
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical 17 Jun 2015 - 05 Apr 2019
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered 17 Jun 2015 - 29 Nov 2017
285 Hardy Street, Nelson, 7010 Registered 29 Aug 2014 - 17 Jun 2015
63 Trafalgar Street, The Wood, Nelson, 7010 Physical 21 Aug 2014 - 17 Jun 2015
63 Trafalgar Street, The Wood, Nelson, 7010 Registered 21 Aug 2014 - 29 Aug 2014
Financial Data
Financial info
1000000
Total number of Shares
November
Annual return filing month
07 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100000
Shareholder Name Address Period
Hope, Peter Andrew Elliot
Director
Halswell
Christchurch
8025
18 Jul 2018 - current
Shares Allocation #2 Number of Shares: 500000
Shareholder Name Address Period
Carag, Minerva
Director
Sixto Antonio Avenue Caniogan
Pasig City
1606
26 Mar 2015 - current
Marcelo, Jesus Joey T
Director
Cnr Emerald Ave And Garnet Road
Ortigas Centre Pasig City
1605
26 Mar 2015 - current
Shares Allocation #3 Number of Shares: 200000
Shareholder Name Address Period
Marcelo, Jesus Joey T
Director
Cnr Emerald Ave And Garnet Road
Ortigas Centre Pasig City
1605
26 Mar 2015 - current
Shares Allocation #4 Number of Shares: 200000
Shareholder Name Address Period
Carag, Minerva
Director
Sixto Antonio Avenue Caniogan
Pasig City
1606
26 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Houghton Brown, Mark
Individual
Nelson South
Nelson
7010
26 Mar 2015 - 15 Sep 2017
Whalley, Robin
Individual
Stepneyville
Nelson
7010
21 Aug 2014 - 26 Mar 2015
Robin Whalley
Director
Stepneyville
Nelson
7010
21 Aug 2014 - 26 Mar 2015
Mark Houghton Brown
Director
Nelson South
Nelson
7010
26 Mar 2015 - 15 Sep 2017
Hope, Peter Andrew Elliot
Director
Halswell
Christchurch
8025
26 Mar 2015 - 15 Sep 2017
Location
Companies nearby
Awuko Abrasives Limited
Level 1, 359 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Similar companies
Leslie Hills Trustees Limited
Unit 8, 31 Tyne Street
Canterbury Angel Investors Nominee Limited
148 Victoria Street
Ssas 4 Trustee Limited
19 Cunneen Place
Gad Nominees Limited
5 Tripp Place
Thomor Trustees Limited
65 Dallington Terrace
Dos Frutos Trustee Limited
Saunders Robinson Brown