General information

Sambur Retreat Limited

Type: NZ Limited Company (Ltd)
9429034336984
New Zealand Business Number
1759873
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q853950 - Massage Therapy Service
Industry classification codes with description

Sambur Retreat Limited (issued an NZBN of 9429034336984) was launched on 17 Feb 2006. 5 addresess are currently in use by the company: 106B Bruce Wallace Place, Whangamata, Whangamata, 3620 (type: registered, service). 300 Linton Crescent, Whangamata, Whangamata had been their registered address, until 31 Jan 2025. Sambur Retreat Limited used other names, namely: Sambur Services Limited from 08 Dec 2015 to 26 Sep 2016, S & M Burger Limited (02 Mar 2015 to 08 Dec 2015) and Marsh Investments (2006) Limited (17 Feb 2006 - 02 Mar 2015). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Burger, Sally-Anne (a director) located at Whangamata, Whangamata postcode 3620. "Massage therapy service" (business classification Q853950) is the category the ABS issued to Sambur Retreat Limited. Our database was updated on 22 May 2025.

Current address Type Used since
11 Maraenui Drive, Rd3, Kerikeri, 0293 Delivery 25 Mar 2020
9 Borneo Boulevard, Kerikeri, Kerikeri, 0230 Registered & physical & service 11 Mar 2021
106b Bruce Wallace Place, Whangamata, Whangamata, 3620 Registered & service 31 Jan 2025
Contact info
64 9 4077175
Phone (Phone)
64 21 1381127
Phone (Mobile)
64 9 4077196
Phone (Landline)
bewell@sambur.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.sambur.co.nz
Website
www.sambur.co.nz
Website
Directors
Name and Address Role Period
Sally-anne Burger
Whangamata, Whangamata, 3620
Address used since 01 Feb 2025
Whangamata, Whangamata, 3620
Address used since 13 Oct 2023
Kerikeri, Kerikeri, 0230
Address used since 03 Mar 2021
Kerikeri, 0293
Address used since 04 Mar 2017
Director 17 Feb 2006 - current
Neil Graham Marsh
Waiuku,
Address used since 03 Mar 2007
Director 17 Feb 2006 - 16 Feb 2010
Addresses
Principal place of activity
9 Borneo Boulevard , Kerikeri , Kerikeri , 0230
Previous address Type Period
300 Linton Crescent, Whangamata, Whangamata, 3620 Registered & service 18 Sep 2023 - 31 Jan 2025
11 Maraenui Drive, Rd3, Kerikeri, 0293 Physical & registered 21 Mar 2019 - 11 Mar 2021
11 Maraenui Drive, Kerikeri, 0230 Physical & registered 06 Mar 2017 - 21 Mar 2019
11 Maraenui Drive, Rd 3, Kerikeri, 0293 Registered & physical 04 Oct 2016 - 06 Mar 2017
18 Inglewood Street, Wai O Taiki Bay, Auckland, 1072 Physical & registered 18 Apr 2013 - 04 Oct 2016
18a Inglewood Street, Glen Innes, Auckland, 1072 Physical & registered 14 Mar 2011 - 18 Apr 2013
325 West Tamaki Road, Glen Innes, Auckland Registered & physical 23 Feb 2010 - 14 Mar 2011
3 Taranto Place, Glendowie, Auckland Registered & physical 09 Mar 2009 - 23 Feb 2010
55 Kitchener Road, Waiuku Registered & physical 11 Jun 2007 - 09 Mar 2009
5 Inglewood Street, Wai O Taiki Bay, Auckland Physical & registered 20 Oct 2006 - 11 Jun 2007
31 Wharenui Road, Rotorua Registered & physical 17 Feb 2006 - 20 Oct 2006
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
31 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Burger, Sally-anne
Director
Whangamata
Whangamata
3620
26 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Matthews, Sally-anne
Individual
Wai O Taiki Bay
Auckland
1072
17 Feb 2006 - 26 Sep 2016
Burger, Martin
Individual
Rd 3
Kerikeri
0293
22 Jun 2015 - 04 Nov 2020
Marsh, Neil Graham
Individual
Waiuku
Waiuku
2123
17 Feb 2006 - 01 Mar 2015
Location
Companies nearby
Similar companies
Grey Cabin Studio Limited
1 Te Rangi Cross Road
Paramount Thai Massage Limited
73 Bretts Place
Koys Massage By J & M Limited
50 Kamo Road
Thai Authentic Massage Limited
321 Western Hills Drive
Fit 2 Go Limited
26 Waimahanga Road
Gloay Thai Limited
212 Hibiscus Coast Highway