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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burger, Sally-anne Director |
Whangamata Whangamata 3620 |
26 Sep 2016 - current |
| 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 |
![]() |
Hospice Mid Northland Holdings Limited 464 Kerikeri Road |
![]() |
Tree Of Life Orchard Limited 480 Kerikeri Road |
![]() |
Jurisich Builders Limited 10 Access Road |
![]() |
Kerikeri Community Patrol Incorporated 429 Kerikeri Road |
![]() |
Northern South NZ Limited 46 Maraenui Drive |
![]() |
All The Gates Limited 498 Kerikeri Road |
|
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 |