Shortcuts

Anj Seatoun Properties Limited

Type: NZ Limited Company (Ltd)
9429033225562
NZBN
1969721
Company Number
Registered
Company Status
Current address
Level 3
44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Mar 2017

Anj Seatoun Properties Limited, a registered company, was started on 26 Jul 2007. 9429033225562 is the number it was issued. This company has been run by 5 directors: Richard Bruce Hudson - an active director whose contract started on 21 May 2012,
David Peter Shillson - an active director whose contract started on 21 May 2012,
Graham Theo Twist - an active director whose contract started on 21 May 2012,
Nigel Thomas William Jeffries - an inactive director whose contract started on 26 Jul 2007 and was terminated on 21 May 2012,
Andrew Gordon Mckenzie - an inactive director whose contract started on 26 Jul 2007 and was terminated on 31 Mar 2009.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (types include: registered, physical).
Anj Seatoun Properties Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address up to 30 Mar 2017.
Old names used by this company, as we identified at BizDb, included: from 26 Jul 2007 to 30 May 2014 they were named Farnham Street Developments (2007) Limited.
One entity owns all company shares (exactly 100 shares) - Anj Finance Trustee Limited - located at 6011, Wellington Central, Wellingotn.

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 29 May 2012 to 30 Mar 2017

Address: 30 Forres Street, Seatoun, Wellington, 6022 New Zealand

Registered & physical address used from 04 Jan 2012 to 29 May 2012

Address: C/-kensington Swan, Level 9, 89 The Terrace, Wellington New Zealand

Physical & registered address used from 22 Jun 2009 to 04 Jan 2012

Address: C/-curtis Mclean, L7 234 Wakefiled Street, Wellington

Registered address used from 26 Jul 2007 to 22 Jun 2009

Address: C/-curtis Mclean Chartered Accountants, L7 234 Wakefield Street, Wellington

Physical address used from 26 Jul 2007 to 22 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Anj Finance Trustee Limited
Shareholder NZBN: 9429033805030
Wellington Central
Wellingotn
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Merge Jv Limited
Shareholder NZBN: 9429033690162
Company Number: 1895259
Entity Merge Jv Limited
Shareholder NZBN: 9429033690162
Company Number: 1895259
Directors

Richard Bruce Hudson - Director

Appointment date: 21 May 2012

Address: Wellington, 6011 New Zealand

Address used since 07 Nov 2018

Address: Wellington, 6011 New Zealand

Address used since 01 Nov 2012


David Peter Shillson - Director

Appointment date: 21 May 2012

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 21 May 2012


Graham Theo Twist - Director

Appointment date: 21 May 2012

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 21 May 2012


Nigel Thomas William Jeffries - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 21 May 2012

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 26 Jul 2007


Andrew Gordon Mckenzie - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 31 Mar 2009

Address: Johnsonville, Wellington,

Address used since 26 Jul 2007