Anvil New Zealand Limited was registered on 26 Mar 1999 and issued a New Zealand Business Number of 9429037626365. The registered LTD company has been supervised by 6 directors: Barton J. - an active director whose contract began on 20 Feb 2024,
Anthony Robert Jones - an active director whose contract began on 21 Feb 2024,
Wayne Curtis Jones - an inactive director whose contract began on 13 Aug 2015 and was terminated on 28 Feb 2024,
John Anthony Leslie - an inactive director whose contract began on 13 Aug 2015 and was terminated on 01 Jul 2021,
Declan Joseph Patrick Jarrett - an inactive director whose contract began on 31 Oct 2012 and was terminated on 18 Aug 2015.
According to BizDb's data (last updated on 29 Mar 2024), this company registered 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (category: physical, registered).
Until 08 Nov 2012, Anvil New Zealand Limited had been using 685 Peninsula Road, Kelvin Heights, Queenstown as their physical address.
A total of 972500020 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 972500020 shares are held by 1 entity, namely:
Joymax Pty Limited (an entity) located at Auckland Central, Auckland postcode 1010. Anvil New Zealand Limited was categorised as "Investment operation - own account" (business classification K624060).
Principal place of activity
Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Previous addresses
Address: 685 Peninsula Road, Kelvin Heights, Queenstown, 9300 New Zealand
Physical & registered address used from 09 Aug 2010 to 08 Nov 2012
Address: 685 Peninsula Road, Kelvin Heights, Auckland New Zealand
Registered address used from 13 Apr 2000 to 09 Aug 2010
Address: 685 Peninsula Road, Kelvin Heights, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 685 Peninsula Road, Kelvin Heights, Auckland New Zealand
Physical address used from 29 Mar 1999 to 09 Aug 2010
Basic Financial info
Total number of Shares: 972500020
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 972500020 | |||
Entity (NZ Limited Company) | Joymax Pty Limited Shareholder NZBN: 9429030471245 |
Auckland Central Auckland 1010 New Zealand |
25 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Drem Pty. Limited | 04 Nov 2015 - 04 Jul 2017 | |
Entity | Pyrmont Investments Limited Shareholder NZBN: 9429034206478 Company Number: 1795608 |
02 Jan 2009 - 13 Nov 2012 | |
Entity | Joymax Pty Limited Shareholder NZBN: 9429030471245 Company Number: 4063838 |
13 Nov 2012 - 25 Jul 2016 | |
Other | Vertical Telecoms Pty Limited As Trustee For The Seebring Fund No.1 A/c | 21 Dec 2006 - 31 Oct 2012 | |
Entity | Joymax Pty Limited Shareholder NZBN: 9429030471245 Company Number: 4063838 |
13 Nov 2012 - 25 Jul 2016 | |
Entity | Pyrmont Investments Limited Shareholder NZBN: 9429034206478 Company Number: 1795608 |
02 Jan 2009 - 13 Nov 2012 | |
Other | Chesspast Pty Limited | 26 Apr 2007 - 04 Nov 2015 | |
Other | Null - Citadel Group Holdings Pty Limited | 21 Dec 2006 - 26 Apr 2007 | |
Other | Null - Tristrim Enterprises Limited | 26 Mar 1999 - 02 Jan 2009 | |
Other | Null - Kinsella Family Investments Pty Limited | 21 Dec 2006 - 31 Oct 2012 | |
Other | Null - Vertical Telecoms Pty Limited As Trustee For The Seebring Fund No.1 A/c | 21 Dec 2006 - 31 Oct 2012 | |
Other | Null - David Findlay And Carmen Findlay As Trustee For Seebring No 1 A/c | 31 Oct 2012 - 19 Aug 2015 | |
Other | Null - Chesspast Pty Limited | 26 Apr 2007 - 04 Nov 2015 | |
Other | Null - Drem Pty. Limited | 04 Nov 2015 - 04 Jul 2017 | |
Other | Citadel Group Holdings Pty Limited | 21 Dec 2006 - 26 Apr 2007 | |
Other | Kinsella Family Investments Pty Limited | 21 Dec 2006 - 31 Oct 2012 | |
Other | David Findlay And Carmen Findlay As Trustee For Seebring No 1 A/c | 31 Oct 2012 - 19 Aug 2015 | |
Other | Tristrim Enterprises Limited | 26 Mar 1999 - 02 Jan 2009 |
Barton J. - Director
Appointment date: 20 Feb 2024
Anthony Robert Jones - Director
Appointment date: 21 Feb 2024
ASIC Name: Mbna Pty Limited
Address: Strathfield Nsw, 2135 Australia
Address used since 21 Feb 2024
Wayne Curtis Jones - Director (Inactive)
Appointment date: 13 Aug 2015
Termination date: 28 Feb 2024
ASIC Name: Agriwealth Capital Limited
Address: Strathfield Nsw, 2135 Australia
Address used since 12 Oct 2018
Address: Cremorne Nsw, 2090 Australia
Address: Bangyietho Thanyaburi, Pathumthani, 12130 Thailand
Address used since 13 Aug 2015
John Anthony Leslie - Director (Inactive)
Appointment date: 13 Aug 2015
Termination date: 01 Jul 2021
ASIC Name: Agriwealth Capital Limited
Address: Sydney, Nsw, 2076 Australia
Address used since 13 Aug 2015
Address: Neutral Bay Nsw, 2089 Australia
Address: Cremorne Nsw, 2090 Australia
Address: Neutral Bay Nsw, 2089 Australia
Declan Joseph Patrick Jarrett - Director (Inactive)
Appointment date: 31 Oct 2012
Termination date: 18 Aug 2015
Address: Bondi, Nsw, 2026 Australia
Address used since 31 Oct 2012
John Leslie Thompson - Director (Inactive)
Appointment date: 26 Mar 1999
Termination date: 13 Nov 2012
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 26 Mar 1999
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue
Adara Investment Limited
1, 101 Pakenham Street West
Being Ai Limited
C/- Bdo Spicers
Canz Capital Limited
Suite 313, 121 Customs Street West
Joymax Pty Limited
18 Viaduct Harbour Avenue
Nhg Investments Limited
601/1 Hobson St
Pe-de-meia Limited
Level 10