Anderosa Investments Limited, a registered company, was started on 27 May 1993. 9429038848254 is the New Zealand Business Number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company has been classified. The company has been supervised by 3 directors: Stephen Eastwood Badger - an active director whose contract began on 27 May 1993,
Sheryl Catherine Badger - an inactive director whose contract began on 27 May 1993 and was terminated on 24 Mar 2015,
Philip Graham Badger - an inactive director whose contract began on 27 May 1993 and was terminated on 01 Nov 2014.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 1616 State Highway 14, Rd9, Whangarei, 0179 (type: registered, physical).
Anderosa Investments Limited had been using 1616 State Highway 14, Maungatapere, Rd9 Whangarei as their physical address until 18 Oct 2021.
Past names used by the company, as we identified at BizDb, included: from 27 May 1993 to 17 May 2018 they were called Eastwood Homes Limited.
A total of 6000 shares are allocated to 4 shareholders (4 groups). The first group consists of 2250 shares (37.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2250 shares (37.5 per cent). Finally the 3rd share allocation (750 shares 12.5 per cent) made up of 1 entity.
Principal place of activity
1616 State Highway 14, Rd 9, Whangarei, 0179 New Zealand
Previous addresses
Address #1: 1616 State Highway 14, Maungatapere, Rd9 Whangarei, 0179 New Zealand
Physical & registered address used from 01 Apr 2015 to 18 Oct 2021
Address #2: 1/2 Carmont Street, Remuera, Auckland New Zealand
Physical address used from 09 Oct 1998 to 01 Apr 2015
Address #3: C/- Ross & Whitney, 164 Parnell Road, Parnell, Auckland 1
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address #4: C/- Ross & Whitney, 164 Parnell Road, Parnell, Auckland 1 New Zealand
Registered address used from 01 Jul 1997 to 01 Apr 2015
Basic Financial info
Total number of Shares: 6000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Badger, Stephen Eastwood |
Rd 9 Whangarei 0179 New Zealand |
27 May 1993 - |
Shares Allocation #2 Number of Shares: 2250 | |||
Individual | Badger, Sheryl Catherine |
Rd 9 Whangarei 0179 New Zealand |
27 May 1993 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Badger, Jane Louise |
Remuera Auckland 1050 New Zealand |
27 May 1993 - |
Shares Allocation #4 Number of Shares: 750 | |||
Individual | Badger, Thomas Stewart |
Golf Course Drive, Victory Heights Dubai Sports City, Dubai United Arab Emirates |
27 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Badger, Phillip Graham |
Remuera Auckland 1071 New Zealand |
27 May 1993 - 01 Nov 2014 |
Stephen Eastwood Badger - Director
Appointment date: 27 May 1993
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 24 Mar 2015
Sheryl Catherine Badger - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 24 Mar 2015
Address: 03-11 The Azure, Sentosa, 098584 Singapore
Address used since 26 Nov 2014
Philip Graham Badger - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 01 Nov 2014
Address: Remuera,
Address used since 01 Jan 2009
Nga Moko Development Trust
1/2 Risk Road
E-dealer Limited
24 Ohinerau Street
Famash Limited
20 Ohinerau Street
Wang Capital Limited
61 St Vincent Avenue
Wang Corporation Limited
61 St Vincent Avenue
Ko & Ko Partnership Limited
61 St Vincent Avenue
Business Optimisation Limited
48a Ohinerau Street
Eft Solutions Limited
Suite 5, 333 Remuera Road
Fourier Group Limited
Flat 3, 9 Carmont Street
Guru Services Limited
26 Ascot Avenue
Metasoft Limited
Suite 4, 333 Remuera Road
Sage Road Press Limited
1/33 St Vincent Avenue, ,