Anedza Limited was launched on 20 Jan 2015 and issued a New Zealand Business Number of 9429041571828. This registered LTD company has been run by 3 directors: Anderson Edwin Zapata Yanez - an active director whose contract began on 20 Jan 2015,
Benjamin Paul Mathews - an active director whose contract began on 24 Apr 2017,
Maida Bibiana Ramirez Yanez - an inactive director whose contract began on 24 Apr 2017 and was terminated on 01 Apr 2019.
According to BizDb's data (updated on 28 Mar 2024), the company filed 1 address: 107 Cortina Avenue, Johnsonville, Wellington, 6037 (type: physical, registered).
Until 25 May 2020, Anedza Limited had been using 11 Karauria Lane, Orewa, Orewa as their physical address.
BizDb identified past names for the company: from 16 Jan 2015 to 08 Jul 2015 they were called Estudia En Nz Limited.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mathews, Benjamin Paul (an individual) located at Brooklyn, Wellington postcode 6021.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Zapata Yanez, Anderson Edwin - located at Unsworth Heights, Auckland. Anedza Limited has been categorised as "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980).
Principal place of activity
93 Unsworth Drive, Unsworth Heights, Auckland, 0632 New Zealand
Previous addresses
Address: 11 Karauria Lane, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 12 Nov 2018 to 25 May 2020
Address: 21 Puriri Avenue, Orewa, Orewa, 0931 New Zealand
Registered address used from 07 May 2018 to 12 Nov 2018
Address: 278 Mitchell Street, Brooklyn, Wellington, 6021 New Zealand
Physical address used from 15 May 2017 to 12 Nov 2018
Address: 93 Unsworth Drive, Unsworth Heights, Auckland, 0632 New Zealand
Registered address used from 15 May 2017 to 07 May 2018
Address: 107 Cortina Avenue, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 20 Jan 2015 to 15 May 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 16 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mathews, Benjamin Paul |
Brooklyn Wellington 6021 New Zealand |
12 Sep 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Zapata Yanez, Anderson Edwin |
Unsworth Heights Auckland 0632 New Zealand |
20 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramirez Yanez, Maida Bibiana |
Apto. 1103 Bogota Colombia |
05 May 2017 - 18 May 2019 |
Individual | Reyes Zambrano, Neyvi Jealcira |
Unsworth Heights Auckland 0632 New Zealand |
20 Jan 2015 - 06 May 2017 |
Individual | Mathews, Benjamin |
Brooklyn Wellington 6021 New Zealand |
06 May 2017 - 12 Sep 2017 |
Anderson Edwin Zapata Yanez - Director
Appointment date: 20 Jan 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 17 May 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 20 Jan 2015
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 20 Jan 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 21 Apr 2018
Benjamin Paul Mathews - Director
Appointment date: 24 Apr 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 24 Apr 2017
Maida Bibiana Ramirez Yanez - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 01 Apr 2019
Address: Apto. 1103, Bogota, Colombia
Address used since 24 Apr 2017
The Cages Limited
9 Owl Court
Belgiquans Trustee Limited
Flat 2, 65 Unsworth Drive
Union Furniture Limited
2 Westminster Gardens
Ck Services (2017) Limited
48 Unsworth Drive
The Steel Division Limited
59 Unsworth Drive
Pwmsp Limited
13 Godwin Court
Enviropod International Limited
7c Piermark Drive
Gecocam Limited
23 Black Teal Close
Harxin Corporation (nz) Limited
Unit F, Block 2
J.a.r Trading & Recycling Limited
7d Fernwood Grove
Smart Dream International Limited
46 Glen Vista Place
Tns Group 2014 Limited
8/62 Paul Matthews Road