Anzacare Limited was started on 12 Apr 1979 and issued an NZ business identifier of 9429000021531. This registered LTD company has been run by 4 directors: Stephen Michael Sexton - an active director whose contract began on 26 Oct 2012,
Annette Karen Radford - an active director whose contract began on 26 Oct 2012,
Anthony Edward Page - an inactive director whose contract began on 12 Apr 1979 and was terminated on 26 Oct 2012,
Lynette Rhonda Page - an inactive director whose contract began on 12 Apr 1979 and was terminated on 01 Nov 1994.
As stated in our data (updated on 30 Mar 2024), the company filed 1 address: 13 Mahara Place, Waikanae, Waikanae, 5036 (type: registered, physical).
Until 13 May 2015, Anzacare Limited had been using 26 Ngarara Road, Waikanae as their registered address.
BizDb identified old names used by the company: from 12 Apr 1979 to 17 Aug 2005 they were named Alpha Consultants Limited.
A total of 500 shares are issued to 4 groups (6 shareholders in total). In the first group, 249 shares are held by 2 entities, namely:
Radford, Annette Karen (an individual) located at Waikanae, Waikanae postcode 5036,
Ambrose, Julie Vicki (an individual) located at Moana, Nelson postcode 7011.
Another group consists of 2 shareholders, holds 49.8% shares (exactly 249 shares) and includes
Sexton, Paul Anthony - located at Gladstone, Invercargill,
Sexton, Stephen Michael - located at Waikanae, Waikanae.
The 3rd share allotment (1 share, 0.2%) belongs to 1 entity, namely:
Sexton, Stephen Michael, located at Waikanae Beach, Waikanae (a director).
Previous addresses
Address: 26 Ngarara Road, Waikanae, 5036 New Zealand
Registered address used from 27 Mar 2014 to 13 May 2015
Address: 26 Ngarara Road, Waikanae, Waikanae, 5036 New Zealand
Registered address used from 19 Apr 2013 to 27 Mar 2014
Address: 26 Ngarara Road, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 19 Apr 2013 to 13 May 2015
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 04 Jun 2010 to 19 Apr 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 04 Jun 2010
Address: 13 Matangi St, Stoke, Nelson
Registered address used from 02 Dec 1994 to 18 Apr 2004
Address: C/- Messrs Richards Woodhouse, Chartered Accountants, 9 Buxton Square, Nelson
Physical address used from 08 Nov 1994 to 18 Apr 2004
Address: -
Physical address used from 08 Nov 1994 to 08 Nov 1994
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Radford, Annette Karen |
Waikanae Waikanae 5036 New Zealand |
29 Oct 2012 - |
Individual | Ambrose, Julie Vicki |
Moana Nelson 7011 New Zealand |
12 Mar 2020 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | Sexton, Paul Anthony |
Gladstone Invercargill 9810 New Zealand |
29 Oct 2012 - |
Individual | Sexton, Stephen Michael |
Waikanae Waikanae 5036 New Zealand |
29 Oct 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sexton, Stephen Michael |
Waikanae Beach Waikanae 5036 New Zealand |
29 Oct 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Radford, Annette Karen |
Waikanae Waikanae 5036 New Zealand |
29 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
12 Apr 1979 - 29 Oct 2012 |
Individual | Ambrose, Julie Vicky |
Moana Nelson 7011 New Zealand |
29 Oct 2012 - 12 Mar 2020 |
Individual | Whalley, Robin |
Nelson South Nelson 7010 New Zealand |
12 Apr 1979 - 29 Oct 2012 |
Stephen Michael Sexton - Director
Appointment date: 26 Oct 2012
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 02 Jun 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 26 Apr 2016
Annette Karen Radford - Director
Appointment date: 26 Oct 2012
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 11 Mar 2020
Address: Waikanae, 5036 New Zealand
Address used since 19 Mar 2014
Anthony Edward Page - Director (Inactive)
Appointment date: 12 Apr 1979
Termination date: 26 Oct 2012
Address: Nelson, 7010 New Zealand
Address used since 12 Apr 1979
Lynette Rhonda Page - Director (Inactive)
Appointment date: 12 Apr 1979
Termination date: 01 Nov 1994
Address: Stoke, Nelson,
Address used since 12 Apr 1979
Anzacare Ip Limited
13 Mahara Place
Parents Of Vision Impaired (nz) Incorporated
11 Mahara Place
Fastinternet.nz Limited
Office D, Level 1 Parker Building
Waikanae Hardware Limited
18 Mahara Place
Olive Grove Cafe And Gifts Limited
16 Mahara Place
Waikanae Pharmacy 2012 Limited
12 Mahara Place