Overland Group Australia Limited was registered on 20 Oct 2011 and issued a business number of 9429030914766. This registered LTD company has been run by 3 directors: Anthony John Anselmi - an active director whose contract began on 20 Oct 2011,
Shane Gregory Anselmi - an active director whose contract began on 20 Oct 2011,
Louise Elizabeth Reynolds - an active director whose contract began on 20 Oct 2011.
As stated in BizDb's information (updated on 03 Apr 2024), the company uses 2 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 (physical address).
Up until 02 Nov 2023, Overland Group Australia Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their service address.
BizDb found other names used by the company: from 13 Oct 2011 to 16 Jul 2012 they were named Overland Footwear Australia Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 250 shares are held by 2 entities, namely:
Anselmi, Anthony John (a director) located at Remuera, Auckland postcode 1050,
Alleman, Ross Michael (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 750 shares) and includes
21St Century Consultants Limited - located at Highbrook, East Tamaki.
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Service & registered address used from 05 Mar 2020 to 02 Nov 2023
Address #2: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered & physical address used from 12 Nov 2018 to 05 Mar 2020
Address #3: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered & physical address used from 04 Dec 2017 to 12 Nov 2018
Address #4: 47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered & physical address used from 22 Aug 2013 to 04 Dec 2017
Address #5: 46 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered & physical address used from 20 Oct 2011 to 22 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Anselmi, Anthony John |
Remuera Auckland 1050 New Zealand |
20 Oct 2011 - |
Individual | Alleman, Ross Michael |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Oct 2011 - |
Shares Allocation #2 Number of Shares: 750 | |||
Entity (NZ Limited Company) | 21st Century Consultants Limited Shareholder NZBN: 9429037869472 |
Highbrook East Tamaki 2013 New Zealand |
20 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anselmi, Deirdre Paticia |
Remuera Auckland 1050 New Zealand |
20 Oct 2011 - 15 Jan 2013 |
Ultimate Holding Company
Anthony John Anselmi - Director
Appointment date: 20 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2011
Shane Gregory Anselmi - Director
Appointment date: 20 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2011
Louise Elizabeth Reynolds - Director
Appointment date: 20 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2011
Pete Kana Plumbing & Gas Limited
127 Rora Street
Stig's Earthworks Limited
127 Rora Street
Seriously Wicked Vape Shop Limited
127 Rora Street
Pc Soft Limited
127 Rora Street
New Zealand Abalone Limited
127 Rora Street
Baynez Contracting Limited
127 Rora Street