Shortcuts

Anne Roberts Limited

Type: NZ Limited Company (Ltd)
9429031827195
NZBN
2344549
Company Number
Registered
Company Status
Current address
201 Endsleigh Road
Rd 2
Hastings 4172
New Zealand
Registered & physical & service address used since 24 Dec 2020

Anne Roberts Limited was incorporated on 16 Oct 2009 and issued an NZ business identifier of 9429031827195. This registered LTD company has been run by 3 directors: Anne Marie Roberts - an active director whose contract started on 16 Oct 2009,
Anne Marie Le Grys - an active director whose contract started on 16 Oct 2009,
Lucy Alexandra Legrys - an inactive director whose contract started on 22 Aug 2016 and was terminated on 23 Oct 2017.
According to our data (updated on 20 Apr 2024), the company filed 1 address: 201 Endsleigh Road, Rd 2, Hastings, 4172 (type: registered, physical).
Until 24 Dec 2020, Anne Roberts Limited had been using 49 James Cook Street, Havelock North, Havelock North as their registered address.
BizDb found more names for the company: from 16 Oct 2009 to 25 Oct 2017 they were named Country Collectibles 2009 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Roberts, Anne Marie (a director) located at Rd 2, Hastings postcode 4172.

Addresses

Previous addresses

Address: 49 James Cook Street, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 10 Jan 2018 to 24 Dec 2020

Address: 616 Wakarara Road, Rd 2, Ongaonga, 4279 New Zealand

Registered & physical address used from 04 Oct 2017 to 10 Jan 2018

Address: 622 Wakarara Road, Rd 2, Ongaonga, 4279 New Zealand

Registered & physical address used from 01 Sep 2016 to 04 Oct 2017

Address: 4 Emerald Hill, Havelock North, 4130 New Zealand

Registered & physical address used from 04 Oct 2012 to 01 Sep 2016

Address: 48 Waverley Street, Waipawa 4210 New Zealand

Registered & physical address used from 16 Oct 2009 to 04 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Roberts, Anne Marie Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Grys, Anne Marie Havelock North
Havelock North
4130
New Zealand
Directors

Anne Marie Roberts - Director

Appointment date: 16 Oct 2009

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 15 Dec 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Dec 2017


Anne Marie Le Grys - Director

Appointment date: 16 Oct 2009

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Dec 2017

Address: Rd 2, Ongaonga, 4279 New Zealand

Address used since 21 Oct 2017


Lucy Alexandra Legrys - Director (Inactive)

Appointment date: 22 Aug 2016

Termination date: 23 Oct 2017

Address: Mahora, Hastings, 4120 New Zealand

Address used since 22 Aug 2016

Nearby companies

Klaus Holding Limited
47 James Cook Street

Flexure Limited
51 James Cook Street

Elpine Investments Limited
9 Belmont Street

The Maraetotara Tree Trust
C/-r Ricketts

Scribe Communications Limited
48 Simla Avenue

Strategic Advisory Services Limited
48 Simla Avenue