Shortcuts

Saints Anonymous Limited

Type: NZ Limited Company (Ltd)
9429031876872
NZBN
2329965
Company Number
Registered
Company Status
Current address
868r Pembroke Road
Rd 21
Stratford 4391
New Zealand
Registered address used since 30 Sep 2009
178 Devon Street East
New Plymouth 4310
New Zealand
Physical & service address used since 10 Mar 2010
178 Devon Street East
New Plymouth 4310
New Zealand
Postal & office & delivery address used since 28 Aug 2019

Saints Anonymous Limited, a registered company, was incorporated on 30 Sep 2009. 9429031876872 is the NZBN it was issued. This company has been run by 5 directors: Antony Fuglistaller - an active director whose contract started on 30 Sep 2009,
Murray Thomas - an inactive director whose contract started on 30 Sep 2009 and was terminated on 24 Dec 2012,
Sheree Arden - an inactive director whose contract started on 03 Mar 2010 and was terminated on 31 Mar 2012,
Sheree Arden Beer - an inactive director whose contract started on 30 Sep 2009 and was terminated on 03 Mar 2010,
Keith Beer - an inactive director whose contract started on 30 Sep 2009 and was terminated on 20 Nov 2009.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 178 Devon Street East, New Plymouth, 4310 (postal address),
178 Devon Street East, New Plymouth, 4310 (office address),
178 Devon Street East, New Plymouth, 4310 (delivery address),
178 Devon Street East, New Plymouth, 4310 (physical address) among others.
Saints Anonymous Limited had been using 868R Pembroke Road, Rd21, Stratford, 4391 as their physical address up until 10 Mar 2010.
A single entity controls all company shares (exactly 100 shares) - Fuglistaller, Antony - located at 4310, Rd21, Stratford, 4391.

Addresses

Principal place of activity

178 Devon Street East, New Plymouth, 4310 New Zealand


Previous address

Address #1: 868r Pembroke Road, Rd21, Stratford, 4391

Physical address used from 30 Sep 2009 to 10 Mar 2010

Contact info
64 6 7590447
30 Dec 2019 Cafe
64 27 4953317
30 Dec 2019 Manager
64 21 2596104
30 Dec 2019 Director
threepillars.cafe@gmail.com
30 Dec 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Sep 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Fuglistaller, Antony Rd21, Stratford
4391

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arden, Sheree Rd 21
Stratford
4391
New Zealand
Individual Beer, Keith Rd21, Stratford
4391
Individual Arden Beer, Sheree Rd21, Stratford
4391
Individual Thomas, Murray Rd21, Stratford
4391

New Zealand
Individual Arden, Sheree New Plymouth 4310

New Zealand
Director Sheree Arden Rd 21
Stratford
4391
New Zealand
Directors

Antony Fuglistaller - Director

Appointment date: 30 Sep 2009

Address: Rd21,, Stratford, 4391 New Zealand

Address used since 15 Aug 2015


Murray Thomas - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 24 Dec 2012

Address: Rd21, Stratford, 4391, New Zealand

Address used since 30 Sep 2009


Sheree Arden - Director (Inactive)

Appointment date: 03 Mar 2010

Termination date: 31 Mar 2012

Address: Rd 21, Stratford, 4391 New Zealand

Address used since 21 Mar 2011


Sheree Arden Beer - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 03 Mar 2010

Address: Rd21, Stratford, 4391, New Zealand

Address used since 30 Sep 2009


Keith Beer - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 20 Nov 2009

Address: Rd21, Stratford, 4391, New Zealand

Address used since 30 Sep 2009

Nearby companies

Sss Trustees Limited
178a Devon Street East

Te Henui Holdings Limited
178a Devon Street East

Mse Trustees Limited
178a Devon Street East

Swbeauty Limited
168 Devon Street East

Clegg Furnishers Limited
181 Devon Street East

United Ryukyu Kempo Alliance (new Plymouth) Incorporated
169 Devon Street East