Shortcuts

John Andrell Limited

Type: NZ Limited Company (Ltd)
9429032014297
NZBN
119240
Company Number
Registered
Company Status
020121513
GST Number
Current address
24 Wakefield Street
Westport
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 Oct 2007
33b Taylor Pass Road
Witherlea
Blenheim 7201
New Zealand
Registered & physical & service address used since 27 Oct 2021

John Andrell Limited, a registered company, was incorporated on 03 Apr 1968. 9429032014297 is the business number it was issued. This company has been supervised by 2 directors: Leslie John Ferguson Andrell - an active director whose contract began on 13 Oct 1983,
Dorothy May Andrell - an active director whose contract began on 13 Oct 1983.
Updated on 03 May 2025, BizDb's data contains detailed information about 1 address: 33B Taylor Pass Road, Witherlea, Blenheim, 7201 (types include: registered, physical).
John Andrell Limited had been using 10 Golf View Close, Rd 2, Blenheim as their registered address until 27 Oct 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 499 shares (49.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 501 shares (50.1%).

Addresses

Previous addresses

Address #1: 10 Golf View Close, Rd 2, Blenheim, 7272 New Zealand

Registered & physical address used from 07 Nov 2007 to 27 Oct 2021

Address #2: 24 High Street, Hawarden

Registered address used from 06 Nov 2006 to 07 Nov 2007

Address #3: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 05 Nov 2004 to 06 Nov 2006

Address #4: C/ - F T Dooley, Chartered Accountant, 240 Palmerston Street, Westport

Registered address used from 03 Nov 2000 to 05 Nov 2004

Address #5: 24 High Street, Hawarden

Physical address used from 03 Nov 2000 to 07 Nov 2007

Address #6: C/ - F T Dooley, Chartered Accountant, 240 Palmerston Street, Westport

Physical address used from 03 Nov 2000 to 03 Nov 2000

Address #7: 240 Palmerston Street, Westport

Registered address used from 16 Nov 1998 to 03 Nov 2000

Address #8: 240 Palmerston Street, Westport

Physical address used from 01 Jul 1997 to 03 Nov 2000

Address #9: Grey St, Murchison

Registered address used from 15 Nov 1993 to 16 Nov 1998

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 16 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Andrell, Dorothy May Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 501
Individual Andrell, Leslie John Ferguson Witherlea
Blenheim
7201
New Zealand
Directors

Leslie John Ferguson Andrell - Director

Appointment date: 13 Oct 1983

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 18 Oct 2021

Address: R D 2, Blenheim, 7272 New Zealand

Address used since 21 Oct 2015


Dorothy May Andrell - Director

Appointment date: 13 Oct 1983

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 18 Oct 2021

Address: R D 2, Blenheim, 7272 New Zealand

Address used since 21 Oct 2015

Nearby companies

Kalin Limited
4 Golf View Close

Blue Marble Polymers Limited
6 Ridgetop Rise

Moetapu Bay Water Scheme Limited
105 Marlborough Ridge Drive

Marlborough Golf Club Incorporated
74 Paynters Rd

Clean Cut Concrete Marlborough Limited
35 Pine Hill Rise

Thorner Ross Trustees Limited
123 Marlborough Ridge Drive