Anderson Lloyd Shareholding Company Limited, a registered company, was started on 23 Jul 2009. 9429032175967 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Anne Louise Mcleod - an active director whose contract started on 28 May 2019,
Geoffrey Richard Busch - an active director whose contract started on 04 Dec 2024,
Frazer Burnett Barton - an inactive director whose contract started on 31 Mar 2017 and was terminated on 04 Dec 2024,
David Stanley Goodman - an inactive director whose contract started on 22 Sep 2017 and was terminated on 28 May 2019,
Stephen William Christensen - an inactive director whose contract started on 23 Jul 2009 and was terminated on 11 Sep 2017.
Updated on 07 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 481 Moray Place, Dunedin Central, Dunedin, 9016 (office address),
Level 12 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 (registered address),
Level 12 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 (physical address),
Level 12 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 (service address) among others.
Anderson Lloyd Shareholding Company Limited had been using Level 10, Otago House, Cnr Moray Place & Princes Street, Dunedin as their physical address up to 04 Oct 2021.
One entity controls all company shares (exactly 2 shares) - Busch, Geoffrey Richard - located at 9016, Herne Bay, Auckland.
Principal place of activity
481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous address
Address #1: Level 10, Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Jul 2009 to 04 Oct 2021
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Busch, Geoffrey Richard |
Herne Bay Auckland 1011 New Zealand |
16 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barton, Frazer |
Helensburgh Dunedin 9010 New Zealand |
04 Apr 2017 - 16 Dec 2024 |
| Individual | Christensen, Stephen William |
Dunedin New Zealand |
23 Jul 2009 - 30 Oct 2013 |
| Individual | Deuchrass, Warwick |
Wanaka 9305 New Zealand |
30 Oct 2013 - 04 Apr 2017 |
| Individual | Black, Timothy Morris |
Dunedin New Zealand |
23 Jul 2009 - 30 Oct 2013 |
Anne Louise Mcleod - Director
Appointment date: 28 May 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 May 2019
Geoffrey Richard Busch - Director
Appointment date: 04 Dec 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Dec 2024
Frazer Burnett Barton - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 04 Dec 2024
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 31 Mar 2017
David Stanley Goodman - Director (Inactive)
Appointment date: 22 Sep 2017
Termination date: 28 May 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Sep 2017
Stephen William Christensen - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 11 Sep 2017
Address: Dunedin, 9010 New Zealand
Address used since 30 Mar 2016
Warwick Deuchrass - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 31 Mar 2017
Address: Wanaka, 9305 New Zealand
Address used since 03 Mar 2015
Timothy Morris Black - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 30 Oct 2013
Address: Kew, Dunedin, 9012 New Zealand
Address used since 17 Mar 2010
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House