Anglo Dutch Holdings Limited, a registered company, was started on 15 Sep 2008. 9429032562941 is the NZ business number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was classified. This company has been supervised by 1 director, named John Carmelo De Bono - an active director whose contract began on 15 Sep 2008.
Updated on 26 Feb 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: 19C Mcdonald Street, Mosgiel, Mosgiel, 9024 (service address),
19C Mcdonald Street, Mosgiel, Mosgiel, 9024 (registered address),
19C Mcdonald Street, Mosgiel, Mosgiel, 9024 (postal address),
19C Mc Donald Street, Mosgiel, Mosgiel, 9024 (office address) among others.
Anglo Dutch Holdings Limited had been using 19C Mcdonald Street, Mosgiel, Mosgiel as their registered address up until 26 Sep 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 19c Mcdonald Street, Mosgiel, Mosgiel, 9024 New Zealand
Postal & office & delivery address used from 18 Sep 2023
Address #5: 19c Mcdonald Street, Mosgiel, Mosgiel, 9024 New Zealand
Service & registered address used from 26 Sep 2023
Principal place of activity
7 Gibson Drive, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 19c Mcdonald Street, Mosgiel, Mosgiel, 9024 New Zealand
Registered & service address used from 17 Oct 2022 to 26 Sep 2023
Address #2: 10 Braemar Street, Mosgiel, Mosgiel, 9024 New Zealand
Registered & physical address used from 09 Oct 2020 to 17 Oct 2022
Address #3: 21 Livingstone Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 23 Oct 2018 to 09 Oct 2020
Address #4: 34 Les Wakefield Road, Mapua, Mapua, 7005 New Zealand
Physical address used from 01 Nov 2017 to 23 Oct 2018
Address #5: 34 Les Wakefield Road, Mapua, Mapua, 7005 New Zealand
Registered address used from 30 Oct 2017 to 23 Oct 2018
Address #6: 13 Windsor Drive, Britannia Heights, Nelson, 7010 New Zealand
Registered address used from 25 Oct 2016 to 30 Oct 2017
Address #7: 13 Windsor Drive, Britannia Heights, Nelson, 7010 New Zealand
Physical address used from 25 Oct 2016 to 01 Nov 2017
Address #8: 110 Ridgeview Road, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 15 Sep 2015 to 25 Oct 2016
Address #9: 120 Highcliff Road, Shiel Hill, Dunedin, 9013 New Zealand
Registered & physical address used from 18 Aug 2011 to 15 Sep 2015
Address #10: 7 Gibson Drive, Hornby, Christchurch New Zealand
Physical & registered address used from 15 Sep 2008 to 18 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | De Bono, John Carmelo |
Mosgiel Mosgiel 9024 New Zealand |
15 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Bono, Joanna Louise |
Mosgiel Mosgiel 9024 New Zealand |
15 Sep 2008 - |
John Carmelo De Bono - Director
Appointment date: 15 Sep 2008
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 18 Sep 2023
Address: Mosgiel, Mosgiel, 9016 New Zealand
Address used since 08 Oct 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Oct 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 30 Oct 2017
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 15 Oct 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 12 Oct 2018
Springs Road Dairy Limited
140 Springs Road
Global Fresh Limited
151 Springs Road
Bizsupport Limited
20a Awatea Road
Flying Ace Investment Limited
25 Mckellar Place
Scottnz Limited
39 Gibson Drive
D J Wolfmans X Factor Entertainment Limited
7 Mckellar Place
Enstruct Limited
21 Brampton Drive
No Surprises Building Inspections Limited
86a Brynley Street
Nor West Contracting Limited
8 Prairie Place
Rj & V Consulting Limited
21 Winfield Drive
Scollas Limited
7 Sioux Avenue
Worthingtons Construction Limited
Allott Reeves & Co