Shortcuts

Anaconda New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032596748
NZBN
2164901
Company Number
Registered
Company Status
G424120
Industry classification code
Camping Equipment Retailing
Industry classification description
Current address
Level 1, 21 Devon Street West
New Plymouth 4310
New Zealand
Registered & physical & service address used since 24 Jul 2019

Anaconda New Zealand Limited, a registered company, was incorporated on 20 Aug 2008. 9429032596748 is the NZ business identifier it was issued. "Camping equipment retailing" (business classification G424120) is how the company is categorised. This company has been supervised by 6 directors: Morry Fraid - an active director whose contract began on 20 Jul 2010,
Isaac Jacob Fried - an active director whose contract began on 20 Jul 2010,
Avi Gilboa - an active director whose contract began on 01 Nov 2017,
Nicholas Howard Vaughan Palmer - an inactive director whose contract began on 20 Feb 2014 and was terminated on 25 Jul 2016,
Donald Wiliam Hilton - an inactive director whose contract began on 20 Jul 2010 and was terminated on 20 Feb 2014.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 1, 21 Devon Street West, New Plymouth, 4310 (type: registered, physical).
Anaconda New Zealand Limited had been using 136-138 Powderham Street, New Plymouth as their physical address until 24 Jul 2019.
One entity owns all company shares (exactly 1200 shares) - Anaconda Group Pty Ltd - located at 4310, South Melbourne, Victoria 3205, Australia.

Addresses

Principal place of activity

Level 1, 21 Devon Street West, New Plymouth, 4310 New Zealand


Previous addresses

Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 28 Jul 2017 to 24 Jul 2019

Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 29 Aug 2014 to 28 Jul 2017

Address: C/-reeves Middleton Young, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 02 Aug 2010 to 29 Aug 2014

Address: C/-reeves Middleton Young, 136-138 Powderham Street, New Plymouth New Zealand

Physical & registered address used from 20 Aug 2008 to 02 Aug 2010

Contact info
61 0434 344013
Phone
leah.edwards@srg.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Other (Other) Anaconda Group Pty Ltd South Melbourne
Victoria 3205, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Anaconda Group Pty Ltd
Individual Ansley, Peter John New Plymouth
Other Null - Anaconda Group Pty Ltd

Ultimate Holding Company

08 Dec 2020
Effective Date
Anaconda Group Pty Ltd
Name
Company
Type
AU
Country of origin
Directors

Morry Fraid - Director

Appointment date: 20 Jul 2010

ASIC Name: Anaconda Group Pty Ltd

Address: 111 Cecil Street, South Melbourne, 3205 Australia

Address used since 20 Feb 2014

Address: 111 Cecil Street, South Melbourne, Victoria, 3205 Australia


Isaac Jacob Fried - Director

Appointment date: 20 Jul 2010

ASIC Name: Anaconda Group Pty Ltd

Address: 111 Cecil Street, South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia

Address used since 20 Jul 2010

Address: 111 Cecil Street, South Melbourne, Victoria, 3205 Australia


Avi Gilboa - Director

Appointment date: 01 Nov 2017

ASIC Name: Spotlight Group Holdings Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address: Caulfield North, Victoria, 3161 Australia

Address used since 01 Nov 2017


Nicholas Howard Vaughan Palmer - Director (Inactive)

Appointment date: 20 Feb 2014

Termination date: 25 Jul 2016

ASIC Name: Anaconda Group Pty Ltd

Address: 111 Cecil Street, South Melbourne, Victoria, 3205 Australia

Address: Malvern, Victoria, 3144 Australia

Address used since 20 Feb 2014

Address: 111 Cecil Street, South Melbourne, Victoria, 3205 Australia


Donald Wiliam Hilton - Director (Inactive)

Appointment date: 20 Jul 2010

Termination date: 20 Feb 2014

Address: Keilor, Victoria, Australia

Address used since 20 Jul 2010


Peter John Ansley - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 20 Jul 2010

Address: New Plymouth, 4310 New Zealand

Address used since 20 Aug 2008

Nearby companies

B D Wright Trustees Limited
136 Powderham Street

Shellannon Trustee Services Limited
136 Powderham Street

R & K Parker Trustees Limited
136 Powderham Street

Barron Flossy Trustees Limited
136-138 Powderham Street

Bright Meadow Trustee Limited
136 Powderham Street

Chowng Family Trustee Limited
136 Powderham Street

Similar companies

Franklin Hunting & Fishing Limited
134 Wortley Rd

Go Adventures Limited
7 Lupton Street

Protective Elements Limited
50 School Road

Sherpa Leisure Nz Limited
19 Mahy Way

Survival Gear Nz Limited
50d Upper Wainui Road

Trek 'n' Travel Limited
39 Thackeray Street