Shortcuts

D J & D A Anderson Limited

Type: NZ Limited Company (Ltd)
9429032766370
NZBN
2125549
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 12 Jul 2017

D J & D A Anderson Limited was registered on 20 May 2008 and issued a number of 9429032766370. This registered LTD company has been run by 2 directors: Douglas James Anderson - an active director whose contract began on 20 May 2008,
Denise Anne Anderson - an active director whose contract began on 20 May 2008.
According to BizDb's database (updated on 29 Mar 2024), the company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up to 12 Jul 2017, D J & D A Anderson Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 98 shares are held by 4 entities, namely:
Chapman, Ewan John (an individual) located at Cashmere, Christchurch,
Anderson, Douglas James (an individual) located at Rd 3, Gore,
Anderson, Denise Anne (an individual) located at Rd 3, Gore.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Anderson, Denise Anne - located at Rd 3, Gore.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Anderson, Douglas James, located at Rd 3, Gore (an individual).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 01 Sep 2014 to 12 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 01 Sep 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 12 Jul 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 03 Nov 2009 to 08 Aug 2012

Address: Polson Higgs, Clarendon Tower, Cnr, Worcester St & Oxford Tce, Christchurch, 8140

Registered & physical address used from 15 Aug 2008 to 03 Nov 2009

Address: 770 Winding Creek Road, Rd 3, Gore

Registered & physical address used from 20 May 2008 to 15 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Chapman, Ewan John Cashmere
Christchurch

New Zealand
Individual Anderson, Douglas James Rd 3
Gore

New Zealand
Individual Anderson, Denise Anne Rd 3
Gore

New Zealand
Entity (NZ Limited Company) Awatere Trustee Limited
Shareholder NZBN: 9429045994258
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Anderson, Denise Anne Rd 3
Gore

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Anderson, Douglas James Rd 3
Gore

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bolderston, Geoffrey Anthony St Albans
Christchurch

New Zealand
Directors

Douglas James Anderson - Director

Appointment date: 20 May 2008

Address: Rd 3, Gore, 9773 New Zealand

Address used since 20 May 2008


Denise Anne Anderson - Director

Appointment date: 20 May 2008

Address: Rd 3, Gore, 9773 New Zealand

Address used since 20 May 2008

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North