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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Chapman, Ewan John |
Cashmere Christchurch New Zealand |
20 May 2008 - |
Individual | Anderson, Douglas James |
Rd 3 Gore New Zealand |
20 May 2008 - |
Individual | Anderson, Denise Anne |
Rd 3 Gore New Zealand |
20 May 2008 - |
Entity (NZ Limited Company) | Awatere Trustee Limited Shareholder NZBN: 9429045994258 |
Christchurch 8013 New Zealand |
12 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Anderson, Denise Anne |
Rd 3 Gore New Zealand |
20 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Anderson, Douglas James |
Rd 3 Gore New Zealand |
20 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bolderston, Geoffrey Anthony |
St Albans Christchurch New Zealand |
20 May 2008 - 12 May 2017 |
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
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