Anomaly Rogue Limited, a registered company, was started on 02 Apr 2007. 9429033482439 is the number it was issued. This company has been managed by 3 directors: Holli Joy Emery Goddard - an active director whose contract started on 02 Apr 2007,
Gary Paul Fitzpatrick - an active director whose contract started on 21 Nov 2019,
Holli Joy Emery Setephano - an inactive director whose contract started on 02 Apr 2007 and was terminated on 10 Nov 2019.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 11 Peter Terrace, Castor Bay, Auckland, 0620 (types include: registered, service).
Anomaly Rogue Limited had been using Level 2, 74 Taharoto Road, Takapuna, Auckland as their physical address up until 23 Sep 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 60 shares (60 per cent).
Previous addresses
Address #1: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 08 Nov 2019 to 23 Sep 2021
Address #2: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 11 Nov 2016 to 08 Nov 2019
Address #3: 10 Kuirau Street, Rotorua, 3010 New Zealand
Physical & registered address used from 31 Oct 2016 to 11 Nov 2016
Address #4: 2 / 1176 Amohau Street, Pukeroa Oruawhata House, Rotorua, 3010 New Zealand
Physical & registered address used from 25 Oct 2013 to 31 Oct 2016
Address #5: 23 Empire Street, Cambridge, 3434 New Zealand
Registered & physical address used from 08 Feb 2013 to 25 Oct 2013
Address #6: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 14 Oct 2010 to 08 Feb 2013
Address #7: G S Mclauchlan & Co, Level 3 Stafford House, 2 Stafford Street, Dunedin New Zealand
Registered & physical address used from 05 Sep 2008 to 14 Oct 2010
Address #8: 56 Douglas Street, St Kilda, Dunedin
Registered & physical address used from 20 Feb 2008 to 05 Sep 2008
Address #9: 50 Plunket Terrace, Hamilton East, Hamilton
Registered & physical address used from 02 Apr 2007 to 20 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Setephano, Steven Miimetua |
Rotorua 3010 New Zealand |
13 Feb 2008 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Setephano, Holli Joy Emery |
Rotorua 3010 New Zealand |
04 Aug 2017 - |
Director | Holli Joy Emery Setephano |
Rotorua 3010 New Zealand |
04 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goddard, Holli Joy Emery |
Rotorua 3010 New Zealand |
29 Aug 2008 - 04 Aug 2017 |
Individual | Goddard, Holli |
Hamilton East Hamilton |
13 Feb 2008 - 22 Jul 2008 |
Individual | Goddard, Holli |
Hamilton East Hamilton |
02 Apr 2007 - 27 Jun 2010 |
Holli Joy Emery Goddard - Director
Appointment date: 02 Apr 2007
Address: Rotorua, 3010 New Zealand
Address used since 31 Aug 2012
Gary Paul Fitzpatrick - Director
Appointment date: 21 Nov 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Nov 2019
Holli Joy Emery Setephano - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 10 Nov 2019
Address: Rotorua, 3010 New Zealand
Address used since 31 Aug 2012
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive