Shortcuts

Anomaly Rogue Limited

Type: NZ Limited Company (Ltd)
9429033482439
NZBN
1928669
Company Number
Registered
Company Status
Current address
Bhive Building, 74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 23 Sep 2021
11 Peter Terrace
Castor Bay
Auckland 0620
New Zealand
Registered & service address used since 03 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Individual Setephano, Steven Miimetua Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Setephano, Holli Joy Emery Rotorua
3010
New Zealand
Director Holli Joy Emery Setephano Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goddard, Holli Joy Emery Rotorua
3010
New Zealand
Individual Goddard, Holli Hamilton East
Hamilton
Individual Goddard, Holli Hamilton East
Hamilton
Directors

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

Nearby companies

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