Antzcode Limited, a registered company, was registered on 06 Dec 2006. 9429033708645 is the NZ business number it was issued. "Computer aided design nec" (ANZSIC M692430) is how the company has been categorised. The company has been run by 1 director, named Anthony Gallon - an active director whose contract began on 06 Dec 2006.
Updated on 30 May 2025, the BizDb database contains detailed information about 7 addresses this company registered, namely: No Fixed Abode, Waikato, Hamilton, 3214 (registered address),
No Fixed Abode, Waikato, Hamilton, 6037 (registered address),
No Fixed Abode, Waikato, Hamilton, 6037 (service address),
68 Nelson Street, Petone, Lower Hutt, 5012 (registered address) among others.
Antzcode Limited had been using Suite 9746 Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address up to 22 Jul 2022.
A single entity owns all company shares (exactly 1 share) - Gallon, Anthony - located at 3214, Waikato, Waikato.
Other active addresses
Address #4: 5 Carlyle Street, Te Aroha, Te Aroha, 3320 New Zealand
Service & registered address used from 25 Jan 2023
Address #5: 68 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Registered & service address used from 24 Aug 2023
Address #6: No Fixed Abode, Waikato, Hamilton, 6037 New Zealand
Registered & service address used from 04 Jun 2024
Address #7: No Fixed Abode, Waikato, Hamilton, 3214 New Zealand
Registered address used from 02 Sep 2024
Principal place of activity
Suite 9746 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: Suite 9746 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 03 Aug 2021 to 22 Jul 2022
Address #2: 29 Wiltons Road, Rd 1, Carterton, 5791 New Zealand
Registered address used from 14 Jul 2020 to 03 Aug 2021
Address #3: Suite 9746, 6 Johnsonville Road, Johnsonville, Wellington, 5079 New Zealand
Physical address used from 14 Jul 2020 to 03 Aug 2021
Address #4: Suite 9746, 24b Moorefield Road, Johnsonville, Wellington, 0614 New Zealand
Physical address used from 13 Aug 2019 to 14 Jul 2020
Address #5: 29 Wiltons Road, Rd 1, Carterton, 5791 New Zealand
Registered address used from 13 Aug 2019 to 14 Jul 2020
Address #6: 58 Bannister Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 25 Aug 2017 to 13 Aug 2019
Address #7: 29 Wiltons Road, Rd 1, Carterton, 5791 New Zealand
Physical & registered address used from 11 Jul 2016 to 25 Aug 2017
Address #8: 36 Gallony Avenue, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 28 Jan 2016 to 11 Jul 2016
Address #9: 6 Ballina Drive, Johnsonville, Wellington New Zealand
Registered & physical address used from 05 Sep 2007 to 28 Jan 2016
Address #10: 30 Clifford Road, Johnsonville, Wellington
Registered & physical address used from 01 Jun 2007 to 05 Sep 2007
Address #11: 33 Stirrat Street, Kingswell, Invercargill
Registered & physical address used from 19 Jan 2007 to 01 Jun 2007
Address #12: 36 Morton Street, Invercargill
Registered & physical address used from 06 Dec 2006 to 19 Jan 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 23 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Gallon, Anthony |
Waikato Waikato 3214 New Zealand |
06 Dec 2006 - |
Anthony Gallon - Director
Appointment date: 06 Dec 2006
Address: Waikato, Waikato, 3214 New Zealand
Address used since 24 Aug 2024
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 16 Aug 2023
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 17 Jan 2023
Address: Timaru, 7910 New Zealand
Address used since 14 Jul 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 26 Jul 2021
Address: Johnsonville, Wellington, 5079 New Zealand
Address used since 06 Jul 2020
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 01 Jul 2016
Address: Masterton, Masterton, 5810 New Zealand
Address used since 26 Aug 2016
Address: Johnsonville, Wellington, 0614 New Zealand
Address used since 01 Mar 2019
Kiwi Timber Products & Trading Limited
Banister Street
Abbeyfield Masterton Incorporated
39 Church Street
Yoda Trustees Limited
38 Bannister Street
Healthhub247 Limited
38 Bannister Street
Top Brush Chimney Cleaning Limited
38 Bannister Street
The Corner (2012) Limited
38 Bannister Street
3d Workz Limited
112 Rimu Road
Cad For Industry Limited
392 Stokes Valley Road
Caliber Design Limited
108 Main Street
Celt Design Limited
615 Whitemans Valley Road
High Tech Carving Limited
4 Mahara Place
Nano Homes Limited
16 Lane Street