Shortcuts

Antzcode Limited

Type: NZ Limited Company (Ltd)
9429033708645
NZBN
1892522
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
M692365
Industry classification code
Product Design
Industry classification description
M700020
Industry classification code
Computer Programming Service
Industry classification description
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
29 Wiltons Road
Rd 1
Carterton 5791
New Zealand
Other address (Address For Share Register) used since 01 Jul 2016
58 Bannister Street
Masterton
Masterton 5810
New Zealand
Other address (Address For Share Register) used since 07 Aug 2017
No Fixed Abode
Timaru 7910
New Zealand
Physical & registered & service address used since 22 Jul 2022

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.

Addresses

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

Contact info
64 22 0749663
Phone
biz@antzcode.com
Email
www.antzcode.com
10 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Individual Gallon, Anthony Waikato
Waikato
3214
New Zealand
Directors

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

Nearby companies

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

Similar companies

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