Annajan Limited, a registered company, was incorporated on 25 May 2006. 9429034098677 is the NZBN it was issued. The company has been supervised by 4 directors: Annabel Felicity Perkins - an active director whose contract started on 25 May 2006,
Janine Wendy Topham - an active director whose contract started on 25 May 2006,
Scott Carleton Perkins - an active director whose contract started on 18 Nov 2008,
David John Topham - an active director whose contract started on 18 Nov 2008.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Annajan Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 04 Mar 2019.
A total of 1000 shares are issued to 10 shareholders (6 groups). The first group is comprised of 498 shares (49.8 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 17 Jun 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Sep 2011 to 17 Jun 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 06 Jun 2007 to 06 Sep 2011
Address: John L Hibbard Limited, Unit 12, St James Court, 77 Gloucester Street, Christchurch
Registered & physical address used from 25 May 2006 to 06 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
11 May 2021 - |
Individual | Perkins, Scott Carleton |
Ilam Christchurch 8041 New Zealand |
23 May 2008 - |
Individual | Perkins, Annabel Felicity |
Ilam Christchurch 8041 New Zealand |
25 May 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Topham, David John |
R D 1 Darfield 7571 New Zealand |
11 Aug 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Perkins, Scott Carleton |
Ilam Christchurch 8041 New Zealand |
23 May 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Topham, Janine Wendy |
R D 1 Darfield 7571 New Zealand |
25 May 2006 - |
Shares Allocation #5 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Regent Street Trustees Limited Shareholder NZBN: 9429032638530 |
Christchurch Central Christchurch 8011 New Zealand |
11 Feb 2015 - |
Individual | Topham, David John |
R D 1 Darfield 7571 New Zealand |
11 Aug 2008 - |
Individual | Topham, Janine Wendy |
R D 1 Darfield 7571 |
11 Aug 2008 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Perkins, Annabel Felicity |
Ilam Christchurch 8041 New Zealand |
25 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dineen, Mark John |
96 Oxford Terrace Christchurch New Zealand |
11 Aug 2008 - 11 Feb 2015 |
Individual | Parkes, Richard Selby |
Worcester Str, Christchurch New Zealand |
23 May 2008 - 11 May 2021 |
Annabel Felicity Perkins - Director
Appointment date: 25 May 2006
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 May 2009
Janine Wendy Topham - Director
Appointment date: 25 May 2006
Address: R D 1, Darfield, 7571 New Zealand
Address used since 25 Aug 2015
Scott Carleton Perkins - Director
Appointment date: 18 Nov 2008
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 May 2009
David John Topham - Director
Appointment date: 18 Nov 2008
Address: R D 1, Darfield, 7571 New Zealand
Address used since 25 Aug 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street