Anzus Trading Limited was incorporated on 30 Nov 2005 and issued a business number of 9429034425862. This registered LTD company has been run by 6 directors: Glenn Charles Tulloch - an active director whose contract started on 02 Mar 2009,
Glenn Tulloch - an active director whose contract started on 02 Mar 2009,
George Adams Ireland - an active director whose contract started on 18 Aug 2022,
Rohan Francis Cooper - an inactive director whose contract started on 01 Dec 2006 and was terminated on 02 Mar 2009,
Peter Brian Tulloch - an inactive director whose contract started on 02 Oct 2006 and was terminated on 01 Dec 2006.
As stated in our information (updated on 16 Apr 2024), this company registered 1 address: 344 Church Street, Penrose, Auckland, 1061 (type: registered, physical).
Up until 09 Dec 2019, Anzus Trading Limited had been using 128 Wairau Road, Wairau Valley, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Tulloch, Glenn Charles (an individual) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ireland, George Adams - located at Rd 2, Warkworth.
Previous addresses
Address: 128 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 09 Oct 2015 to 09 Dec 2019
Address: 2 Stitchbird Close, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 29 Jul 2015 to 09 Oct 2015
Address: C/-johnston Lawrence, Level 5, Deloitte House, 10 Brandon Street, Wellington 6011 New Zealand
Registered address used from 04 Jun 2010 to 29 Jul 2015
Address: 6 Paratu Way, Seatoun, Wellington New Zealand
Physical address used from 09 Mar 2009 to 29 Jul 2015
Address: C/-luke, Cunningham & Clere, Level 10, 89 The Terrace, Wellington
Registered address used from 09 Mar 2009 to 04 Jun 2010
Address: 28 Lowry Cres, Stokes Valley, Lower Hutt
Physical address used from 26 Oct 2007 to 09 Mar 2009
Address: C/-cooper & Co, Barristers & Solicitors, 1st Floor, 2 Broderick Rd, Johnsonville
Registered address used from 30 Nov 2005 to 09 Mar 2009
Address: C/-cooper & Co, Barristers & Solicitors, 1st Floor, 2 Broderick Rd, Johnsonville
Physical address used from 30 Nov 2005 to 26 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tulloch, Glenn Charles |
Parnell Auckland 1052 New Zealand |
02 Mar 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ireland, George Adams |
Rd 2 Warkworth 0982 New Zealand |
18 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tulloch, Glenn Charles |
Johnsonville Wellington |
30 Nov 2005 - 27 Jun 2010 |
Individual | Tulloch, Peter Brian |
Lower Hutt |
03 Oct 2006 - 03 Oct 2006 |
Individual | Cooper, Rohan Francis |
Stokes Valley Lower Hutt |
03 Dec 2006 - 18 Oct 2007 |
Glenn Charles Tulloch - Director
Appointment date: 02 Mar 2009
Address: Penrose, Auckland, 1061 New Zealand
Address used since 05 Oct 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Jul 2021
Glenn Tulloch - Director
Appointment date: 02 Mar 2009
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 01 Oct 2015
George Adams Ireland - Director
Appointment date: 18 Aug 2022
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 18 Aug 2022
Rohan Francis Cooper - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 02 Mar 2009
Address: Stokes Valley, Lower Hutt,
Address used since 01 Oct 2007
Peter Brian Tulloch - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 01 Dec 2006
Address: Lower Hutt,
Address used since 02 Oct 2006
Glenn Charles Tulloch - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 02 Oct 2006
Address: Johnsonville, Wellington,
Address used since 30 Nov 2005
P&j Holdings Nz Limited
1/126 Wairau Road
North Harbour Brakes And Steering Limited
126 Wairau Road
Brightside Education Limited
122 Wairau Road
Porana Carpet Overlocking Limited
122 Wairau Road
North Shore Language School Limited
122 Wairau Rd
Autodiesel Limited
Unit E, 126 Wairau Road