Shortcuts

Mcconnell Anselmi Limited

Type: NZ Limited Company (Ltd)
9429034491973
NZBN
1710374
Company Number
Registered
Company Status
Current address
Level 4,123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Apr 2017

Mcconnell Anselmi Limited, a registered company, was launched on 17 Nov 2005. 9429034491973 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Anthony Stephen Hill - an active director whose contract started on 17 Nov 2005,
Ivan Marko Stanicich - an inactive director whose contract started on 17 Nov 2005 and was terminated on 26 Aug 2015,
Anthony Joseph O'brien - an inactive director whose contract started on 31 Oct 2006 and was terminated on 06 Apr 2011,
James Andrew Leslie - an inactive director whose contract started on 17 Nov 2005 and was terminated on 31 Jan 2007,
Anthony Bernard Kiesanowski - an inactive director whose contract started on 17 Nov 2005 and was terminated on 10 Nov 2006.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 4,123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Mcconnell Anselmi Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address until 04 Apr 2017.
Old names for this company, as we established at BizDb, included: from 17 Nov 2005 to 21 Jul 2011 they were called K Fowler Homes Nz Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Hill, David John (an individual) located at Redwood, Christchurch postcode 8051,
Hill, Anthony Stephen (an individual) located at Picton postcode 7281,
Hill, Leanne Patrice (an individual) located at Picton postcode 7281.

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 27 May 2016 to 04 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 03 May 2012 to 27 May 2016

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 18 Apr 2011 to 03 May 2012

Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 27 May 2010 to 18 Apr 2011

Address: C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011

Registered & physical address used from 12 May 2009 to 27 May 2010

Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch

Registered & physical address used from 17 Nov 2005 to 12 May 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hill, David John Redwood
Christchurch
8051
New Zealand
Individual Hill, Anthony Stephen Picton
7281
New Zealand
Individual Hill, Leanne Patrice Picton
7281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stanster Developments Limited
Shareholder NZBN: 9429036956180
Company Number: 1126187
Individual Kiesanowski, Anthony Bernard Harewood
Christchurch

New Zealand
Entity Harmad Developments Limited
Shareholder NZBN: 9429035190127
Company Number: 1554851
Entity Stanster Developments Limited
Shareholder NZBN: 9429036956180
Company Number: 1126187
Entity Harmad Developments Limited
Shareholder NZBN: 9429035190127
Company Number: 1554851
Entity K. Fowler Developments Limited
Shareholder NZBN: 9429039794277
Company Number: 287311
Entity Newbuild Nz Limited
Shareholder NZBN: 9429033808529
Company Number: 1875708
Entity K. Fowler Developments Limited
Shareholder NZBN: 9429039794277
Company Number: 287311
Entity Newbuild Nz Limited
Shareholder NZBN: 9429033808529
Company Number: 1875708
Directors

Anthony Stephen Hill - Director

Appointment date: 17 Nov 2005

Address: Picton, 7281 New Zealand

Address used since 20 Apr 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 29 Apr 2010


Ivan Marko Stanicich - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 26 Aug 2015

Address: Christchurch, 8052 New Zealand

Address used since 01 May 2007


Anthony Joseph O'brien - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 06 Apr 2011

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 31 Oct 2006


James Andrew Leslie - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 31 Jan 2007

Address: Whitby, Wellington,

Address used since 17 Nov 2005


Anthony Bernard Kiesanowski - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 10 Nov 2006

Address: Harewood, Christchurch,

Address used since 17 Nov 2005


Kelvin Gerald Fowler - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 31 Oct 2006

Address: Springlands, Blenheim,

Address used since 17 Nov 2005

Nearby companies

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