Andham Limited was registered on 24 May 2005 and issued an NZBN of 9429034751596. This registered LTD company has been managed by 4 directors: Lance George Mexted - an active director whose contract started on 24 May 2005,
Hamish George Mexted - an active director whose contract started on 24 May 2005,
Julie-Anne Mexted - an active director whose contract started on 24 May 2005,
Andrew Graham Mexted - an active director whose contract started on 25 Feb 2006.
According to our information (updated on 18 Apr 2024), the company registered 4 addresses: Level 4, 82 Willis Street, Wellington, 6011 (physical address),
Level 4, 82 Willis Street, Wellington, 6011 (service address),
Level 4, 82 Willis Street, Wellington, 6011 (registered address),
Level 4, 82 Willis Street, Wellington, 6011 (other address) among others.
Up to 13 May 2021, Andham Limited had been using Level 4, 82 Willis Street, Wellington as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Mexted, Hamish George (an individual) located at Plimmerton, Porirua postcode 5026.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Mexted, Julie-Anne - located at R D 1, Porirua.
The third share allocation (250 shares, 25%) belongs to 1 entity, namely:
Mexted, Lance George, located at R D 1, Porirua (an individual).
Other active addresses
Address #4: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Physical & service address used from 13 May 2021
Previous addresses
Address #1: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Physical address used from 16 Jul 2018 to 13 May 2021
Address #2: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Registered address used from 16 Jul 2018 to 27 Aug 2018
Address #3: 3 Steyne Avenue, Plimmerton, Porirua, 5026 New Zealand
Registered & physical address used from 18 Feb 2013 to 16 Jul 2018
Address #4: 17 Motukaraka Point, R D 1, Porirua New Zealand
Registered & physical address used from 24 May 2005 to 18 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mexted, Hamish George |
Plimmerton Porirua 5026 New Zealand |
24 May 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mexted, Julie-anne |
R D 1, Porirua New Zealand |
24 May 2005 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Mexted, Lance George |
R D 1, Porirua |
24 May 2005 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Mexted, Andrew Graeme |
R D 1, Porirua New Zealand |
24 May 2005 - |
Lance George Mexted - Director
Appointment date: 24 May 2005
Address: R D 1, Porirua, Porirua, 5381 New Zealand
Address used since 11 May 2016
Hamish George Mexted - Director
Appointment date: 24 May 2005
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 29 Jan 2020
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 08 Feb 2013
Julie-anne Mexted - Director
Appointment date: 24 May 2005
Address: R D 1, Porirua, Porirua, 5381 New Zealand
Address used since 11 May 2016
Andrew Graham Mexted - Director
Appointment date: 25 Feb 2006
Address: R D 1, Porirua, 6023 New Zealand
Address used since 11 May 2016
Gall Properties Limited
Flat 7, 7 Steyne Avenue
Whare Moana Limited
8b Steyne Avenue
Encore Group Limited
1 Motuhara Road
Summit Finance Limited
1 Motuhara Road
Infant Mental Health Association Of Aotearoa New Zealand
1 Motuhara Road
Summit Capital Limited
1 Motuhara Road