Shortcuts

Andark Holdings Limited

Type: NZ Limited Company (Ltd)
9429034894651
NZBN
1610498
Company Number
Registered
Company Status
Current address
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 23 May 2017

Andark Holdings Limited, a registered company, was started on 06 Apr 2005. 9429034894651 is the business number it was issued. This company has been supervised by 3 directors: Heather Margaret Anderson - an active director whose contract started on 30 Apr 2008,
Michael David Hocquard Clark - an inactive director whose contract started on 30 Apr 2008 and was terminated on 01 Feb 2019,
Kevin James Griffin - an inactive director whose contract started on 06 Apr 2005 and was terminated on 30 Apr 2008.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (types include: registered, physical).
Andark Holdings Limited had been using Unit A, Building 1, 100 Bush Road, Auckland as their registered address until 23 May 2017.
Past names used by this company, as we identified at BizDb, included: from 06 Apr 2005 to 29 Aug 2008 they were named Outboard Spares 2005 Limited.
One entity owns all company shares (exactly 1000 shares) - Anderson, Heather Margaret - located at 0632, Herne Bay, Auckland.

Addresses

Previous addresses

Address: Unit A, Building 1, 100 Bush Road, Auckland, 0632 New Zealand

Registered & physical address used from 15 Aug 2014 to 23 May 2017

Address: C/o Management Accountants Nz Limited, Unit A, Building 1, 100 Bush Road, Auckland, 0632 New Zealand

Physical & registered address used from 25 Nov 2013 to 15 Aug 2014

Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2010 to 25 Nov 2013

Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 19 Nov 2007 to 06 Sep 2010

Address: C/o Inspired Business Solutions Limited, Level 8, 175 Queen Street, Auckland

Physical & registered address used from 06 Apr 2005 to 19 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Anderson, Heather Margaret Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Roderick Neill Woburn
Lower Hutt
5011
New Zealand
Entity Outboard Spares Limited
Shareholder NZBN: 9429038954573
Company Number: 555560
Entity Andark Business Limited
Shareholder NZBN: 9429030163539
Company Number: 4516078
Rosedale
Auckland
0632
New Zealand
Entity Kev & Ian's Marine Services Limited
Shareholder NZBN: 9429038954573
Company Number: 555560
Individual Clark, Michael David Hocquard Herne Bay
Auckland
1011
New Zealand
Entity Kev & Ian's Marine Services Limited
Shareholder NZBN: 9429038954573
Company Number: 555560
Entity Andark Business Limited
Shareholder NZBN: 9429030163539
Company Number: 4516078
Rosedale
Auckland
0632
New Zealand
Entity Outboard Spares Limited
Shareholder NZBN: 9429038954573
Company Number: 555560

Ultimate Holding Company

21 Jul 1991
Effective Date
Andark Business Limited
Name
Ltd
Type
4516078
Ultimate Holding Company Number
NZ
Country of origin
Directors

Heather Margaret Anderson - Director

Appointment date: 30 Apr 2008

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Aug 2010


Michael David Hocquard Clark - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 01 Feb 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Aug 2010


Kevin James Griffin - Director (Inactive)

Appointment date: 06 Apr 2005

Termination date: 30 Apr 2008

Address: Pukekohe East, Auckland,

Address used since 06 Apr 2005

Nearby companies

Andark Business Limited
Unit A, Building 1, 100 Bush Road

B T Walton Business Limited
Unit A, Building 1, 100 Bush Road

Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road

Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd

Ehealth Consulting Limited
Unit E 2/100 Bush Road

Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road