Shortcuts

Anderson Branch Creek Limited

Type: NZ Limited Company (Ltd)
9429035297000
NZBN
1532229
Company Number
Registered
Company Status
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Physical & registered & service address used since 27 Jul 2017
1624 Cardrona Valley Road
Rd 2
Wanaka 9382
New Zealand
Service address used since 01 Jul 2024

Anderson Branch Creek Limited, a registered company, was launched on 15 Jul 2004. 9429035297000 is the business number it was issued. The company has been managed by 4 directors: Glen Martin Curtis - an active director whose contract started on 17 Nov 2011,
Isabella May Anderson - an active director whose contract started on 17 Nov 2011,
Hazel Mary Anderson - an inactive director whose contract started on 15 Jul 2004 and was terminated on 17 Nov 2011,
Raymond Eric Anderson - an inactive director whose contract started on 15 Jul 2004 and was terminated on 17 Nov 2011.
Last updated on 11 Jun 2025, the BizDb data contains detailed information about 1 address: 1624 Cardrona Valley Road, Rd 2, Wanaka, 9382 (types include: service, registered).
Anderson Branch Creek Limited had been using 1624A Cardrona Valley Road Rd 2, Wanaka as their physical address up until 27 Jul 2017.
A total of 600 shares are allotted to 7 shareholders (6 groups). The first group is comprised of 100 shares (16.67%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (16.67%). Lastly there is the third share allotment (100 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1624a Cardrona Valley Road Rd 2, Wanaka, 9382 New Zealand

Physical address used from 17 Jul 2013 to 27 Jul 2017

Address #2: C/- Im Anderson & Gm Curtis, 1624a Cardrona Valley Road Rd 2, Wanaka, 9382 New Zealand

Physical address used from 08 Jul 2013 to 17 Jul 2013

Address #3: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 03 Jul 2013 to 27 Jul 2017

Address #4: C/- Mr Raymond Anderson, 1624 Cardrona Valley Road Rd 2, Wanaka, 9382 New Zealand

Physical address used from 19 Jun 2012 to 08 Jul 2013

Address #5: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered address used from 03 Aug 2004 to 03 Jul 2013

Address #6: Mr R Anderson, Branch Creek, Cardrona, Wanaka New Zealand

Physical address used from 15 Jul 2004 to 19 Jun 2012

Address #7: C/-ibbotson Cooney Limited, Chartered Accountants, 69 Tarbet Street, Alexandra

Registered address used from 15 Jul 2004 to 03 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: June

Annual return last filed: 20 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Anderson, Hazel Mary Rd 2
Wanaka
9382
New Zealand
Individual Anderson, Raymond Eric Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Anderson, Isabella May Rd 2
Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Anderson, Raymond Eric Rd 2
Wanaka
9382
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Anderson, Hazel Mary Rd 2
Wanaka
9382
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Curtis, Glen Martin Rd 2
Wanaka
9382
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Anderson, Natasha Amy Rd 2
Wanaka
9382
New Zealand
Directors

Glen Martin Curtis - Director

Appointment date: 17 Nov 2011

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 17 Nov 2011


Isabella May Anderson - Director

Appointment date: 17 Nov 2011

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 17 Nov 2011


Hazel Mary Anderson - Director (Inactive)

Appointment date: 15 Jul 2004

Termination date: 17 Nov 2011

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 11 Jun 2010


Raymond Eric Anderson - Director (Inactive)

Appointment date: 15 Jul 2004

Termination date: 17 Nov 2011

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 11 Jun 2010

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street