Anduril Enterprises Limited, a registered company, was launched on 14 Jun 2004. 9429035350941 is the number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company was classified. This company has been supervised by 4 directors: Luke James Barnard - an active director whose contract started on 14 Jun 2004,
Marie Louise Mclaughlin - an inactive director whose contract started on 14 Jun 2004 and was terminated on 01 Jul 2020,
Julian James Barnard - an inactive director whose contract started on 14 Jun 2004 and was terminated on 20 Aug 2007,
Christine Gail Barnard - an inactive director whose contract started on 14 Jun 2004 and was terminated on 20 Aug 2007.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: 26C Mount St John Avenue, Epsom, Auckland, 1051 (category: registered, physical).
Anduril Enterprises Limited had been using 641 Manukau Road, Royal Oak, Auckland as their physical address until 17 Jun 2021.
A single entity owns all company shares (exactly 100 shares) - Barnard, Luke James - located at 1051, Epsom, Auckland.
Principal place of activity
26c Mount St John Avenue, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 641 Manukau Road, Royal Oak, Auckland, 1023 New Zealand
Physical & registered address used from 15 Sep 2010 to 17 Jun 2021
Address #2: 3/7 Lydia Ave, Northcote, Auckland New Zealand
Registered & physical address used from 05 Aug 2005 to 15 Sep 2010
Address #3: 68 Pilkington Road, Panmure, Auckland
Registered & physical address used from 14 Jun 2004 to 05 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barnard, Luke James |
Epsom Auckland 1051 New Zealand |
14 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnard, Julian James |
Panmure Auckland |
14 Jun 2004 - 27 Jun 2010 |
Individual | Barnard, Christine Gail |
Panmure Auckland |
14 Jun 2004 - 27 Jun 2010 |
Individual | Mclaughlin, Marie Louise |
Epsom Auckland 1051 New Zealand |
14 Jun 2004 - 30 Jul 2020 |
Luke James Barnard - Director
Appointment date: 14 Jun 2004
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jun 2019
Marie Louise Mclaughlin - Director (Inactive)
Appointment date: 14 Jun 2004
Termination date: 01 Jul 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2013
Julian James Barnard - Director (Inactive)
Appointment date: 14 Jun 2004
Termination date: 20 Aug 2007
Address: Panmure, Auckland,
Address used since 14 Jun 2004
Christine Gail Barnard - Director (Inactive)
Appointment date: 14 Jun 2004
Termination date: 20 Aug 2007
Address: Panmure, Auckland,
Address used since 14 Jun 2004
Stride Podiatry Limited
641 Manukau Road
Genesis Dental Centre Limited
641 Manukau Road,
Ganesha Consultancy Limited
2 Goodland Street
Godrive Limited
662b Manukau Road
Performance Solutions New Zealand Limited
13 Goldstine Place
Concept Imports & Exports Limited
5 Goodland Street
Leto Limited
27 Oak Street
Lituus Limited
12 Tuperiri Road
Matthews Physiotherapy Limited
60 Cameron Street
Movewell Group Limited
1/81 Campbell Road
Physio Impact Limited
111 St Andrews Road
The Sports And Pain Clinic Limited
25b Gladwin Road