Shortcuts

Anyware Computer Accessories Nz Limited

Type: NZ Limited Company (Ltd)
9429035869245
NZBN
1352816
Company Number
Registered
Company Status
Current address
12b Patey Street
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 09 Feb 2022

Anyware Computer Accessories Nz Limited was launched on 25 Jul 2003 and issued a business number of 9429035869245. This registered LTD company has been run by 3 directors: Mark Harley Goodacre - an active director whose contract began on 28 Feb 2019,
Garrison Huang - an inactive director whose contract began on 25 Jul 2003 and was terminated on 28 Feb 2019,
Victor Wei Lee - an inactive director whose contract began on 25 Jul 2003 and was terminated on 31 Mar 2009.
According to BizDb's information (updated on 04 Apr 2024), the company filed 1 address: 12B Patey Street, Epsom, Auckland, 1051 (types include: physical, registered).
Up until 09 Feb 2022, Anyware Computer Accessories Nz Limited had been using 1575 Great North Road, Waterview, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Wyndham Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Bizco Total Trustee Limited (an entity) located at Waterview, Auckland postcode 1026,
Goodacre, Martine Claire (an individual) located at Epsom, Auckland postcode 1051.

Addresses

Previous addresses

Address: 1575 Great North Road, Waterview, Auckland, 1026 New Zealand

Registered & physical address used from 13 Jul 2020 to 09 Feb 2022

Address: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 04 Jul 2019 to 13 Jul 2020

Address: Level 1, 139 Vincent Street, City Central, Auckland New Zealand

Registered & physical address used from 07 Jul 2008 to 04 Jul 2019

Address: Level 6, 48 Greys Avenue, City Central, Auckland

Physical & registered address used from 07 Jul 2004 to 07 Jul 2008

Address: Wall Tower, Level 1, 71 Symonds Street, Auckland

Physical & registered address used from 25 Jul 2003 to 07 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Entity (NZ Limited Company) Bizco Total Trustee Limited
Shareholder NZBN: 9429035579601
Waterview
Auckland
1026
New Zealand
Individual Goodacre, Martine Claire Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huang, Cudi Shanghai

China
Individual Wang, Rongchu Shanghai

China
Other Aza International (aust) Pty Limited
Company Number: 128 625 043
Chadstone
Vic
3148
Australia
Other Null - Elsa Australia Pty Limited
Individual Xu, Bob Chadstone
Vic
3148
Australia
Other Australian Pc Accessories Pty Limited Rowville Vic 3178
Australia

Australia
Other Aza International (aust) Pty Limited
Company Number: 128 625 043
Chadstone
Vic
3148
Australia
Other Elsa Australia Pty Limited
Directors

Mark Harley Goodacre - Director

Appointment date: 28 Feb 2019

Address: Epsom, Auckland, 1051 New Zealand

Address used since 31 Jan 2022

Address: Waterview, Auckland, 1026 New Zealand

Address used since 03 Jul 2020

Address: Waiake, Auckland, 0630 New Zealand

Address used since 28 Feb 2019


Garrison Huang - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 28 Feb 2019

ASIC Name: Anyware Corporation Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address used since 15 Apr 2014

Address: Hampton East, Victoria, 3188 Australia

Address: Hampton East, Victoria, 3188 Australia


Victor Wei Lee - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 31 Mar 2009

Address: St Ives Nsw 2075, Australia,

Address used since 15 Nov 2006

Nearby companies