Anderson Goodman Limited was started on 04 Jun 2003 and issued a New Zealand Business Number of 9429035949589. The registered LTD company has been managed by 3 directors: Kimberley Leigh Ann Lawry - an active director whose contract began on 04 Jun 2003,
Franklin Fernandez - an active director whose contract began on 28 Oct 2021,
Marcus Stephen Lawry - an inactive director whose contract began on 03 Feb 2017 and was terminated on 02 May 2022.
As stated in our data (last updated on 01 Apr 2024), this company filed 1 address: 10 Braemar Road, Rothesay Bay, Auckland, 0630 (category: postal, office).
Until 05 Jul 2019, Anderson Goodman Limited had been using 101E Apollo Drive, Rosedale, Auckland as their registered address.
BizDb found previous aliases used by this company: from 18 Jan 2013 to 12 Feb 2019 they were called Hr Health and Safety Limited, from 04 Jun 2003 to 18 Jan 2013 they were called Avatar Corporate Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Lawry, Marcus Stephen (an individual) located at Browns Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Lawry, Kimberley Leigh Ann - located at Browns Bay, Auckland. Anderson Goodman Limited has been categorised as "Business consultant service" (business classification M696205).
Principal place of activity
10 Braemar Road, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 101e Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jul 2017 to 05 Jul 2019
Address #2: 10 Braemar Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 26 Apr 2016 to 10 Jul 2017
Address #3: 6 Riverglade Parkway, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 02 Jul 2015 to 26 Apr 2016
Address #4: 5 Kemp Road, Auckland, 0614 New Zealand
Physical & registered address used from 16 Jul 2014 to 02 Jul 2015
Address #5: 360 Loburn Kowai Road, Rd 2, Christchurch, 7472 New Zealand
Physical & registered address used from 28 Jan 2013 to 16 Jul 2014
Address #6: 360 Loburn Kowai Road, Rd 2, Rangiora, 7472 New Zealand
Registered & physical address used from 06 Jul 2011 to 28 Jan 2013
Address #7: 2/274 Armagh Street, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Oct 2010 to 06 Jul 2011
Address #8: 32 Keith Road, Paroa, Greymouth 7085 New Zealand
Registered & physical address used from 26 Apr 2010 to 11 Oct 2010
Address #9: 11 Ordley Grove, Tawa, Wellington
Registered & physical address used from 14 Aug 2006 to 26 Apr 2010
Address #10: 19/370 Oriental Parade, Oriental Bay, Wellington
Registered & physical address used from 02 May 2006 to 14 Aug 2006
Address #11: 4/45 Maunganui Road, Mount Maunganui
Registered & physical address used from 05 Aug 2005 to 02 May 2006
Address #12: 27 Rutland Street, Auckland Central
Registered & physical address used from 13 Jan 2005 to 05 Aug 2005
Address #13: 82 Glenmore Street, Thorndon, Wellington
Physical & registered address used from 04 Jun 2003 to 13 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Lawry, Marcus Stephen |
Browns Bay Auckland 0630 New Zealand |
19 Feb 2024 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Lawry, Kimberley Leigh Ann |
Browns Bay Auckland 0630 New Zealand |
19 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fernandez, Franklin |
Rd 1 Helensville 0871 New Zealand |
28 Oct 2021 - 19 Feb 2024 |
Individual | Fernandez, Franklin |
Rd 1 Helensville 0871 New Zealand |
28 Oct 2021 - 19 Feb 2024 |
Individual | Fernandez, Franklin |
Rd 1 Helensville 0871 New Zealand |
28 Oct 2021 - 19 Feb 2024 |
Individual | Fernandez, Kimberley Leigh-ann |
Thorndon Wellington |
06 Jul 2004 - 06 Jul 2004 |
Individual | Lawry, Marcus Stephen |
Rothesay Bay Auckland 0630 New Zealand |
03 Aug 2016 - 02 May 2022 |
Individual | Lawry, Marcus Stephen |
Rothesay Bay Auckland 0630 New Zealand |
03 Aug 2016 - 02 May 2022 |
Individual | Lawry, Kimberley Leigh Ann |
Rothesay Bay Auckland 0630 New Zealand |
06 Jan 2005 - 28 Oct 2021 |
Individual | Dunn, Allan Terence |
Three Kings Auckland |
06 Jul 2004 - 06 Jul 2004 |
Individual | Fernandez, Kimberley Leigh-ann |
Thorndon Wellington |
04 Jun 2003 - 06 Jul 2004 |
Kimberley Leigh Ann Lawry - Director
Appointment date: 04 Jun 2003
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Jun 2023
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 17 Apr 2016
Franklin Fernandez - Director
Appointment date: 28 Oct 2021
Address: Rd 1, Helensville, 0871 New Zealand
Address used since 28 Oct 2021
Marcus Stephen Lawry - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 02 May 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 03 Feb 2017
Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive
Travel Clinic-products Nz Limited
8/101 Apollo Drive
Eventide Limited
Unit 15, 101 Apollo Drive
Ziplines New Zealand Limited
Unit 15, 101 Apollo Drive
Ayone Computers Limited
Unit N 101 Apollo Drive
Em-nz Limited
Unit 15, 101 Apollo Drive
Auckland Entrepreneurs Group Limited
Unit 2, 101 Apollo Drive
Big Wave Consulting Limited
14a Baulcomb Parade
Business Changing Limited
42 Apollo Drive
Eska Nz Limited
Unit 2, 101 Apollo Drive
Premiere Consultancy Limited
5 Malin Place
Sk Service Nz Limited
Unit 4, 100 Roesedale Road Albany