Andreassend Holdings Limited, a registered company, was incorporated on 30 May 2003. 9429035953982 is the NZBN it was issued. "Bar - licensed" (business classification H452010) is how the company has been categorised. The company has been run by 2 directors: Dennis Ashley Andreassend - an active director whose contract started on 30 May 2003,
Judith Anne Andreassend - an active director whose contract started on 30 May 2003.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Golding Avenue, Rangiora, Rangiora, 7400 (types include: registered, service).
Andreassend Holdings Limited had been using 5 Golding Avenue, Rangiora, Rangiora as their physical address up to 15 Jul 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
32 Wetherfield Lane, Rd 2, Swannanoa, 7692 New Zealand
Previous addresses
Address #1: 5 Golding Avenue, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 17 Dec 2019 to 15 Jul 2020
Address #2: Durville Island Wilderness Resort, Marlborough Sounds, Christchurch, 7145 New Zealand
Registered & physical address used from 24 May 2019 to 17 Dec 2019
Address #3: Suite 1, 37 Shands Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Jul 2016 to 24 May 2019
Address #4: 1145 Tram Road, Rd 6, Rangiora, 7476 New Zealand
Physical & registered address used from 21 Apr 2015 to 22 Jul 2016
Address #5: 140 Brighton Mall, New Brighton, Christchurch, 8061 New Zealand
Physical & registered address used from 30 Sep 2013 to 21 Apr 2015
Address #6: 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Registered address used from 20 Jul 2010 to 30 Sep 2013
Address #7: C/- Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Physical address used from 20 Jul 2010 to 30 Sep 2013
Address #8: C/- Carran Miller Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson New Zealand
Registered & physical address used from 30 May 2003 to 20 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Andreassend, Dennis Ashley |
Kaiapoi 7692 New Zealand |
30 May 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Andreassend, Judith Anne |
Mandeville North Canterbury 7692 New Zealand |
30 May 2003 - |
Dennis Ashley Andreassend - Director
Appointment date: 30 May 2003
Address: Kaiapoi, 7692 New Zealand
Address used since 30 Jan 2023
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 01 Jul 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Dec 2019
Address: Durville Island Wilderness Resort, Marlborough Sounds, 7145 New Zealand
Address used since 21 Jul 2017
Judith Anne Andreassend - Director
Appointment date: 30 May 2003
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 01 Jul 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Dec 2019
Address: Durville Island Wilderness Resort, Marlborough Sounds, 7145 New Zealand
Address used since 21 Jul 2017
Jambhala Limited
37 Shands Road
Farmag Machinery Limited
37 Shands Road
Claddagh Haven Trust Board
3/37 Shands Rd
Walk Tairua Society Incorporated
C/o Tairua Information Centre
Buildingpoint New Zealand Limited
24-26 Amyes Road
Sitech Construction Nz Limited
24-26 Amyes Road
Becks Southern Alehouse Limited
Level 4 227 Cambridge Tce
Jacquesy Rocks Limited
75 Bibiana Street
Pate Holdings Limited
Unit 3b/303 Blenheim Road
Pegasus 2011 Limited
5 Newnham Terrace
Robbies Hanmer Limited
49 Parkhouse Road
Vespa Limited
5 Newnham Terrace