Shortcuts

Andreassend Holdings Limited

Type: NZ Limited Company (Ltd)
9429035953982
NZBN
1316427
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H452010
Industry classification code
Bar - Licensed
Industry classification description
N722020
Industry classification code
Guide
Industry classification description
Current address
32 Wetherfield Lane
Rd 2
Swannanoa 7692
New Zealand
Registered & physical & service address used since 15 Jul 2020
5 Golding Avenue
Rangiora
Rangiora 7400
New Zealand
Registered & service address used since 07 Aug 2023
41 Storer Street
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & service address used since 27 May 2024

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 inactive director whose contract started on 30 May 2003 and was terminated on 22 Apr 2024.
Last updated on 02 May 2025, the BizDb database contains detailed information about 1 address: 41 Storer Street, Kaiapoi, Kaiapoi, 7630 (types include: registered, service).
Andreassend Holdings Limited had been using 5 Golding Avenue, Rangiora, Rangiora as their physical address up to 15 Jul 2020.
One entity controls all company shares (exactly 1000 shares) - Andreassend, Dennis Ashley - located at 7630, Kaiapoi, Kaiapoi.

Addresses

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

Contact info
64 27 4936896
Phone
shrandrea26@gmail.com
Email
Www.Kaiapoiriverqueen.co.nz
30 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Andreassend, Dennis Ashley Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andreassend, Judith Anne Mandeville
North Canterbury
7692
New Zealand
Directors

Dennis Ashley Andreassend - Director

Appointment date: 30 May 2003

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 17 May 2024

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 (Inactive)

Appointment date: 30 May 2003

Termination date: 22 Apr 2024

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

Nearby companies

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

Similar companies

Becks Southern Alehouse Limited
Level 4 227 Cambridge Tce

Canterbury Brewers Collective Limited
34 Birmingham Drive

Fenloc Holdings Limited
Unit 3b, 303 Blenheim Road

Jacquesy Rocks Limited
75 Bibiana Street

Pate Holdings Limited
Unit 3b/303 Blenheim Road

Pegasus 2011 Limited
5 Newnham Terrace