Anam Cara Limited, a registered company, was registered on 18 Jan 2002. 9429036648771 is the NZBN it was issued. "Farm animal investment (not actively farming)" (business classification L662065) is how the company was categorised. The company has been run by 6 directors: Francis William Doogan - an active director whose contract began on 18 Jan 2002,
Caoimhe Mairead Macfehin - an active director whose contract began on 05 Mar 2025,
Finn Larsen Doogan - an inactive director whose contract began on 01 Jun 2024 and was terminated on 21 Mar 2025,
Caoimhe Mairead St Clair Macfehin - an inactive director whose contract began on 18 Sep 2015 and was terminated on 03 Sep 2024,
Finn Larsen Doogan - an inactive director whose contract began on 18 Sep 2015 and was terminated on 20 Dec 2023.
Last updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 1113 Tinopai Road, Tinopai, 0593 (types include: registered, service).
Anam Cara Limited had been using 87 Owairaka Avenue, Mount Albert, Auckland as their registered address up to 01 Apr 2025.
One entity controls all company shares (exactly 1000 shares) - Doogan, Francis William - located at 0593, Sheung Wan, Hong Kong.
Other active addresses
Address #4: 79 Owairaka Avenue, Mount Albert, Auckland, 1025 New Zealand
Office & delivery address used from 20 Dec 2023
Address #5: 79 Owairaka Avenue, Mt Albert, Auckland, 1025 New Zealand
Postal address used from 03 Sep 2024
Address #6: 1113 Tinopai Road, Tinopai, 0593 New Zealand
Registered & service address used from 01 Apr 2025
Principal place of activity
5 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 87 Owairaka Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 16 Sep 2024 to 01 Apr 2025
Address #2: 87 Owairaka Avenue, Mount Albert, Auckland, 1025 New Zealand
Service address used from 12 Sep 2024 to 01 Apr 2025
Address #3: 79 Owairaka Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 11 Sep 2024 to 16 Sep 2024
Address #4: 79 Owairaka Avenue, Mount Albert, Auckland, 1025 New Zealand
Service address used from 11 Sep 2024 to 12 Sep 2024
Address #5: 5 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 12 Sep 2022 to 11 Sep 2024
Address #6: 4 Burnside Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 28 Sep 2017 to 12 Sep 2022
Address #7: 1b, 15 Scanlan St, Grey Lynn, Auckland New Zealand
Registered & physical address used from 07 Nov 2007 to 28 Sep 2017
Address #8: C/- Petherick Kennedy Limited, 24 Rust Avenue, Whangarei
Registered & physical address used from 18 Jan 2002 to 07 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Doogan, Francis William |
Sheung Wan Hong Kong 01 Hong Kong SAR China |
18 Jan 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macfehin, Caoimhe Mairead St Clair |
Thames Thames 3500 New Zealand |
25 Jun 2022 - 20 Dec 2023 |
| Individual | Song, Suifen |
154-158 Wing Lok St Sheung Wan Hong Kong SAR China |
22 Aug 2022 - 20 Dec 2023 |
| Individual | Larsen Doogan, Finn |
Bethells Beach Henderson 0781 New Zealand |
25 Jun 2022 - 20 Dec 2023 |
| Director | Macfehin, Caoimhe Mairead St Clair |
Thames Thames 3500 New Zealand |
25 Jun 2022 - 20 Dec 2023 |
| Director | Macfehin, Caoimhe Mairead St Clair |
Thames Thames 3500 New Zealand |
25 Jun 2022 - 20 Dec 2023 |
| Director | Macfehin, Caoimhe Mairead St Clair |
Thames Thames 3500 New Zealand |
25 Jun 2022 - 20 Dec 2023 |
Francis William Doogan - Director
Appointment date: 18 Jan 2002
Address: Sheung Wan, Hong Kong, Hong Kong SAR China
Address used since 20 Dec 2023
Address: Sheung Wan, Hong Kong, Hong Kong SAR China
Address used since 06 Sep 2013
Caoimhe Mairead Macfehin - Director
Appointment date: 05 Mar 2025
Address: 84 Albert Street, Whitianga, 3510 New Zealand
Address used since 05 Mar 2025
Finn Larsen Doogan - Director (Inactive)
Appointment date: 01 Jun 2024
Termination date: 21 Mar 2025
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 03 Sep 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2024
Caoimhe Mairead St Clair Macfehin - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 03 Sep 2024
Address: Thames, Thames, 3500 New Zealand
Address used since 01 Jun 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 09 Sep 2016
Finn Larsen Doogan - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 20 Dec 2023
Address: Bethells Beach, Henderson, 0781 New Zealand
Address used since 18 Sep 2015
Suifen Song - Director (Inactive)
Appointment date: 18 Jun 2022
Termination date: 20 Dec 2023
Address: 154-158 Wing Lok St, Sheung Wan, Hong Kong SAR China
Address used since 18 Jun 2022
Trax Limited
3 Verona Avenue
Travel Creations Limited
5 Burnside Avenue
M&p Rouse Limited
7 Verona Avenue
Baincorp Limited
57 Martin Avenue
Green Business Hq Limited
57 Martin Avenue
Bain-cox Trustees Limited
57 Martin Avenue
Boston Six Limited
Level 6, 57 Symonds Street
Brook Ridge Limited
Level 3, 16 College Hill
Hfh Limited
Suite 2, 1 College Hill
Nature's Pantry Limited
110 St Lukes Road
Q2 Holdings Limited
Pompallier Centre
Rotoira Tuturu Limited
1 Beatrix Street