Shortcuts

Anam Cara Limited

Type: NZ Limited Company (Ltd)
9429036648771
NZBN
1184648
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L662065
Industry classification code
Farm Animal Investment (not Actively Farming)
Industry classification description
Current address
5 Grange Road
Mount Eden
Auckland 1024
New Zealand
Office & postal & delivery address used since 02 Sep 2022
5 Grange Road
Mount Eden
Auckland 1024
New Zealand
Physical address used since 12 Sep 2022
79 Owairaka Avenue, Mt Albert, Auckland, 1025
Mount Eden
Auckland 1024
New Zealand
Postal address used since 20 Dec 2023

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.

Addresses

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

Contact info
85 2 92791395
19 Feb 2019 Phone
frankdoogan@gmail.com
20 Dec 2023 Email
frank.doogan@traintheteacher.org
19 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Doogan, Francis William Sheung Wan
Hong Kong
01
Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macfehin, Caoimhe Mairead St Clair Thames
Thames
3500
New Zealand
Individual Song, Suifen 154-158 Wing Lok St
Sheung Wan

Hong Kong SAR China
Individual Larsen Doogan, Finn Bethells Beach
Henderson
0781
New Zealand
Director Macfehin, Caoimhe Mairead St Clair Thames
Thames
3500
New Zealand
Director Macfehin, Caoimhe Mairead St Clair Thames
Thames
3500
New Zealand
Director Macfehin, Caoimhe Mairead St Clair Thames
Thames
3500
New Zealand
Directors

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

Nearby companies

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

Similar companies

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