Shortcuts

Anima Limited

Type: NZ Limited Company (Ltd)
9429036806430
NZBN
1156049
Company Number
Registered
Company Status
Current address
27 Waione Avenue
Rd 1
Katikati 3177
New Zealand
Registered & physical & service address used since 12 Nov 2015

Anima Limited, a registered company, was started on 16 Aug 2001. 9429036806430 is the NZ business number it was issued. This company has been managed by 9 directors: Timothy John Jones - an active director whose contract started on 01 Mar 2016,
Aaron John Cornelissen - an active director whose contract started on 01 Mar 2016,
Donna Milne - an active director whose contract started on 17 Nov 2021,
Amit Kumar - an inactive director whose contract started on 01 Mar 2016 and was terminated on 17 Nov 2021,
Linda Maree Miles - an inactive director whose contract started on 21 Oct 2013 and was terminated on 01 Mar 2016.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 27 Waione Avenue, Rd 1, Katikati, 3177 (type: registered, physical).
Anima Limited had been using 1011 Ohaupo Road, Te Awamutu, Te Awamutu as their physical address up until 12 Nov 2015.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Milne, Donna (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Jones, Timothy John (a director) located at Rd 3, Otorohanga postcode 3973,
Cornelissen, Aaron John (a director) located at Rd 9, Hamilton postcode 3289.

Addresses

Previous addresses

Address: 1011 Ohaupo Road, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 16 Dec 2010 to 12 Nov 2015

Address: Osbornes Chartered Accountants Limited, 11 Tuhoro Street, Otorohanga New Zealand

Registered & physical address used from 07 Nov 2005 to 16 Dec 2010

Address: Brown Pennell, Chartered Accountants, 70 Albert Park Drive, Te Awamutu

Registered & physical address used from 16 Aug 2001 to 07 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Milne, Donna Te Awamutu
Te Awamutu
3800
New Zealand
Director Jones, Timothy John Rd 3
Otorohanga
3973
New Zealand
Director Cornelissen, Aaron John Rd 9
Hamilton
3289
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Valerie Jane Rd 3
Cambridge
3495
New Zealand
Individual Dunlop, Gary Allan Te Awamutu
Te Awamutu
3800
New Zealand
Individual Miles, Linda Maree Te Awamutu
Te Awamutu
3800
New Zealand
Individual Kumar, Amit Rototuna North
Hamilton
3210
New Zealand
Individual Dunlop, Vicki Alexandra Te Awamutu
Te Awamutu
3800
New Zealand
Director Linda Maree Miles Te Awamutu
Te Awamutu
3800
New Zealand
Director Valerie Jane Mackay Rd 3
Cambridge
3495
New Zealand
Director Kirsty Anne Mcdonald Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcdonald, Kirsty Anne Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Timothy John Jones - Director

Appointment date: 01 Mar 2016

Address: Rd 3, Otorohanga, 3973 New Zealand

Address used since 01 Mar 2016


Aaron John Cornelissen - Director

Appointment date: 01 Mar 2016

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 01 Mar 2016


Donna Milne - Director

Appointment date: 17 Nov 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 17 Nov 2021


Amit Kumar - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 17 Nov 2021

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 01 Mar 2016


Linda Maree Miles - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 01 Mar 2016

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 21 Oct 2013


Kirsty Anne Mcdonald - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 01 Mar 2016

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 15 Oct 2015


Valerie Jane Mackay - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 01 Mar 2016

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 21 Oct 2013


Gary Allan Dunlop - Director (Inactive)

Appointment date: 16 Aug 2001

Termination date: 21 Oct 2013

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 08 Dec 2010


Vicki Alexandra Dunlop - Director (Inactive)

Appointment date: 16 Aug 2001

Termination date: 21 Oct 2013

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 08 Dec 2010

Nearby companies

Vicki Dunlop Physiotherapy Limited
27 Waione Avenue

Irvine Developments Limited
35b Waione Avenue

Psas Limited
35b Waione Avenue

Ellis Decorating Limited
35b Waione Avenue

Jeremy Senior Photography Limited
35b Waione Avenue

C&c Enterprises Limited
18 Athenree Road