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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Milne, Donna |
Te Awamutu Te Awamutu 3800 New Zealand |
25 Jan 2022 - |
Director | Jones, Timothy John |
Rd 3 Otorohanga 3973 New Zealand |
03 May 2016 - |
Director | Cornelissen, Aaron John |
Rd 9 Hamilton 3289 New Zealand |
03 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, Valerie Jane |
Rd 3 Cambridge 3495 New Zealand |
14 Mar 2014 - 03 May 2016 |
Individual | Dunlop, Gary Allan |
Te Awamutu Te Awamutu 3800 New Zealand |
16 Aug 2001 - 14 Mar 2014 |
Individual | Miles, Linda Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2014 - 03 May 2016 |
Individual | Kumar, Amit |
Rototuna North Hamilton 3210 New Zealand |
03 May 2016 - 25 Jan 2022 |
Individual | Dunlop, Vicki Alexandra |
Te Awamutu Te Awamutu 3800 New Zealand |
16 Aug 2001 - 14 Mar 2014 |
Director | Linda Maree Miles |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2014 - 03 May 2016 |
Director | Valerie Jane Mackay |
Rd 3 Cambridge 3495 New Zealand |
14 Mar 2014 - 03 May 2016 |
Director | Kirsty Anne Mcdonald |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2014 - 03 May 2016 |
Individual | Mcdonald, Kirsty Anne |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2014 - 03 May 2016 |
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
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