Anvil Publishing Limited was started on 26 Jun 2001 and issued an NZ business identifier of 9429036867578. This registered LTD company has been run by 4 directors: Anna Jane Macdonald - an active director whose contract began on 10 Apr 2006,
Ian Murray Patchell - an inactive director whose contract began on 07 Dec 2004 and was terminated on 10 Apr 2006,
Anna Jane Macdonald - an inactive director whose contract began on 26 Jun 2001 and was terminated on 07 Dec 2004,
Dudley Charles Johnson - an inactive director whose contract began on 26 Jun 2001 and was terminated on 31 Jul 2001.
According to our data (updated on 02 Apr 2024), the company filed 1 address: 20/7 Claybrook Road, Parnell, Auckland, 1052 (category: registered, service).
Up to 08 Aug 2017, Anvil Publishing Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 10000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Macdonald, Anna Jane (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 2 shareholders, holds 89.99 per cent shares (exactly 8999 shares) and includes
Macdonald, Anna Jane - located at Parnell, Auckland,
Mason, Andrew - located at Rd 1, Amberley.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 08 Aug 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Jun 2012 to 14 Nov 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Mar 2011 to 08 Jun 2012
Address #4: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 09 Aug 2004 to 23 Mar 2011
Address #5: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch
Physical address used from 23 Oct 2001 to 09 Aug 2004
Address #6: 37 Plynlimon Road, Christchurch
Registered address used from 23 Oct 2001 to 09 Aug 2004
Address #7: 37 Plynlimon Road, Christchurch
Physical address used from 23 Oct 2001 to 23 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Macdonald, Anna Jane |
Parnell Auckland 1052 New Zealand |
12 Apr 2006 - |
Shares Allocation #3 Number of Shares: 8999 | |||
Individual | Macdonald, Anna Jane |
Parnell Auckland 1052 New Zealand |
12 Apr 2006 - |
Individual | Mason, Andrew |
Rd 1 Amberley 7481 New Zealand |
16 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patchell, Ian Murray |
Mangakakahi Rotorua 3015 New Zealand |
05 May 2006 - 27 Jun 2010 |
Entity | Regisvale Trustee Company Limited Shareholder NZBN: 9429038319976 Company Number: 808677 |
07 Dec 2004 - 12 Apr 2006 | |
Individual | Macdonald, Anna Jane |
30 Bedford Row Christchurch |
26 Jun 2001 - 07 Dec 2004 |
Entity | Regisvale Trustee Company Limited Shareholder NZBN: 9429038319976 Company Number: 808677 |
07 Dec 2004 - 12 Apr 2006 | |
Individual | Patchell, Ian Murray |
Rotorua |
05 May 2006 - 27 Jun 2010 |
Individual | Dalzell, Warren David Cook |
Remuera Auckland |
13 Mar 2007 - 27 Jun 2010 |
Anna Jane Macdonald - Director
Appointment date: 10 Apr 2006
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2023
Address: Rd 5, Kawakawa Bay, 2585 New Zealand
Address used since 01 Jun 2018
Address: Hunterville, Hunterville, 4730 New Zealand
Address used since 12 Jun 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Jul 2017
Ian Murray Patchell - Director (Inactive)
Appointment date: 07 Dec 2004
Termination date: 10 Apr 2006
Address: Rotorua,
Address used since 07 Dec 2004
Anna Jane Macdonald - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 07 Dec 2004
Address: 30 Bedford Row, Christchurch,
Address used since 24 Mar 2003
Dudley Charles Johnson - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 31 Jul 2001
Address: Christchurch,
Address used since 26 Jun 2001
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street