Shortcuts

Anvil Publishing Limited

Type: NZ Limited Company (Ltd)
9429036867578
NZBN
1144693
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 08 Aug 2017
20/7 Claybrook Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 10 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #2 Number of Shares: 1
Individual Macdonald, Anna Jane Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 8999
Individual Macdonald, Anna Jane Parnell
Auckland
1052
New Zealand
Individual Mason, Andrew Rd 1
Amberley
7481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patchell, Ian Murray Mangakakahi
Rotorua
3015
New Zealand
Entity Regisvale Trustee Company Limited
Shareholder NZBN: 9429038319976
Company Number: 808677
Individual Macdonald, Anna Jane 30 Bedford Row
Christchurch
Entity Regisvale Trustee Company Limited
Shareholder NZBN: 9429038319976
Company Number: 808677
Individual Patchell, Ian Murray Rotorua
Individual Dalzell, Warren David Cook Remuera
Auckland
Directors

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

Nearby companies

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