Anwen Enterprises Limited was registered on 03 Jun 1999 and issued an NZ business identifier of 9429037570293. The registered LTD company has been supervised by 1 director, named Anthony Joseph Smeal - an active director whose contract started on 03 Jun 1999.
As stated in the BizDb data (last updated on 31 Mar 2024), the company registered 3 addresses: 10 Titoki Way, Waiau Pa, Auckland, 2679 (registered address),
10 Titoki Way, Waiau Pa, Auckland, 2679 (physical address),
10 Titoki Way, Waiau Pa, Auckland, 2679 (service address),
10 Titoki Way, Waiau Pa, Auckland, 2679 (other address) among others.
Until 10 Jul 2018, Anwen Enterprises Limited had been using 11 Fountain Avenue, Karaka, Papakura as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Smeal, Anthony Joseph (an individual) located at Karaka, Papakura postcode 2113.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Smeal, Wendy Marilyn - located at Karaka, Papakura.
The third share allocation (800 shares, 80%) belongs to 3 entities, namely:
Smeal, Anthony Joseph, located at Waiau Pa, Auckland (an individual),
Wiltshire, Lance William, located at Greenlane, Auckland (an individual),
Smeal, Wendy Marilyn, located at Waiau Pa, Auckland (an individual).
Principal place of activity
10 Titoki Way, Waiau Pa, Pukekohe, 2679 New Zealand
Previous addresses
Address #1: 11 Fountain Avenue, Karaka, Papakura, 2113 New Zealand
Physical & registered address used from 11 Jan 2017 to 10 Jul 2018
Address #2: 49 Korere Terrace, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 01 Jul 2013 to 11 Jan 2017
Address #3: 14 Carlton Gore Rd, Grafton New Zealand
Physical address used from 27 Jun 2008 to 01 Jul 2013
Address #4: 14 Carlton Gore Rd, Grafton, Auckland New Zealand
Registered address used from 27 Jun 2008 to 01 Jul 2013
Address #5: 8 Chippewa Lace, Conifer Grove, Auckland
Physical address used from 21 Jul 2000 to 21 Jul 2000
Address #6: 8 Chippewa Place, Conifer Grove, Auckland
Physical address used from 21 Jul 2000 to 27 Jun 2008
Address #7: 8 Chippewa Lace, Conifer Grove, Auckland
Registered address used from 21 Jul 2000 to 27 Jun 2008
Address #8: 8 Chippewa Lace, Conifer Grove, Auckland
Registered address used from 12 Apr 2000 to 21 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Smeal, Anthony Joseph |
Karaka Papakura 2113 New Zealand |
03 Jun 1999 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Smeal, Wendy Marilyn |
Karaka Papakura 2113 New Zealand |
03 Jun 1999 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Smeal, Anthony Joseph |
Waiau Pa Auckland 2679 New Zealand |
03 Jun 1999 - |
Individual | Wiltshire, Lance William |
Greenlane Auckland |
03 Jun 1999 - |
Individual | Smeal, Wendy Marilyn |
Waiau Pa Auckland 2679 New Zealand |
03 Jun 1999 - |
Anthony Joseph Smeal - Director
Appointment date: 03 Jun 1999
Address: Karaka, Papakura, 2113 New Zealand
Address used since 02 Jan 2017
Address: Waiau Pa, Auckland, 2679 New Zealand
Address used since 02 Jul 2018
Te Runanganui O Ngati Paoa
C/o Langtons Law Office
Nicol Botha Limited
23 Anchorage Drive
Jobsite Hire Limited
23 Anchorage Drive
Little Oak Cafe & Bakery Limited
9 Hinau Road
Seahorse International Trading Limited
23 Pickaberry Avenue
Afp 2012 Limited
30 Pickaberry Avenue