Anderson & Norrie Limited was started on 20 May 1999 and issued a business number of 9429037587451. The registered LTD company has been run by 2 directors: Christine Margaret Norrie - an active director whose contract started on 20 May 1999,
David Geoffrey Norrie - an active director whose contract started on 20 May 1999.
According to our information (last updated on 10 Mar 2024), this company uses 1 address: 5 Selwyn Road, Havelock North, Havelock North, 4130 (category: postal, office).
Up until 17 May 2018, Anderson & Norrie Limited had been using 88 Mcgrath Street, Napier South, Napier as their physical address.
BizDb identified past names for this company: from 20 May 1999 to 20 Jun 2002 they were named Dsgc Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Norrie, David Geoffrey (an individual) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Norrie, Christine Margaret - located at Havelock North, Havelock North. Anderson & Norrie Limited was classified as "Internet website design service" (business classification M700040).
Principal place of activity
5 Selwyn Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 88 Mcgrath Street, Napier South, Napier, 4110 New Zealand
Physical address used from 28 Jun 2017 to 17 May 2018
Address #2: 88 Mcgrath Street, Napier South, Napier, 4110 New Zealand
Registered address used from 28 Jun 2017 to 18 May 2018
Address #3: 37a Seddon Crescent, Marewa, Napier, 4110 New Zealand
Physical address used from 24 Feb 2017 to 28 Jun 2017
Address #4: 7 Lone Tree Avenue, Te Atatu, Waitakere City New Zealand
Physical address used from 03 Jun 2005 to 24 Feb 2017
Address #5: 7 Lone Tree Avenue, Te Atatu, Waitakere City New Zealand
Registered address used from 30 Jun 2003 to 28 Jun 2017
Address #6: 3 Delta Avenue, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 03 Jun 2005
Address #7: B R J & M K Brown (ca), 1st Floor 3033 Great North Road, New Lynn, Waitakere City
Registered address used from 17 May 2000 to 30 Jun 2003
Address #8: B R J & M K Brown (ca), 1st Floor 3033 Great North Road, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 17 May 2000
Address #9: B R J & M K Brown (ca), 1st Floor 3033 Great North Road, New Lynn, Waitakere City
Registered address used from 12 Apr 2000 to 17 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Norrie, David Geoffrey |
Havelock North Havelock North 4130 New Zealand |
20 May 1999 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Norrie, Christine Margaret |
Havelock North Havelock North 4130 New Zealand |
20 May 1999 - |
Christine Margaret Norrie - Director
Appointment date: 20 May 1999
Address: Havelock North, 4130 New Zealand
Address used since 05 Jun 2018
Address: Napier South, Napier, 4110 New Zealand
Address used since 20 Jun 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Aug 2003
David Geoffrey Norrie - Director
Appointment date: 20 May 1999
Address: Havelock North, 4130 New Zealand
Address used since 05 Jun 2018
Address: Napier South, Napier, 4110 New Zealand
Address used since 20 Jun 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Aug 2003
Infinitum Auri Limited
55 Mcgrath Street
Napier Repertory Players (incorporated)
76 Mcgrath Street
Rawlistic Limited
159 Nelson Crescent
Artech Limited
35 Mcgrath Street
Pilates In Focus Limited
599 B Marine Parade
Courage Trust
2 Ellison St
Cezaa Limited
Gardiner Knobloch Ltd
Liv Strawbridge Limited
17 Wellesley Road
Mrd Web Limited
3 Byron Street
Shriek Design Limited
15 Foster Terrace
Snapp Mobile Limited
43 Carlyle Street
Tactful Limited
85 Riverbend Road