Shortcuts

Anag Holdings Limited

Type: NZ Limited Company (Ltd)
9429038023965
NZBN
870496
Company Number
Registered
Company Status
Current address
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8013
New Zealand
Registered & physical & service address used since 01 Apr 2016

Anag Holdings Limited was registered on 22 Aug 1997 and issued a business number of 9429038023965. This registered LTD company has been managed by 4 directors: Gregory John Stanley - an active director whose contract began on 22 Aug 1997,
Anne Marie Stanley - an active director whose contract began on 22 Aug 1997,
Nicola Elizabeth Sloane - an inactive director whose contract began on 22 Aug 1997 and was terminated on 15 Sep 1997,
Andrew William Berkley Sloane - an inactive director whose contract began on 22 Aug 1997 and was terminated on 08 Sep 1997.
As stated in BizDb's information (updated on 28 Apr 2024), this company filed 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8013 (type: registered, physical).
Up to 01 Apr 2016, Anag Holdings Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Stanley, Anne Marie (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The second group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Rotunda Trustees 2010 Limited - located at Christchurch Central, Christchurch,
Stanley, Anne Marie - located at Mount Pleasant, Christchurch,
Stanley, Gregory John - located at Mount Pleasant, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Stanley, Gregory John, located at Mount Pleasant, Christchurch (an individual).

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 01 Jul 2011 to 01 Apr 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 22 May 2001 to 01 Jul 2011

Address: First Floor, 52 Cashel Street, Christchurch

Registered & physical address used from 22 May 2001 to 22 May 2001

Address: C/-walker Davey, Chartered Accountant, 118 Victoria Street, Christchurch

Registered address used from 11 Apr 2000 to 22 May 2001

Address: C/-walker Davey, Chartered Accountant, 118 Victoria Street, Christchurch

Physical address used from 10 Jul 1998 to 22 May 2001

Address: C/-walker Davey, Chartered Accountant, 118 Victoria Street, Christchurch

Registered address used from 10 Jul 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stanley, Anne Marie Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Rotunda Trustees 2010 Limited
Shareholder NZBN: 9429031704250
Christchurch Central
Christchurch
8013
New Zealand
Director Stanley, Anne Marie Mount Pleasant
Christchurch
8081
New Zealand
Director Stanley, Gregory John Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stanley, Gregory John Mount Pleasant
Christchurch
8081
New Zealand
Directors

Gregory John Stanley - Director

Appointment date: 22 Aug 1997

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 Sep 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 18 Jan 2017


Anne Marie Stanley - Director

Appointment date: 22 Aug 1997

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 Sep 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 18 Jan 2017


Nicola Elizabeth Sloane - Director (Inactive)

Appointment date: 22 Aug 1997

Termination date: 15 Sep 1997

Address: Christchurch,

Address used since 22 Aug 1997


Andrew William Berkley Sloane - Director (Inactive)

Appointment date: 22 Aug 1997

Termination date: 08 Sep 1997

Address: Christchurch,

Address used since 22 Aug 1997

Nearby companies

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive

Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive

Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive

Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive

Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive