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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
11 Jun 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Rotunda Trustees 2010 Limited Shareholder NZBN: 9429031704250 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jul 2013 - |
Director | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
16 Jul 2013 - |
Director | Stanley, Gregory John |
Mount Pleasant Christchurch 8081 New Zealand |
16 Jul 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stanley, Gregory John |
Mount Pleasant Christchurch 8081 New Zealand |
11 Jun 2004 - |
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
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