Shortcuts

Anfield Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429038050503
NZBN
865190
Company Number
Registered
Company Status
Current address
Level 1, 19 Ganges Road
Khandallah
Wellington 6037
New Zealand
Physical & registered & service address used since 06 Nov 2017

Anfield Property Holdings Limited was started on 10 Jul 1997 and issued an NZBN of 9429038050503. The registered LTD company has been run by 2 directors: Norman Jason Hewitt - an active director whose contract began on 11 Jul 1997,
Arlene Grace Thomas-Hewitt - an active director whose contract began on 02 Aug 2022.
As stated in our information (last updated on 30 Mar 2024), the company filed 1 address: Level 1, 19 Ganges Road, Khandallah, Wellington, 6037 (type: physical, registered).
Until 06 Nov 2017, Anfield Property Holdings Limited had been using Level 1, 103-105 Johnsonville Road, Johnsonville, Wellington as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Thomas Hewitt, Arlene Grace (an individual) located at R D 1, Porirua.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Hewitt, Norman Jason - located at Rd 1, Porirua.

Addresses

Previous addresses

Address: Level 1, 103-105 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 24 Nov 2010 to 06 Nov 2017

Address: 21-29 Broderick Road, Johnsonville, Wellington New Zealand

Registered address used from 05 Oct 2005 to 24 Nov 2010

Address: Calderwood Chartered Accountants, 21-29 Broderick Road, Johnsonville, Wellington New Zealand

Physical address used from 05 Oct 2005 to 24 Nov 2010

Address: Slade & Co, 128 Johnsonville Road, Johnsonville, Wellington

Physical & registered address used from 07 Oct 2003 to 05 Oct 2005

Address: Gardiner Reaney, Maritime House, 3 Byron Street, Napier

Registered address used from 11 Apr 2000 to 07 Oct 2003

Address: Gardiner Reaney, Maritime House, 3 Byron Street, Napier

Physical address used from 11 Jul 1997 to 07 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Thomas Hewitt, Arlene Grace R D 1, Porirua

New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Hewitt, Norman Jason Rd 1
Porirua

New Zealand
Directors

Norman Jason Hewitt - Director

Appointment date: 11 Jul 1997

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Mar 2007


Arlene Grace Thomas-hewitt - Director

Appointment date: 02 Aug 2022

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 02 Aug 2022

Nearby companies

Yellow Wood Investments Limited
Level 1, 19 Ganges Road

Thomas Hewitt Limited
Level 1, 19 Ganges Road

Karamu Espresso Limited
Level 1, 19 Ganges Road

Plume Art Limited
Level 1, 19 Ganges Road

Lazy Cat Limited
Level 1, 19 Ganges Road

Coronet Holdings Limited
Level 1, 19 Ganges Road