The Ansa Limited was incorporated on 01 Jul 1997 and issued a number of 9429038058295. This registered LTD company has been managed by 6 directors: Roy Walmsley - an active director whose contract began on 01 Jul 1997,
John Pepe Niall Walmsley - an active director whose contract began on 23 May 2023,
Swan Joyce Walmsley - an inactive director whose contract began on 05 Nov 2002 and was terminated on 30 Sep 2004,
Glenn Ross Macleod - an inactive director whose contract began on 22 Sep 1997 and was terminated on 01 Sep 2000,
Todd Reagan Price - an inactive director whose contract began on 22 Sep 1997 and was terminated on 01 Sep 1998.
As stated in our database (updated on 06 Apr 2024), this company filed 1 address: 5 Kereru Lane, Rd 4, Matata, 3194 (category: postal, office).
Until 05 Apr 2018, The Ansa Limited had been using 7 Rawhiti Street, Greerton, Tauranga as their physical address.
BizDb identified other names used by this company: from 28 Oct 1998 to 09 Jan 2003 they were named Advoc8 Online Limited, from 01 Jul 1997 to 28 Oct 1998 they were named Trustech Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Walmsley, Roy (an individual) located at Rd 4, Matata postcode 3194. The Ansa Limited is classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
5 Kereru Lane, Rd 4, Matata, 3194 New Zealand
Previous addresses
Address #1: 7 Rawhiti Street, Greerton, Tauranga, 3112 New Zealand
Physical & registered address used from 12 Jun 2003 to 05 Apr 2018
Address #2: 7 Rawhiti Street, Greerton, Tauranga
Physical address used from 05 May 2000 to 05 May 2000
Address #3: 7 Rawhiti Street, Greerton, Tauranga
Registered address used from 05 May 2000 to 12 Jun 2003
Address #4: 556 Cameron Road, Tauranga
Physical address used from 05 May 2000 to 12 Jun 2003
Address #5: 36 Kiteroa Street, Greerton, Tauranga
Registered address used from 11 Apr 2000 to 05 May 2000
Address #6: 36 Kiteroa Street, Greerton, Tauranga
Registered address used from 29 Jun 1998 to 11 Apr 2000
Address #7: 36 Kiteroa Street, Greerton, Tauranga
Physical address used from 29 Jun 1998 to 05 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Walmsley, Roy |
Rd 4 Matata 3194 New Zealand |
01 Jul 1997 - |
Roy Walmsley - Director
Appointment date: 01 Jul 1997
Address: Rd 4, Matata, 3194 New Zealand
Address used since 06 Jun 2018
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 13 Apr 2010
John Pepe Niall Walmsley - Director
Appointment date: 23 May 2023
Address: Rd 4, Matata, 3194 New Zealand
Address used since 23 May 2023
Swan Joyce Walmsley - Director (Inactive)
Appointment date: 05 Nov 2002
Termination date: 30 Sep 2004
Address: Greerton, Tauranga,
Address used since 05 Nov 2002
Glenn Ross Macleod - Director (Inactive)
Appointment date: 22 Sep 1997
Termination date: 01 Sep 2000
Address: R D 2, Te Puna, Tauranga,
Address used since 22 Sep 1997
Todd Reagan Price - Director (Inactive)
Appointment date: 22 Sep 1997
Termination date: 01 Sep 1998
Address: Glen Innes, Auckland,
Address used since 22 Sep 1997
Blair Edwin Hollands - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 25 Sep 1997
Address: R D 2, Te Puke,
Address used since 01 Jul 1997
Gr8 Distribution Limited
5 Kereru Lane
Fun Sail Limited
5 Kereru Lane
Safety Knives Limited
5 Kereru Lane
Ludwig Orchard Contracting Limited
5 Burt Road
August Comms Limited
21 Simpkins Street
Ginger Nut Holdings Limited
261 The Strand
K P Solutions Limited
29b Bunyan Road
Mitchells Legacy Limited
22 Louvain Street
Murphy Fell Trustee Services Limited
29b Bunyan Road
The Commonunity Lens Limited
761d State Highway 2 West