Shortcuts

The Ansa Limited

Type: NZ Limited Company (Ltd)
9429038058295
NZBN
863065
Company Number
Registered
Company Status
068901324
GST Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
5 Kereru Lane
Rd 4
Matata 3194
New Zealand
Registered & physical & service address used since 05 Apr 2018
5 Kereru Lane
Rd 4
Matata 3194
New Zealand
Postal & office & delivery address used since 09 Oct 2020

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).

Addresses

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

Contact info
64 800 438849
27 Aug 2023
64 7 2811401
06 Jun 2018 Phone
roy@bopsat.com
09 Oct 2020 nzbn-reserved-invoice-email-address-purpose
roy@bopsat.com
06 Jun 2018 Email
No website
Website
None
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Walmsley, Roy Rd 4
Matata
3194
New Zealand
Directors

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

Nearby companies
Similar companies

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