Shortcuts

Anderfam Properties Limited

Type: NZ Limited Company (Ltd)
9429038082139
NZBN
857964
Company Number
Registered
Company Status
Current address
212 Howick Road
Witherlea
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Mar 2011
212 Howick Road
Witherlea
Blenheim 7201
New Zealand
Registered & physical & service address used since 07 May 2021

Anderfam Properties Limited, a registered company, was launched on 28 May 1997. 9429038082139 is the number it was issued. This company has been managed by 5 directors: Lloyd Francis Anderson - an active director whose contract began on 28 May 1997,
Joanne Patricia Anderson - an active director whose contract began on 15 Apr 2002,
Margaret Louise Anderson - an inactive director whose contract began on 28 May 1997 and was terminated on 17 Oct 2015,
Joanne Patricia Anderson - an inactive director whose contract began on 28 May 1997 and was terminated on 18 Apr 2005,
Kenneth Graham Anderson - an inactive director whose contract began on 28 May 1997 and was terminated on 24 Apr 2001.
Updated on 27 May 2025, the BizDb data contains detailed information about 1 address: 212 Howick Road, Witherlea, Blenheim, 7201 (category: registered, physical).
Anderfam Properties Limited had been using 212 Howick Road, Witherlea, Blenheim as their physical address up until 07 May 2021.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 212 Howick Road, Witherlea, Blenheim, 7201 New Zealand

Physical & registered address used from 09 Mar 2011 to 07 May 2021

Address #2: 52 Scott Street, Blenheim New Zealand

Registered & physical address used from 23 Mar 2004 to 09 Mar 2011

Address #3: 65 Seymour Street, Blenheim

Physical & registered address used from 14 Jun 2002 to 23 Mar 2004

Address #4: Peters Doig Limited, 59 High Street, Blenheim

Physical address used from 29 Apr 2001 to 14 Jun 2002

Address #5: Peters Doig & Macmillan, 59 High Street, Blenheim

Registered address used from 29 Apr 2001 to 14 Jun 2002

Address #6: Peters Doig & Macmillan, 59 High Street, Blenheim

Physical address used from 29 Apr 2001 to 29 Apr 2001

Address #7: Peters Doig & Macmillan, 59 High Street, Blenheim

Registered address used from 11 Apr 2000 to 29 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Anderson, Joanne Patricia Springlands
Blenheim

New Zealand
Individual Anderson, Kenneth Graham Springlands
Blenheim

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Anderson, Lloyd Blenheim
Blenheim
7201
New Zealand
Individual Radich, Peter Joseph Rd 1
Blenheim
7271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Margaret Blenheim
Blenheim
7201
New Zealand
Directors

Lloyd Francis Anderson - Director

Appointment date: 28 May 1997

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Apr 2015


Joanne Patricia Anderson - Director

Appointment date: 15 Apr 2002

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Apr 2007


Margaret Louise Anderson - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 17 Oct 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Apr 2015


Joanne Patricia Anderson - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 18 Apr 2005

Address: Blenheim,

Address used since 30 Apr 2003


Kenneth Graham Anderson - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 24 Apr 2001

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Apr 2007

Address: Blenheim,

Address used since 28 May 1997

Nearby companies

Lapdog Limited
212 Howick Road

Alpine Products Limited
212 Howick Road

Pepc Limited
54 Wither Road

Constructive Enterprises Limited
53 Wither Road

Evolve Electrical Blenheim Limited
53 Wither Road

Landcom Auto Electrical Limited
3b Hillside Terrace