Anadir Limited, a registered company, was incorporated on 04 Jun 1997. 9429038089633 is the NZ business number it was issued. The company has been run by 3 directors: Felicity Joan Hopkins - an active director whose contract began on 05 Oct 1998,
Alan David Marshall - an inactive director whose contract began on 05 Oct 1998 and was terminated on 17 Jun 1999,
Gloria Ann Rennie - an inactive director whose contract began on 04 Jun 1997 and was terminated on 05 Oct 1998.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: Flat 1, 84 Churchill Road, Murrays Bay, Auckland, 0630 (types include: registered, physical).
Anadir Limited had been using 49 Channel View Road, Campbells Bay, Auckland as their physical address up to 04 Jul 2019.
Old names used by this company, as we managed to find at BizDb, included: from 25 Jun 1999 to 27 Apr 2008 they were called Corporate Healing Limited, from 04 Jun 1997 to 25 Jun 1999 they were called Makepeace Enterprises Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10%).
Previous addresses
Address: 49 Channel View Road, Campbells Bay, Auckland, 0630 New Zealand
Physical address used from 18 Nov 2005 to 04 Jul 2019
Address: 49 Channel View Road, Campbells Bay, Auckland, 0630 New Zealand
Registered address used from 12 Jul 1999 to 04 Jul 2019
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 12 Jul 1999 to 12 Jul 1999
Address: Level 15, Simpson Grierson Building, 92-96 Albert Street, Auckland
Registered address used from 12 Jul 1999 to 12 Jul 1999
Address: 12th Floor, 92-96 Albert Street, Auckland
Physical address used from 02 Nov 1998 to 02 Nov 1998
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 02 Nov 1998 to 12 Jul 1999
Address: Level 15, Simpson Grierson Building, 92-96 Albert Street, Auckland
Physical address used from 02 Nov 1998 to 18 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | F J Hopkins Trustee Limited Shareholder NZBN: 9429037085728 |
Murrays Bay Auckland 0630 New Zealand |
04 Jun 1997 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hopkins, Felicity Joan |
Murrays Bay Auckland 0630 New Zealand |
04 Jun 1997 - |
Felicity Joan Hopkins - Director
Appointment date: 05 Oct 1998
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 26 Jun 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 05 Oct 1998
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 20 Dec 2018
Alan David Marshall - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 17 Jun 1999
Address: Newmarket, Auckland,
Address used since 05 Oct 1998
Gloria Ann Rennie - Director (Inactive)
Appointment date: 04 Jun 1997
Termination date: 05 Oct 1998
Address: St Heliers,
Address used since 04 Jun 1997
Shaelijo Limited
70 Kowhai Road
Powerhouse Coaching Limited
58b Channel View Road
Terrain Construction Limited
62 Channel View Road
Pinder Pines Limited
56 Channel View Road
Doohickey Limited
77 Kowhai Road
Obesity Prevention In Children
77 Kowhai Road