Anderson Bricklaying Limited, a registered company, was registered on 17 Jan 1997. 9429038166365 is the NZ business identifier it was issued. "Stonework on construction projects" (business classification E322220) is how the company has been classified. This company has been run by 3 directors: Maureen Therese Anderson - an active director whose contract started on 24 Nov 1997,
Brian Anderson - an active director whose contract started on 21 Dec 2002,
Robert Wilson Purchas - an inactive director whose contract started on 17 Jan 1997 and was terminated on 24 Nov 1997.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Goulding Avenue, Hornby, Christchurch, 8042 (category: postal, office).
Anderson Bricklaying Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address up to 19 Jun 2014.
Previous aliases used by this company, as we found at BizDb, included: from 17 Jan 1997 to 26 Nov 1999 they were named Camomile No 51 Limited.
A single entity owns all company shares (exactly 50 shares) - Anderson, Maureen Therese - located at 8042, Ilam, Christchurch 8041.
Other active addresses
Address #4: 5 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand
Postal & office & delivery address used from 02 Jun 2023
Principal place of activity
7 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 17 Jun 2011 to 19 Jun 2014
Address #2: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 23 May 2008 to 17 Jun 2011
Address #3: 2a Worthy St, Avonhead, Christchurch
Registered & physical address used from 06 Aug 2007 to 23 May 2008
Address #4: Witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Physical & registered address used from 19 Jul 2005 to 06 Aug 2007
Address #5: C/-witty & Smith, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 28 Jul 2004 to 19 Jul 2005
Address #6: C/-b D O Christchurch, Level 6, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 17 Apr 2000 to 28 Jul 2004
Address #7: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 11 Apr 2000 to 17 Apr 2000
Address #8: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 09 Jul 1998 to 11 Apr 2000
Address #9: Polson Higgs & Co, Level 6, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 20 Jan 1997 to 28 Jul 2004
Address #10: B D O Christchurch, Level 6, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 20 Jan 1997 to 20 Jan 1997
Address #11: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 20 Jan 1997 to 20 Jan 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Anderson, Maureen Therese |
Ilam Christchurch 8041 New Zealand |
17 Jan 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Brian |
Ilam Christchurch 8041 New Zealand |
17 Jan 1997 - 21 Jul 2004 |
Maureen Therese Anderson - Director
Appointment date: 24 Nov 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 May 2008
Brian Anderson - Director
Appointment date: 21 Dec 2002
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 May 2008
Robert Wilson Purchas - Director (Inactive)
Appointment date: 17 Jan 1997
Termination date: 24 Nov 1997
Address: Christchurch,
Address used since 17 Jan 1997
Tim Ford Automotive Limited
7 Goulding Avenue
Double Parkin Limited
7 Goulding Avenue
Hornby Barbers Limited
9 Goulding Avenue
Blarney Investments Limited
Hornby Business And Tax Centre
Paint Lab Limited
15 Goulding Avenue
Parallel 9 Limited
Shop 86, The Hub, 402-414, Main South Road, Hornby
Barron Masonry Limited
158 Main South Road
Capstone Masonry Limited
11 Sharnbrook Lane
East Cork Stonemasons Limited
Unit 6, 5 Cass Street
Keystone Masonry Limited
119 Blenheim Road
Pinnacle Masonry Limited
61 Victors Road
The Stoneman Limited
9 Dunedin Street