Achnahanat Limited was incorporated on 28 May 1996 and issued an NZ business identifier of 9429038322303. The registered LTD company has been supervised by 2 directors: Tracey Ann Mclean - an active director whose contract began on 28 May 1996,
Andrew Donald Mclean - an active director whose contract began on 28 May 1996.
According to our data (last updated on 22 Feb 2024), this company uses 1 address: 11 Moncur Place, Addington, Christchurch, 8024 (type: registered, physical).
Up until 03 Jan 2020, Achnahanat Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mclean, Andrew Donald (an individual) located at Rd 1, Sheffield postcode 7580.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mclean, Tracey Ann - located at Rd 1, Sheffield.
The 3rd share allocation (98 shares, 98%) belongs to 3 entities, namely:
Thwaites, Gerard Joseph, located at Upper Riccarton, Christchurch (an individual),
Mclean, Tracey Ann, located at Rd 1, Sheffield (an individual),
Mclean, Andrew Donald, located at Rd 1, Sheffield (an individual).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Jun 2016 to 03 Jan 2020
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2013 to 28 Jun 2016
Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Jul 2012 to 18 Dec 2013
Address: Ashton Wheelans & Hegan Ltd, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 31 May 2011 to 09 Jul 2012
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Jul 2002 to 31 May 2011
Address: Mc Kays Road, R D 1, Halkett, Christchurch
Registered address used from 11 Apr 2000 to 02 Jul 2002
Address: Mc Kays Road, R D 1, Halkett, Christchurch
Physical address used from 29 May 1996 to 02 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mclean, Andrew Donald |
Rd 1 Sheffield 7580 New Zealand |
22 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mclean, Tracey Ann |
Rd 1 Sheffield 7580 New Zealand |
22 Jun 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Thwaites, Gerard Joseph |
Upper Riccarton Christchurch 8041 New Zealand |
21 Jul 2010 - |
Individual | Mclean, Tracey Ann |
Rd 1 Sheffield 7580 New Zealand |
22 Jun 2004 - |
Individual | Mclean, Andrew Donald |
Rd 1 Sheffield 7580 New Zealand |
22 Jun 2004 - |
Tracey Ann Mclean - Director
Appointment date: 28 May 1996
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 02 Jul 2015
Andrew Donald Mclean - Director
Appointment date: 28 May 1996
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 02 Jul 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street