Anron Enterprises Limited, a registered company, was launched on 18 Mar 1996. 9429038504068 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is categorised. This company has been managed by 2 directors: Anthony Focas - an active director whose contract started on 18 Mar 1996,
Ronald George Newth - an inactive director whose contract started on 18 Mar 1996 and was terminated on 28 May 2001.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 52 Matatua Road, Raumati Beach, Paraparaumu, 5032 (types include: postal, office).
Anron Enterprises Limited had been using 52 Matatua Road, Raumati Beach, Paraparaumu as their physical address up until 12 Feb 2016.
One entity owns all company shares (exactly 100 shares) - Focas, Anthony - located at 5032, Raumati Beach, Paraparaumu 5032.
Principal place of activity
52 Matatua Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 52 Matatua Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 14 Feb 2013 to 12 Feb 2016
Address #2: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 20 Jun 2012 to 12 Feb 2016
Address #3: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical address used from 20 Jun 2012 to 14 Feb 2013
Address #4: Peter Kennedy Charted Accountant Limited, 112 Rimu Road, Paraparaumu, 5032 New Zealand
Registered address used from 15 Jun 2012 to 20 Jun 2012
Address #5: 52 Matatua Road, Raumati Beach, Paraparaumu 5032 New Zealand
Physical address used from 07 May 2009 to 20 Jun 2012
Address #6: 22 Kohutuhutu Road, Raumati Beach, Paraparaumu, 5032
Physical address used from 31 Mar 2009 to 07 May 2009
Address #7: Tanner & Co Ltd, 305-307 Jackston Street, Petone New Zealand
Registered address used from 21 Mar 2002 to 15 Jun 2012
Address #8: Anron Enterprises Limited, 442 Fergusson Drive, Upper Hutt 6007
Registered address used from 20 Mar 2001 to 21 Mar 2002
Address #9: Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt
Registered address used from 13 Mar 2000 to 20 Mar 2001
Address #10: Anron Enterprises Limited, 131-153 Queen Street, Masterton
Physical address used from 18 Mar 1996 to 18 Mar 1996
Address #11: Lunar Park Oaks Complex, Dixon Street, Wellington
Physical address used from 18 Mar 1996 to 18 Mar 1996
Address #12: 24 C, Chatsworth Road, Silverstream, Upper Hutt
Physical address used from 18 Mar 1996 to 31 Mar 2009
Address #13: 442 Fergusson Drive, Upper Hutt
Physical address used from 18 Mar 1996 to 18 Mar 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Focas, Anthony |
Raumati Beach Paraparaumu 5032 New Zealand |
30 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Focas, Anthony |
Silverstream Upper Hutt |
18 Mar 1996 - 06 Mar 2007 |
Individual | Focas, Anthony |
Raumati Beach Paraparaumu, 5032 |
25 Mar 2009 - 27 Jun 2010 |
Anthony Focas - Director
Appointment date: 18 Mar 1996
Address: Raumati Beach, Paraparaumu, 5032, 5032 New Zealand
Address used since 03 Feb 2016
Ronald George Newth - Director (Inactive)
Appointment date: 18 Mar 1996
Termination date: 28 May 2001
Address: Paremata,
Address used since 18 Mar 1996
Nearfaraway Limited
56 Matatua Road
Good Enough For Glenys Limited
60 Matatua Road
The Kapiti Embroiderers Guild Incorporated
69 Alexander Road
Msea Limited
60 Alexander Road
Vining Consulting Limited
66 Alexander Road
Hornblow And Associates Limited
70 Alexander Road
Amnico Properties Limited
Finman Services (paraparaumu) Limited
Aspnz Limited
28 Kiwi Road
Ikato Investments Limited
208 Matai Road
J L & W K Grylls Properties Limited
18 Bearing West Court
Raumati Trading Company Limited
88 Hillcrest Road
Steiny Limited
Finman Services (paraparaumu) Limited