Annex Developments Limited, a registered company, was incorporated on 07 Jun 1994. 9429038610196 is the number it was issued. This company has been run by 6 directors: Bridget Taylor - an active director whose contract began on 01 Feb 2022,
Alasdair Lorne Cassels - an inactive director whose contract began on 12 Sep 1994 and was terminated on 16 Apr 2022,
Bridget Dana Taylor - an inactive director whose contract began on 21 Jul 1994 and was terminated on 26 Mar 1997,
Zach Graydon - an inactive director whose contract began on 21 Jul 1994 and was terminated on 12 Sep 1994,
Damon Carlson Hagaman - an inactive director whose contract began on 07 Jun 1994 and was terminated on 21 Jul 1994.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 6 Show Place, Addington, Christchurch, 8024 (registered address),
6 Show Place, Addington, Christchurch, 8024 (service address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (physical address).
Annex Developments Limited had been using 223 Sparks Road, Hoon Hay, Christchurch as their registered address until 07 Jun 2023.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 79 shares (79%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally the third share allotment (20 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered & service address used from 08 Nov 2011 to 07 Jun 2023
Address #2: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand
Registered & physical address used from 08 Oct 2007 to 08 Nov 2011
Address #3: Grant Thornton, 8th Floor, Amp Centre, 47 Cathedral Square, Christchurch
Registered address used from 13 Oct 2001 to 08 Oct 2007
Address #4: Grant Thornton, 8th Floor, Amp Centre, 47 Cathedral Square, Christchurch
Physical address used from 13 Oct 2001 to 13 Oct 2001
Address #5: 66 Winchester Street, Christchurch
Registered address used from 26 Sep 1994 to 13 Oct 2001
Address #6: 21 Harry Ell Drive, Christchurch
Registered address used from 28 Aug 1994 to 26 Sep 1994
Address #7: 21 Harry Ell Drive, Christchurch
Physical address used from 07 Jun 1994 to 13 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79 | |||
Entity (NZ Limited Company) | Cassels Family Trustee Limited Shareholder NZBN: 9429048660884 |
Addington Christchurch 8024 New Zealand |
28 Sep 2022 - |
Individual | Taylor, Bridget Dana |
Rd 1 Lyttelton 8971 New Zealand |
07 Jun 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Alasdair Cassels Family Trust |
Rd 1 Governors Bay 8971 New Zealand |
08 Jun 2020 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Taylor, Bridget Dana |
Rd 1 Lyttelton 8971 New Zealand |
07 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassels, Alasdair Lorne |
Rd 1 Lyttelton 8971 New Zealand |
07 Jun 1994 - 28 Sep 2022 |
Individual | Cassels, Alasdair Lorne |
Rd 1 Lyttelton 8971 New Zealand |
07 Jun 1994 - 28 Sep 2022 |
Bridget Taylor - Director
Appointment date: 01 Feb 2022
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 01 Feb 2022
Alasdair Lorne Cassels - Director (Inactive)
Appointment date: 12 Sep 1994
Termination date: 16 Apr 2022
Address: Allandale, Governors Bay, 8971 New Zealand
Address used since 07 Oct 2013
Bridget Dana Taylor - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 26 Mar 1997
Address: Sumner, Christchurch,
Address used since 21 Jul 1994
Zach Graydon - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 12 Sep 1994
Address: Christchurch,
Address used since 21 Jul 1994
Damon Carlson Hagaman - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 21 Jul 1994
Address: Christchurch,
Address used since 07 Jun 1994
Richard Scott Peebles - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 21 Jul 1994
Address: Christchurch,
Address used since 07 Jun 1994
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road