Shortcuts

Annex Developments Limited

Type: NZ Limited Company (Ltd)
9429038610196
NZBN
647480
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical address used since 08 Nov 2011
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 07 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 79
Entity (NZ Limited Company) Cassels Family Trustee Limited
Shareholder NZBN: 9429048660884
Addington
Christchurch
8024
New Zealand
Individual Taylor, Bridget Dana Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Alasdair Cassels Family Trust Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Taylor, Bridget Dana Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cassels, Alasdair Lorne Rd 1
Lyttelton
8971
New Zealand
Individual Cassels, Alasdair Lorne Rd 1
Lyttelton
8971
New Zealand
Directors

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

Nearby companies