Shortcuts

Antares Group Limited

Type: NZ Limited Company (Ltd)
9429038687839
NZBN
629406
Company Number
Registered
Company Status
Current address
Level 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered address used since 19 Sep 2019

Antares Group Limited, a registered company, was started on 30 Jun 1994. 9429038687839 is the NZ business number it was issued. This company has been managed by 2 directors: Andrew Noel Todd - an active director whose contract began on 30 Jun 1994,
Joanne Patricia Todd - an inactive director whose contract began on 30 Jun 1994 and was terminated on 31 Mar 1995.
Updated on 12 May 2022, our database contains detailed information about 2 addresses the company registered, namely: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address).
Antares Group Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 19 Sep 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 30 Jun 1994 to 12 Jul 1995 they were named Super Putt New Zealand Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 01 Apr 2019 to 19 Sep 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 18 Sep 2014 to 01 Apr 2019

Address #3: Unit B, 1 Antares Place, Mairangi Bay, Auckland, 0621 New Zealand

Physical address used from 09 Jul 2013 to 19 Sep 2019

Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 09 Jul 2013 to 18 Sep 2014

Address #5: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical address used from 22 Aug 2011 to 09 Jul 2013

Address #6: Unit B, 1 Antares Place, Mairangi Bay, Auckland New Zealand

Physical address used from 25 May 2009 to 22 Aug 2011

Address #7: Paula Kearns Ca Ltd, Unit 3, 2 Hastings Rd, Mairangi Bay, Auckland

Physical address used from 13 May 2008 to 25 May 2009

Address #8: C/-peat Johnson Ltd, Grd Floor, 642 Great South Road, Ellerslie, Auckland

Physical address used from 01 Sep 2005 to 13 May 2008

Address #9: C/-kensington Swan, Level 4, Kmpg Centre, 18 Viaduct Harbour Avenue, Auckland New Zealand

Registered address used from 05 Apr 2005 to 09 Jul 2013

Address #10: Jpk Solutions Ltd, Po Box 65-451, Mairangi Bay, Auckland

Physical address used from 27 Aug 2003 to 27 Aug 2003

Address #11: C/-kensington Swan, Solicitors, 22 Fanshawe Street, Auckland

Physical address used from 06 Aug 2002 to 27 Aug 2003

Address #12: C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland

Registered address used from 01 Jul 1997 to 05 Apr 2005

Address #13: C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland

Physical address used from 01 Jul 1997 to 06 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 19 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Joanne Patricia Todd Birkenhead
Auckland
Individual Andrew Noel Todd Birkenhead
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Andrew Noel Todd Birkenhead
Auckland
Directors

Andrew Noel Todd - Director

Appointment date: 30 Jun 1994

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 12 May 2010


Joanne Patricia Todd - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 31 Mar 1995

Address: Birkenhead, Auckland,

Address used since 30 Jun 1994

Nearby companies

Advanced Customs Service Limited
1 Antares Place

Pickles Cafe & Catering Limited
1 Antares Place

Antares Investments Limited
5 Antares Place

Residential Indemnity Limited
5 Antares Place

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court