Andgor Investments Limited, a registered company, was launched on 24 Aug 1993. 9429038706301 is the business number it was issued. This company has been managed by 3 directors: Brenda Mae Anderson - an active director whose contract started on 24 Aug 1993,
Cameron James Anderson - an active director whose contract started on 30 Jun 2020,
Julie Ann Anderson - an active director whose contract started on 30 Jun 2020.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 23 Thornycroft Street, Fendalton, Christchurch, 8052 (types include: registered, physical).
Andgor Investments Limited had been using Miller Gale & Winter, 293 Durham Street, Christchurch as their physical address up until 01 Aug 2001.
A total of 9000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 3000 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3000 shares (33.33%). Lastly there is the next share allotment (3000 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Miller Gale & Winter, 293 Durham Street, Christchurch
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address: Miller Gale & Winter, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 01 Aug 2001 to 01 Aug 2001
Basic Financial info
Total number of Shares: 9000
Annual return filing month: June
Annual return last filed: 30 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Anderson, Julie Ann |
Fendalton Christchurch 8052 New Zealand |
24 Aug 1993 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Anderson, Brenda Mae |
Fendalton Christchurch 8052 New Zealand |
24 Aug 1993 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Anderson, Cameron James |
Broadfield Rd 4 Christchurch New Zealand |
24 Aug 1993 - |
Brenda Mae Anderson - Director
Appointment date: 24 Aug 1993
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2016
Cameron James Anderson - Director
Appointment date: 30 Jun 2020
Address: Rd 4, Rolleston, 7674 New Zealand
Address used since 30 Jun 2020
Julie Ann Anderson - Director
Appointment date: 30 Jun 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2020
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North