Shortcuts

Anorco Holdings Limited

Type: NZ Limited Company (Ltd)
9429038791086
NZBN
605945
Company Number
Registered
Company Status
Current address
Level 1, 17 Great South Road
Newmarket
Auckland 1051
New Zealand
Physical & registered & service address used since 26 Jan 2017

Anorco Holdings Limited, a registered company, was registered on 21 Sep 1993. 9429038791086 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Sita Singh - an active director whose contract began on 31 Jan 2011,
Priya Darshani Singh - an active director whose contract began on 18 Feb 2019,
Gurmeet Kaur Singh - an inactive director whose contract began on 31 Mar 2010 and was terminated on 13 Feb 2019,
Jagdish Chander Chaturvedi - an inactive director whose contract began on 30 Mar 2004 and was terminated on 31 Jan 2011,
Edward William Rowe Parker - an inactive director whose contract began on 13 Oct 1993 and was terminated on 10 Aug 2009.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 17 Great South Road, Newmarket, Auckland, 1051 (types include: physical, registered).
Anorco Holdings Limited had been using Level 1, 107 Great South Road, Greenlane, Auckland as their physical address until 26 Jan 2017.
Old names used by the company, as we found at BizDb, included: from 21 Sep 1993 to 15 Aug 2002 they were named Anorco Number Forty Nine Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 24 shares (24 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 76 shares (76 per cent).

Addresses

Previous addresses

Address: Level 1, 107 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 17 Nov 2009 to 26 Jan 2017

Address: 1 Garfield Street, Parnell, Auckland 1052

Registered & physical address used from 30 Mar 2007 to 17 Nov 2009

Address: E W P A, 81 Remuera Road, Newmarket, Auckland

Registered & physical address used from 01 Aug 2006 to 30 Mar 2007

Address: Parker Murray & Co,, Chartered Accountants, 52 Broadway, Newmarket, Auckland

Registered address used from 03 Aug 1998 to 01 Aug 2006

Address: C/- Parker Murray & Co, Chartered Accountants, 52 Broadway, Newmarket, Auckland

Physical address used from 03 Aug 1998 to 03 Aug 1998

Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland

Physical address used from 03 Aug 1998 to 01 Aug 2006

Address: C/- 11th Floor, Hesketh Henry, 2 Kitchener Street, Auckland

Registered address used from 27 Oct 1993 to 03 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Singh, Gurmeet Epsom
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 76
Individual Singh, Priya Darshani Epsom
Auckland

New Zealand
Entity (NZ Limited Company) Arsenal Trustee Services Limited
Shareholder NZBN: 9429031594493
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chancery Trustee Services Limited
Shareholder NZBN: 9429035363767
Company Number: 1518811
Individual Parker, Edward William Rowe Campbells Bay
North Shore City
Entity Chancery Trustee Services Limited
Shareholder NZBN: 9429035363767
Company Number: 1518811
Individual Avery, John Richard Auckland
Individual Parker, Edward William Rowe Campbells Bay
Auckland
Directors

Sita Singh - Director

Appointment date: 31 Jan 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Jan 2011


Priya Darshani Singh - Director

Appointment date: 18 Feb 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Feb 2019


Gurmeet Kaur Singh - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 13 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 May 2011


Jagdish Chander Chaturvedi - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 31 Jan 2011

Address: Mission Bay, Auckland,

Address used since 24 May 2010


Edward William Rowe Parker - Director (Inactive)

Appointment date: 13 Oct 1993

Termination date: 10 Aug 2009

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 13 Oct 1993


Taraben Singh - Director (Inactive)

Appointment date: 13 Oct 1993

Termination date: 30 Mar 2004

Address: Mt Eden, Auckland,

Address used since 13 Oct 1993


Richard John Osborne - Director (Inactive)

Appointment date: 21 Sep 1993

Termination date: 13 Oct 1993

Address: Bucklands Beach, Auckland,

Address used since 21 Sep 1993


Erich Bachmann - Director (Inactive)

Appointment date: 21 Sep 1993

Termination date: 13 Oct 1993

Address: Milford, Auckland,

Address used since 21 Sep 1993

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway