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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Singh, Gurmeet |
Epsom Auckland New Zealand |
21 Sep 1993 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Singh, Priya Darshani |
Epsom Auckland New Zealand |
24 Sep 2007 - |
Entity (NZ Limited Company) | Arsenal Trustee Services Limited Shareholder NZBN: 9429031594493 |
Epsom Auckland 1051 New Zealand |
31 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chancery Trustee Services Limited Shareholder NZBN: 9429035363767 Company Number: 1518811 |
13 Jun 2007 - 13 Jun 2007 | |
Individual | Parker, Edward William Rowe |
Campbells Bay North Shore City |
24 Sep 2007 - 27 Jun 2010 |
Entity | Chancery Trustee Services Limited Shareholder NZBN: 9429035363767 Company Number: 1518811 |
13 Jun 2007 - 13 Jun 2007 | |
Individual | Avery, John Richard |
Auckland |
21 Sep 1993 - 13 Jun 2007 |
Individual | Parker, Edward William Rowe |
Campbells Bay Auckland |
21 Sep 1993 - 13 Jun 2007 |
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
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