Annton Nursery Limited, a registered company, was launched on 03 Oct 1993. 9429038799587 is the NZ business identifier it was issued. "Ornamental plant growing" (ANZSIC A011110) is how the company is classified. The company has been run by 3 directors: Stephen Michael Burton - an active director whose contract started on 19 Sep 1997,
John Anthony Burton - an inactive director whose contract started on 03 Oct 1993 and was terminated on 27 Oct 2015,
Ann Burton - an inactive director whose contract started on 03 Oct 1993 and was terminated on 27 Oct 2015.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Annton Nursery Ltd, 249 Peake Road, Rd1, Cambridge, 3493 (category: postal, office).
Annton Nursery Limited had been using Hamilton Road, Cambridge as their registered address up to 05 Mar 2009.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group includes 15000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 15000 shares (50 per cent).
Principal place of activity
Annton Nursery Ltd, 249 Peake Road, Rd1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: Hamilton Road, Cambridge
Registered address used from 25 Feb 2000 to 05 Mar 2009
Address #2: Hamilton Road, Cambridge
Physical address used from 17 Feb 2000 to 17 Feb 2000
Address #3: 1896 Hamilton Rd, Cambridge
Physical address used from 17 Feb 2000 to 05 Mar 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Burton, Stephen Michael |
Rd1 Cambridge 3493 New Zealand |
19 Aug 2009 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Burton, Tracey Maree |
Cambridge Cambridge 3434 New Zealand |
19 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Maree Lillian |
Hamilton Rd Cambridge |
03 Oct 1993 - 19 Aug 2009 |
Individual | Burton, Ann |
Rd 1 Cambridge 3493 New Zealand |
19 Aug 2009 - 26 Nov 2015 |
Individual | Till, Maxwell John |
Hamilton Road Cambridge |
03 Oct 1993 - 19 Aug 2009 |
Individual | Burton, John Anthony |
Rd 1 Cambridge 3493 New Zealand |
19 Aug 2009 - 26 Nov 2015 |
Individual | Till, Maxwell John |
Hamilton Road Cambridge |
03 Oct 1993 - 19 Aug 2009 |
Individual | Fisher, Maree Lillian |
Hamilton Rd Cambridge |
03 Oct 1993 - 19 Aug 2009 |
Stephen Michael Burton - Director
Appointment date: 19 Sep 1997
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 16 Feb 2010
John Anthony Burton - Director (Inactive)
Appointment date: 03 Oct 1993
Termination date: 27 Oct 2015
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Jun 2013
Ann Burton - Director (Inactive)
Appointment date: 03 Oct 1993
Termination date: 27 Oct 2015
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Jun 2013
Futuresnz (2017) Limited
279 Peake Road
Gibsworth Limited
296 Peake Road
Winmark Racing Stable
35 Nagar Lane
Tmc Bloodstock Limited
35 Nagar Lane
National Hotel 2004 Limited
45 Nagar Lane
Pike Racing Limited
48 Nagar Lane
Bonsaiplace Limited
11 Bennett Street
Classic Plants (1998) Limited
151 Taurangaruru Road
Coast Palms & Cycads Limited
Ingham Mora Limited
Plant Innovations Limited
103 Lyon Street
Super Tree Limited
50 Parish Line Road
Trade Development International (tdi) Limited
142a Rimu Street