Ancra New Zealand Limited was registered on 09 Nov 1989 and issued an NZBN of 9429039286901. The registered LTD company has been run by 9 directors: Steven F. - an active director whose contract started on 11 Nov 1996,
Carl Twiss - an active director whose contract started on 01 Dec 2011,
David Gordon Reid - an inactive director whose contract started on 01 Apr 1999 and was terminated on 30 Jan 2001,
Victor Kenneth Bertrand - an inactive director whose contract started on 10 Jan 1994 and was terminated on 01 Apr 1999,
Paul Steve Brenia - an inactive director whose contract started on 20 Mar 1992 and was terminated on 15 Jul 1996.
According to BizDb's information (last updated on 12 Mar 2024), this company uses 1 address: 17 Andrew Baxter Drive, Mangere, Auckland, 2022 (category: registered, physical).
Until 01 Aug 2017, Ancra New Zealand Limited had been using 5A Hunters Park Drive, Three Kings, Auckland as their registered address.
BizDb identified former names for this company: from 09 Oct 1992 to 14 Dec 2020 they were called Ancra New Zealand Limited, from 04 Apr 1990 to 09 Oct 1992 they were called Elfin Industries (N.z.) Limited and from 09 Nov 1989 to 04 Apr 1990 they were called Natandola Shelf No.7 Limited.
A total of 882250 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 882250 shares are held by 1 entity, namely:
Ancra Australia Pty Limited (an other) located at Braeside, Victoria 3195, Australia.
Previous addresses
Address: 5a Hunters Park Drive, Three Kings, Auckland, 1024 New Zealand
Registered & physical address used from 31 Jul 2012 to 01 Aug 2017
Address: 297 Neilson Street, Onehunga, Auckland New Zealand
Physical & registered address used from 23 Oct 2008 to 31 Jul 2012
Address: 36 O'rorke Road, Penrose, Auckland
Registered & physical address used from 19 Jul 2005 to 23 Oct 2008
Address: 174 Marua Road, Ellerslie, Auckland
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address: 2/17 Allright Place, Mount Wellington, Auckland
Physical address used from 28 Aug 2000 to 19 Jul 2005
Address: 174 Marua Road, Ellerslie
Registered address used from 28 Jan 2000 to 19 Jul 2005
Basic Financial info
Total number of Shares: 882250
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 882250 | |||
Other (Other) | Ancra Australia Pty Limited |
Braeside Victoria 3195, Australia Australia |
09 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ancra Australia Pty Ltd | 09 Nov 1989 - 10 Jul 2008 | |
Other | Null - Ancra Australia Pty Ltd | 09 Nov 1989 - 10 Jul 2008 |
Ultimate Holding Company
Steven F. - Director
Appointment date: 11 Nov 1996
Address: Hawthorne, California 90250, United States
Address used since 23 Jul 2009
Carl Twiss - Director
Appointment date: 01 Dec 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Jul 2012
Address: Swanson, Auckland, 0612 New Zealand
Address used since 24 Jul 2017
David Gordon Reid - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 30 Jan 2001
Address: Mangere Bridge, Auckland,
Address used since 01 Apr 1999
Victor Kenneth Bertrand - Director (Inactive)
Appointment date: 10 Jan 1994
Termination date: 01 Apr 1999
Address: Birkenhead, Auckland, New Zealand,
Address used since 10 Jan 1994
Paul Steve Brenia - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 15 Jul 1996
Address: Los Angeles, California, U.s.a.,
Address used since 20 Mar 1992
Laurence George Patterson - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 14 Jun 1996
Address: Rowville, Victoria, Australia,
Address used since 20 Mar 1992
Norman Reader - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 23 May 1996
Address: West Hill, Ontario, Canada,
Address used since 20 Mar 1992
Warren George Mcivor - Director (Inactive)
Appointment date: 06 Mar 1992
Termination date: 10 Jan 1994
Address: Te Atatu Sth, Auckland,
Address used since 06 Mar 1992
James Barrett Jacoby - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 31 Jan 1993
Address: Canterbury 3126, Victoria, Australia,
Address used since 20 Mar 1992
Farmgard Pty Limited
21 Andrew Baxter Drive
World Courier (nz) Limited
7 Brigade Road
Ad Diesel Service Limited
7c Brigade Road
Ad Hoc Rental Limited
7c Brigade Road
Farmgard Limited
21 Andrew Baxter Drive
Qsm Marketing Limited
6b Doncaster Street