Anderwood Electrical Limited was launched on 21 Nov 1986 and issued an NZBN of 9429039670854. This registered LTD company has been supervised by 4 directors: Robin Keith Ramsbottom-Isherwood - an active director whose contract began on 05 Aug 1991,
David William Anderson - an active director whose contract began on 08 Aug 1991,
Adrian Anderson - an inactive director whose contract began on 08 Aug 1991 and was terminated on 07 Oct 2002,
Sandra Ramsbottom-Isherwood - an inactive director whose contract began on 05 Aug 1991 and was terminated on 14 May 1993.
According to BizDb's information (updated on 25 May 2025), this company uses 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: registered, physical).
Up until 04 Mar 2014, Anderwood Electrical Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 100 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Ramsbottom-Isherwood, Robin Keith (an individual) located at Shirley, Christchurch 8061.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Anderson, David William - located at Sumner, Christchurch 8081.
The 3rd share allocation (48 shares, 48%) belongs to 2 entities, namely:
Armagh Trustee Services Limited, located at 100 Moorhouse Avenue, Christchurch (an entity),
Ramsbottom-Isherwood, Robin Keith, located at Shirley, Christchurch 8061 (an individual).
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 12 May 2011 to 04 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 28 Aug 2009 to 12 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 16 Jun 2006 to 28 Aug 2009
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered & physical address used from 14 Nov 2002 to 16 Jun 2006
Address: 118 Victoria St, Christchurch
Physical address used from 03 Apr 1998 to 03 Apr 1998
Address: 118 Victoria St, Christchurch
Registered address used from 03 Apr 1998 to 14 Nov 2002
Address: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch
Physical address used from 03 Apr 1998 to 14 Nov 2002
Address: 118 Victoria Street, Christchurch
Registered address used from 25 Apr 1993 to 03 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Ramsbottom-isherwood, Robin Keith |
Shirley Christchurch 8061 New Zealand |
21 Nov 1986 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Anderson, David William |
Sumner Christchurch 8081 New Zealand |
21 Nov 1986 - |
| Shares Allocation #3 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Armagh Trustee Services Limited Shareholder NZBN: 9429037730307 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
21 Nov 1986 - |
| Individual | Ramsbottom-isherwood, Robin Keith |
Shirley Christchurch 8061 New Zealand |
21 Nov 1986 - |
| Shares Allocation #4 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Armagh Trustee Services Limited Shareholder NZBN: 9429037730307 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
21 Nov 1986 - |
| Individual | Anderson, David William |
Sumner Christchurch 8081 New Zealand |
21 Nov 1986 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Anderson, Adrian |
Sumner Christchurch 8081 New Zealand |
21 Nov 1986 - |
Robin Keith Ramsbottom-isherwood - Director
Appointment date: 05 Aug 1991
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 14 Aug 2015
David William Anderson - Director
Appointment date: 08 Aug 1991
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Aug 2008
Adrian Anderson - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 07 Oct 2002
Address: Christchurch,
Address used since 08 Aug 1991
Sandra Ramsbottom-isherwood - Director (Inactive)
Appointment date: 05 Aug 1991
Termination date: 14 May 1993
Address: Rangiora,
Address used since 05 Aug 1991
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1