Shortcuts

Anderwood Electrical Limited

Type: NZ Limited Company (Ltd)
9429039670854
NZBN
325018
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Mar 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Ramsbottom-isherwood, Robin Keith Shirley
Christchurch 8061

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Anderson, David William Sumner
Christchurch 8081

New Zealand
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
Individual Ramsbottom-isherwood, Robin Keith Shirley
Christchurch 8061

New Zealand
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
Individual Anderson, David William Sumner
Christchurch 8081

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Anderson, Adrian Sumner
Christchurch 8081

New Zealand
Directors

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