Shortcuts

Ansco Engineering Limited

Type: NZ Limited Company (Ltd)
9429039678645
NZBN
322307
Company Number
Registered
Company Status
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Physical & registered & service address used since 24 Jul 2019

Ansco Engineering Limited, a registered company, was registered on 05 Jan 1987. 9429039678645 is the NZ business identifier it was issued. The company has been managed by 3 directors: David John Hockey - an active director whose contract began on 29 Aug 2007,
Graeme Peter James Hockey - an inactive director whose contract began on 05 Jan 1987 and was terminated on 25 Jun 2018,
Heather Jean Hockey - an inactive director whose contract began on 05 Jan 1987 and was terminated on 08 May 2017.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (category: physical, registered).
Ansco Engineering Limited had been using Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson as their registered address up until 24 Jul 2019.
Other names used by the company, as we found at BizDb, included: from 05 Jan 1987 to 24 Mar 1995 they were named Annesbrook Sheet Metal Company Limited.
One entity controls all company shares (exactly 10000 shares) - Hockey, David John - located at 7020, Annesbrook, Nelson.

Addresses

Previous addresses

Address: Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 06 Aug 2014 to 24 Jul 2019

Address: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 05 Jul 2011 to 06 Aug 2014

Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 03 Aug 2010 to 05 Jul 2011

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 18 Apr 2004 to 03 Aug 2010

Address: 79 Pascoe Street, Nelson

Physical & registered address used from 13 May 1997 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Hockey, David John Annesbrook
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hockey, Graeme Peter James Annesbrook
Nelson
7011
New Zealand
Individual Hockey, Heather Jean Stoke
Nelson
7011
New Zealand
Directors

David John Hockey - Director

Appointment date: 29 Aug 2007

Address: Nelson, 7011 New Zealand

Address used since 23 Jul 2015


Graeme Peter James Hockey - Director (Inactive)

Appointment date: 05 Jan 1987

Termination date: 25 Jun 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 26 Jul 2010


Heather Jean Hockey - Director (Inactive)

Appointment date: 05 Jan 1987

Termination date: 08 May 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 26 Jul 2010

Nearby companies

Camb Holdings Limited
105 Trafalgar Street

Dirty Deeds Limited
105 Trafalgar Street

Designer Marinades 2000 Limited
105 Trafalgar Street

Rutherford Education Trust
105 Trafalgar Street

Ten Bells Trust
105 Trafalgar Street

Stoke Netball Club Incorporated
111 Trafalgar Street