Andersons Pumps Limited, a registered company, was registered on 03 Oct 1986. 9429039715159 is the NZBN it was issued. The company has been managed by 2 directors: John Lewis Martin - an active director whose contract began on 03 Oct 1986,
David Band - an active director whose contract began on 03 Oct 1986.
Last updated on 16 May 2025, BizDb's database contains detailed information about 3 addresses this company registered, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Andersons Pumps Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address until 09 Dec 2021.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49 per cent). Lastly we have the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Jul 2017 to 09 Dec 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 01 Jun 2011 to 28 Jul 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 12 Dec 2005 to 01 Jun 2011
Address #4: 118 Victoria Street, Christchurch
Registered address used from 22 May 1998 to 12 Dec 2005
Address #5: 118 Victoria Street, Christchurch
Physical address used from 01 Jul 1997 to 12 Dec 2005
Address #6: 191 Cashmere Road, Christchurch
Registered address used from 21 Dec 1994 to 22 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Band, David |
Redcliffs Christchurch 8081 New Zealand |
03 Oct 1986 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Martin, John Lewis |
Sumner Christchurch 8081 New Zealand |
03 Oct 1986 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Band, Susan Carol |
Redcliffs Christchurch 8081 New Zealand |
03 Oct 1986 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Martin, Elizabeth |
Sumner Christchurch 8081 New Zealand |
03 Oct 1986 - |
John Lewis Martin - Director
Appointment date: 03 Oct 1986
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Nov 2013
David Band - Director
Appointment date: 03 Oct 1986
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 Nov 2015
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Physio Nz Limited
Level 2, Building One