Anderson Ag Limited, a registered company, was launched on 15 Jul 1985. 9429039827784 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Sharon Annette Anderson - an active director whose contract began on 15 Jul 1985,
Graham John Anderson - an active director whose contract began on 20 Apr 1994,
Craig Graham Anderson - an active director whose contract began on 21 Mar 2024.
Last updated on 11 Jun 2025, our data contains detailed information about 1 address: 6 Gordon Street, Dannevirke, Dannevirke, 4930 (type: registered, physical).
Anderson Ag Limited had been using 21-29 Broderick Road, Johnsonville as their registered address until 06 Jul 2021.
Previous aliases used by the company, as we established at BizDb, included: from 06 Apr 1988 to 16 Sep 2005 they were called Brooklands Station Limited, from 15 Jul 1985 to 06 Apr 1988 they were called Anderson Wakefield St Property Limited.
A total of 5000 shares are issued to 3 shareholders (3 groups). The first group consists of 1600 shares (32%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1360 shares (27.2%). Lastly the third share allocation (2040 shares 40.8%) made up of 1 entity.
Previous addresses
Address: 21-29 Broderick Road, Johnsonville, 6037 New Zealand
Registered address used from 11 Feb 2016 to 06 Jul 2021
Address: Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 11 Feb 2016 to 06 Jul 2021
Address: -
Physical address used from 04 Mar 1998 to 04 Mar 1998
Address: Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington New Zealand
Physical address used from 04 Mar 1998 to 11 Feb 2016
Address: U.d.c Tower, 113-119 The Terrace, Wellington
Registered address used from 05 Jun 1995 to 05 Jun 1995
Address: 21-29 Broderick Road, Johnsonville New Zealand
Registered address used from 05 Jun 1995 to 11 Feb 2016
Address: C/o Coopers & Lybrand, Udc Tower, 113-119 The Terrace, Wellington
Registered address used from 17 Feb 1993 to 05 Jun 1995
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1600 | |||
| Individual | Anderson, Craig Graham |
Rd 1 Takapau 4286 New Zealand |
08 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 1360 | |||
| Individual | Anderson, Sharon Annette |
Rd 1, Takapau 4286 New Zealand |
15 Jul 1985 - |
| Shares Allocation #3 Number of Shares: 2040 | |||
| Individual | Anderson, Graham John |
Rd 1, Takapau 4286 New Zealand |
15 Jul 1985 - |
Sharon Annette Anderson - Director
Appointment date: 15 Jul 1985
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 28 Jun 2021
Address: 233 Tuki Tuki Road, Rd 1, Takapau, Hawkes Bay, 4176 New Zealand
Address used since 01 Feb 2016
Graham John Anderson - Director
Appointment date: 20 Apr 1994
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 28 Jun 2021
Address: 233 Tuki Tuki Road, Rd 1, Takapu, Hawkes Bay, 4176 New Zealand
Address used since 01 Feb 2016
Craig Graham Anderson - Director
Appointment date: 21 Mar 2024
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 21 Mar 2024
Cafe Villa (2003) Limited
Level 1
Dancha Limited
19-21 Broderick Road
Kirkwood Consulting Limited
Level 1 West Side
Stoks Limited
Level 1, West Side
I D P E Consulting Group Limited
21 Broderick Road
Medical Insurance Society Limited
19-21 Broderick Road