Overland Footwear Company Limited was registered on 16 Jan 1948 and issued a number of 9429040148854. This registered LTD company has been supervised by 6 directors: Shane Gregory Anselmi - an active director whose contract began on 17 Nov 1993,
Anthony John Anselmi - an inactive director whose contract began on 31 Aug 1982 and was terminated on 26 Jul 2024,
Louise Elizabeth Reynolds - an inactive director whose contract began on 03 Oct 2005 and was terminated on 26 Jul 2024,
Rosanne Philippa Meo - an inactive director whose contract began on 28 Jan 2000 and was terminated on 02 Mar 2017,
Gary John Gwynne - an inactive director whose contract began on 01 Oct 2004 and was terminated on 13 Mar 2015.
As stated in BizDb's database (updated on 02 Jun 2025), the company uses 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Up until 05 Mar 2020, Overland Footwear Company Limited had been using 127 Rora Street, Te Kuiti, Te Kuiti as their registered address.
BizDb identified other names used by the company: from 28 Apr 1986 to 27 Jan 1993 they were named Shoe Town Limited, from 16 Jan 1948 to 28 Apr 1986 they were named King Country Shoes Limited.
A total of 430000 shares are allotted to 6 groups (8 shareholders in total). When considering the first group, 10 shares are held by 3 entities, namely:
Alleman, Ross Michael (an individual) located at Mount Maunganui, Mount Maunganui postcode 3118,
Lamb, Lionel Max (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Anselmi, Anthony John (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 71.25% shares (exactly 306374 shares) and includes
21St Century Consultants Limited - located at Highbrook, East Tamaki.
The 3rd share allotment (102105 shares, 23.75%) belongs to 1 entity, namely:
Fabia Overland Holding Company Limited, located at Te Kuiti, Te Kuiti (an entity). Overland Footwear Company Limited has been classified as "Shoe retailing" (ANZSIC G425220).
Previous addresses
Address #1: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered & physical address used from 09 May 2018 to 05 Mar 2020
Address #2: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Physical & registered address used from 04 Dec 2017 to 09 May 2018
Address #3: 47 Taupiri Street,, Te Kuiti, 3910 New Zealand
Registered & physical address used from 02 May 2012 to 04 Dec 2017
Address #4: 46 Taupiri Street,, Te Kuiti New Zealand
Registered address used from 24 Apr 1993 to 02 May 2012
Address #5: 45 Taupiri Street,, Te Kuiti.
Registered address used from 23 Apr 1993 to 24 Apr 1993
Address #6: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #7: 46 Taupiri Street, Te Kuiti New Zealand
Physical address used from 17 Feb 1992 to 02 May 2012
Basic Financial info
Total number of Shares: 430000
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Alleman, Ross Michael |
Mount Maunganui Mount Maunganui 3118 New Zealand |
11 Feb 2025 - |
| Individual | Lamb, Lionel Max |
Te Kuiti Te Kuiti 3910 New Zealand |
11 Feb 2025 - |
| Individual | Anselmi, Anthony John |
Remuera Auckland 1050 New Zealand |
16 Jan 1948 - |
| Shares Allocation #2 Number of Shares: 306374 | |||
| Entity (NZ Limited Company) | 21st Century Consultants Limited Shareholder NZBN: 9429037869472 |
Highbrook East Tamaki 2013 New Zealand |
16 Jan 1948 - |
| Shares Allocation #3 Number of Shares: 102105 | |||
| Entity (NZ Limited Company) | Fabia Overland Holding Company Limited Shareholder NZBN: 9429040116846 |
Te Kuiti Te Kuiti 3910 New Zealand |
16 Jan 1948 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Anselmi, Anthony John |
Remuera Auckland 1050 New Zealand |
16 Jan 1948 - |
| Shares Allocation #5 Number of Shares: 21500 | |||
| Other (Other) | Anselmi Foundation |
Te Kuiti 3910 New Zealand |
29 Jun 2009 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Anselmi, Shane Gregory |
Remuera Auckland 1050 New Zealand |
16 Jan 1948 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Tony & Deirdre Anselmi Family Trust |
Te Kuiti 3941 New Zealand |
21 Dec 2012 - 11 Feb 2025 |
| Individual | Anslmi, Deirdre Patricia |
Remuera Auckland 1050 New Zealand |
16 Jan 1948 - 21 Dec 2012 |
Shane Gregory Anselmi - Director
Appointment date: 17 Nov 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2012
Anthony John Anselmi - Director (Inactive)
Appointment date: 31 Aug 1982
Termination date: 26 Jul 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2010
Louise Elizabeth Reynolds - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 26 Jul 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2012
Rosanne Philippa Meo - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 02 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2015
Gary John Gwynne - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 13 Mar 2015
Address: Rd2, Waipu, New Zealand
Address used since 01 Oct 2004
Deidre Patricia Anselmi - Director (Inactive)
Appointment date: 31 Aug 1982
Termination date: 18 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2010
Duracem Limited
47 A Taupiri Street
Polypave Limited
47 A Taupiri Street
Pacific Trust And Nominee Company Limited
47 A Taupiri Street
St Andrews Housing Trust Board
C/o Lionel Smith & Associates Ltd
Ahuahu Group Limited
49 Taupiri Street
Linn Spreading Limited
46 Taupiri Street
Ama Investments Limited
11th Floor
Ama Retail Limited
100 Rototuna Road
Amrat Holdings Limited
10 Greensboro Street
Best Sports Footwear Limited
1293 Tutanekai Street
Jns Trading Limited
1809 River Road
Mavis & Mick Shoe Company Limited
70 Albert Park Drive