Shortcuts

Overland Footwear Company Limited

Type: NZ Limited Company (Ltd)
9429040148854
NZBN
175314
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 05 Mar 2020
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

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: Anthony John Anselmi - an active director whose contract began on 31 Aug 1982,
Shane Gregory Anselmi - an active director whose contract began on 17 Nov 1993,
Louise Elizabeth Reynolds - an active director whose contract began on 03 Oct 2005,
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 27 Apr 2024), 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 (6 shareholders in total). When considering the first group, 306374 shares are held by 1 entity, namely:
21St Century Consultants Limited (an entity) located at Highbrook, East Tamaki postcode 2013.
Another group consists of 1 shareholder, holds 23.75% shares (exactly 102105 shares) and includes
Fabia Overland Holding Company Limited - located at Te Kuiti, Te Kuiti.
The 3rd share allotment (10 shares, 0%) belongs to 1 entity, namely:
Anselmi, Anthony John, located at Remuera, Auckland (an individual).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 430000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 306374
Entity (NZ Limited Company) 21st Century Consultants Limited
Shareholder NZBN: 9429037869472
Highbrook
East Tamaki
2013
New Zealand
Shares Allocation #2 Number of Shares: 102105
Entity (NZ Limited Company) Fabia Overland Holding Company Limited
Shareholder NZBN: 9429040116846
Te Kuiti
Te Kuiti
3910
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Anselmi, Anthony John Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 21500
Other (Other) Anselmi Foundation Te Kuiti
3910
New Zealand
Shares Allocation #5 Number of Shares: 10
Other (Other) Tony & Deirdre Anselmi Family Trust Te Kuiti
3941
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Anselmi, Shane Gregory Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anslmi, Deirdre Patricia Remuera
Auckland
1050
New Zealand
Directors

Anthony John Anselmi - Director

Appointment date: 31 Aug 1982

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Apr 2010


Shane Gregory Anselmi - Director

Appointment date: 17 Nov 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Oct 2012


Louise Elizabeth Reynolds - Director

Appointment date: 03 Oct 2005

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

Nearby companies

Pavement Construction Limited
47 A Taupiri Street

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

Pk Group Limited
47a Taupiri Street