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).
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: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 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 #2 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 #3 Number of Shares: 10 | |||
Individual | Anselmi, Anthony John |
Remuera Auckland 1050 New Zealand |
16 Jan 1948 - |
Shares Allocation #4 Number of Shares: 21500 | |||
Other (Other) | Anselmi Foundation |
Te Kuiti 3910 New Zealand |
29 Jun 2009 - |
Shares Allocation #5 Number of Shares: 10 | |||
Other (Other) | Tony & Deirdre Anselmi Family Trust |
Te Kuiti 3941 New Zealand |
21 Dec 2012 - |
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 |
---|---|---|---|
Individual | Anslmi, Deirdre Patricia |
Remuera Auckland 1050 New Zealand |
16 Jan 1948 - 21 Dec 2012 |
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
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