Shortcuts

S H Andrews & Sons Limited

Type: NZ Limited Company (Ltd)
9429040316772
NZBN
144850
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 28 Oct 2022

S H Andrews & Sons Limited, a registered company, was launched on 12 Nov 1953. 9429040316772 is the NZ business number it was issued. The company has been managed by 3 directors: John Dickson Andrews - an active director whose contract began on 30 Mar 1990,
Sally Ann Andrews - an active director whose contract began on 08 Mar 2006,
Henry Dickson Andrews - an inactive director whose contract began on 30 Mar 1990 and was terminated on 27 Feb 2006.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
S H Andrews & Sons Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up until 28 Oct 2022.
A total of 50000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 49300 shares (98.6%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 600 shares (1.2%). Lastly we have the 3rd share allotment (100 shares 0.2%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Nov 2018 to 28 Oct 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 04 Nov 2011 to 09 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 20 Jul 2011 to 09 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 28 Oct 1998 to 20 Jul 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 28 Oct 1998 to 04 Nov 2011

Address: Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 28 Oct 1998 to 28 Oct 1998

Address: C/o Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin.

Registered address used from 28 Oct 1998 to 28 Oct 1998

Address: -

Physical address used from 01 Jul 1997 to 28 Oct 1998

Address: C/o Barr Burgess & Stewart, 7-9 Bond St, Dunedin

Registered address used from 04 May 1992 to 28 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49300
Entity (NZ Limited Company) Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
477 Moray Place
Dunedin
9016
New Zealand
Individual Andrews, Georgia Lee Berhampore
Wellington
6023
New Zealand
Individual Andrews, John Dickson Waipiata
Rd 3 Ranfurly
9397
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Andrews, John Dickson Waipiata
Rd 3 Ranfurly
9397
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Andrews, Sally Ann Waipiata
Rd 3 Ranfurly
9397
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andrews, Henry Dickson R D 3
Ranfurly

New Zealand
Individual Andrews, Henry Dickson R D 3
Ranfurly

New Zealand
Other Null - The J D Andrews Family Trust
Individual Andrews, Henry Dickson Ranfurly
Other The J D Andrews Family Trust
Directors

John Dickson Andrews - Director

Appointment date: 30 Mar 1990

Address: Waipiata, Rd3 Ranfurly, 9397 New Zealand

Address used since 27 Oct 2021

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 07 Oct 2015


Sally Ann Andrews - Director

Appointment date: 08 Mar 2006

Address: Waipiata, Rd3 Ranfurly, 9397 New Zealand

Address used since 27 Oct 2021

Address: R D 3, Ranfurly, 9397 New Zealand

Address used since 07 Oct 2015


Henry Dickson Andrews - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 27 Feb 2006

Address: Ranfurly,

Address used since 30 Mar 1990

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street