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.
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
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 | Period |
---|---|---|---|
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 |
23 Oct 2008 - |
Individual | Andrews, Georgia Lee |
Berhampore Wellington 6023 New Zealand |
22 Oct 2021 - |
Individual | Andrews, John Dickson |
Waipiata Rd 3 Ranfurly 9397 New Zealand |
23 Oct 2008 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Andrews, John Dickson |
Waipiata Rd 3 Ranfurly 9397 New Zealand |
12 Nov 1953 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Andrews, Sally Ann |
Waipiata Rd 3 Ranfurly 9397 New Zealand |
12 Nov 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Henry Dickson |
R D 3 Ranfurly New Zealand |
23 Oct 2008 - 22 Oct 2021 |
Individual | Andrews, Henry Dickson |
R D 3 Ranfurly New Zealand |
23 Oct 2008 - 22 Oct 2021 |
Other | Null - The J D Andrews Family Trust | 12 Nov 1953 - 04 Jul 2005 | |
Individual | Andrews, Henry Dickson |
Ranfurly |
12 Nov 1953 - 04 Jul 2005 |
Other | The J D Andrews Family Trust | 12 Nov 1953 - 04 Jul 2005 |
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
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