Shortcuts

Anthology Holdings Limited

Type: NZ Limited Company (Ltd)
9429040337623
NZBN
141897
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Feb 2014

Anthology Holdings Limited was registered on 04 May 1982 and issued a New Zealand Business Number of 9429040337623. The registered LTD company has been run by 3 directors: Jason John Miller - an active director whose contract began on 23 Aug 2011,
Albert Miller - an inactive director whose contract began on 14 Jan 1985 and was terminated on 27 Mar 2012,
Joseph Miller - an inactive director whose contract began on 20 Dec 1984 and was terminated on 19 Aug 2000.
According to BizDb's data (last updated on 23 Apr 2024), this company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered).
Up until 28 Feb 2014, Anthology Holdings Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Daly, Janet Patricia (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Miller, Jason John - located at Epsom, Auckland.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 09 May 2011 to 28 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 27 Jul 2009 to 09 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 09 Jun 2006 to 27 Jul 2009

Address: C/- Goldsmith Fox Pkf, 236 Armagh St, Christchurch

Registered address used from 30 Jul 2001 to 09 Jun 2006

Address: Bdo Auckland Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 19 Aug 2000 to 30 Jul 2001

Address: C/- Goldsmith Fox Pkf, 236 Armagh St, Christchurch

Physical address used from 19 Aug 2000 to 19 Aug 2000

Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Physical address used from 19 Aug 2000 to 19 Aug 2000

Address: Bdo Auckland, 166 Harris Road, East Tamaki

Registered address used from 22 Dec 1998 to 19 Aug 2000

Address: Bdo Auckland, 166 Harris Road, East Tamaki

Physical address used from 21 Dec 1998 to 19 Aug 2000

Address: B D O Hogg Young Cathie, 166 Harris Road, East Tamaki

Registered address used from 10 Aug 1998 to 22 Dec 1998

Address: B D O Hogg Young Cathie, 166 Harris Road, East Tamaki

Physical address used from 10 Aug 1998 to 21 Dec 1998

Address: 236 Armagh Street, Christchurch

Registered address used from 10 Sep 1997 to 10 Aug 1998

Address: -

Physical address used from 10 Sep 1997 to 10 Aug 1998

Address: 131a Armagh St, Christchurch

Registered address used from 26 Mar 1993 to 10 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Daly, Janet Patricia Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Miller, Jason John Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Estate Albert Greenbay
Waitakere 0604

New Zealand
Individual Miller, Joseph Titirangi
Auckland
0604
New Zealand
Individual Miller, Pamela Christine Massey
Auckland
0614
New Zealand
Directors

Jason John Miller - Director

Appointment date: 23 Aug 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Aug 2016


Albert Miller - Director (Inactive)

Appointment date: 14 Jan 1985

Termination date: 27 Mar 2012

Address: Green Bay, Waitakere, 0604 New Zealand

Address used since 01 Aug 2008


Joseph Miller - Director (Inactive)

Appointment date: 20 Dec 1984

Termination date: 19 Aug 2000

Address: Titirangi, Auckland,

Address used since 20 Dec 1984