Shortcuts

Anodising Industries Limited

Type: NZ Limited Company (Ltd)
9429040452586
NZBN
98777
Company Number
Registered
Company Status
Current address
Level 1/18 St Marks Rd
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 22 Jul 2015

Anodising Industries Limited, a registered company, was launched on 12 Aug 1976. 9429040452586 is the NZ business number it was issued. This company has been managed by 1 director, named Graeme Alan Glew - an active director whose contract began on 11 Sep 1982.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1/18 St Marks Rd, Epsom, Auckland, 1051 (category: physical, registered).
Anodising Industries Limited had been using Level 1/470 Manukau Rd, Epsom, Auckland as their registered address up until 22 Jul 2015.
Other names used by the company, as we established at BizDb, included: from 06 Apr 1981 to 30 Jun 1994 they were called Allweld Engineering Limited, from 12 Aug 1976 to 06 Apr 1981 they were called Leisure Industries Limited.
One entity owns all company shares (exactly 1000 shares) - Jaycor Holdings Limited - located at 1051, Epsom, Auckland.

Addresses

Previous addresses

Address: Level 1/470 Manukau Rd, Epsom, Auckland, 1023 New Zealand

Registered address used from 18 Sep 2014 to 22 Jul 2015

Address: Level 1/470 Manukau Rd, Epsom, Auckland, 1023 New Zealand

Physical address used from 09 Dec 2013 to 22 Jul 2015

Address: Level 1/470 Manukau Rd, Epsom, Auckland, 1023 New Zealand

Registered address used from 05 Dec 2013 to 18 Sep 2014

Address: Level 1/470 Manukau Rd, Epsom, Auckland, 1023 New Zealand

Registered address used from 07 Nov 2013 to 05 Dec 2013

Address: Level 1/470 Manukau Rd, Epsom, Auckland, 1023 New Zealand

Physical address used from 07 Nov 2013 to 09 Dec 2013

Address: Level L/470 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 06 Nov 2013 to 07 Nov 2013

Address: 9a Quentin Avenue, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 11 Jul 2013 to 06 Nov 2013

Address: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Apr 2013 to 11 Jul 2013

Address: Level 8, 203 Queen Street,, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 26 Jul 2010 to 03 Apr 2013

Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 05 Oct 2009 to 26 Jul 2010

Address: C/-g Smith, 273 Onehunga Mall, Onehunga, Auckland

Registered address used from 29 Jul 2004 to 05 Oct 2009

Address: 273 Onehunga Mall, Onehunga, Auckland

Physical address used from 29 Jul 2004 to 05 Oct 2009

Address: C/- Graeme Smith Chartered Accountant, 273 The Mall, Onehunga, Auckland

Registered address used from 28 May 2002 to 29 Jul 2004

Address: C/- Graeme Smith Chartered Accountant, 273 The Mall, Onehunga, Auckland

Physical address used from 28 May 2002 to 28 May 2002

Address: Graeme Smith Chartered Accountant, 273 The Mall, Onehunga, Auckland

Physical address used from 28 May 2002 to 29 Jul 2004

Address: 73-79 Church Street, Onehunga, Auckland

Registered address used from 19 Jan 1999 to 28 May 2002

Address: C/- Smith Humphries Chartered Accountant, Cnr Church And Selwyn Streets, Onehunga, Auckland

Physical address used from 12 Aug 1997 to 12 Aug 1997

Address: Smith Humphries, 79 Church St, Onehunga

Physical address used from 12 Aug 1997 to 28 May 2002

Address: Cnr Selwyn And Church Streets, Onehunga, Auckland

Physical address used from 12 Aug 1997 to 12 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Jaycor Holdings Limited
Shareholder NZBN: 9429032543520
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glew, Graeme Allen Epsom
Auckland
1023
New Zealand
Individual Glew, Virginia Armelinda Epsom
Auckland
1023
New Zealand
Directors

Graeme Alan Glew - Director

Appointment date: 11 Sep 1982

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Jul 2012

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road