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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Jaycor Holdings Limited Shareholder NZBN: 9429032543520 |
Epsom Auckland 1051 New Zealand |
09 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glew, Graeme Allen |
Epsom Auckland 1023 New Zealand |
12 Aug 1976 - 09 Dec 2013 |
Individual | Glew, Virginia Armelinda |
Epsom Auckland 1023 New Zealand |
12 Aug 1976 - 09 Dec 2013 |
Graeme Alan Glew - Director
Appointment date: 11 Sep 1982
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Jul 2012
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