Shortcuts

Anns Freight Limited

Type: NZ Limited Company (Ltd)
9429040470597
NZBN
96785
Company Number
Registered
Company Status
Current address
268-270 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical address used since 15 May 2014
115 Centennial Drive
Whitianga 6510
New Zealand
Shareregister address used since 07 May 2024
115 Centennial Drive
Whitianga 6510
New Zealand
Registered & service address used since 20 May 2024

Anns Freight Limited, a registered company, was incorporated on 05 Dec 1975. 9429040470597 is the number it was issued. This company has been supervised by 7 directors: Raymond John Butler - an active director whose contract began on 16 Aug 1993,
Alexander John Butler - an active director whose contract began on 24 Jun 2010,
Bunty Frances Jean Butler - an inactive director whose contract began on 30 Jul 2004 and was terminated on 05 Apr 2011,
Paul G Butler - an inactive director whose contract began on 16 Aug 1993 and was terminated on 30 Jul 2004,
Margaret S Butler - an inactive director whose contract began on 12 May 1986 and was terminated on 16 Aug 1993.
Last updated on 11 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, namely: 115 Centennial Drive, Whitianga, 6510 (registered address),
115 Centennial Drive, Whitianga, 6510 (service address),
115 Centennial Drive, Whitianga, 6510 (shareregister address),
268-270 Manukau Road, Epsom, Auckland, 1023 (physical address) among others.
Anns Freight Limited had been using 268-270 Manukau Road, Epsom, Auckland as their service address up until 20 May 2024.
Old names used by the company, as we found at BizDb, included: from 05 Dec 1975 to 15 Mar 1984 they were called C.a. Butler & Sons Limited.
One entity owns all company shares (exactly 3000 shares) - Butler, Alexander John - located at 6510, Glen Eden, Auckland.

Addresses

Previous addresses

Address #1: 268-270 Manukau Road, Epsom, Auckland, 1023 New Zealand

Service address used from 15 May 2014 to 20 May 2024

Address #2: 136 New Windsor Road, New Windsor, Auckland, 0600 New Zealand

Registered address used from 27 May 2008 to 20 May 2024

Address #3: Ralph Taylor Chartered Accountant, 706 Great South Road, Penrose, Auckland New Zealand

Physical address used from 27 May 2008 to 15 May 2014

Address #4: C/o Reeder Smith & Co, 60 Parnell Road, Parnell, Auckland

Physical & registered address used from 17 Apr 2002 to 27 May 2008

Address #5: C/o Reeder Smith & Co, 10th Flr Asb Bank Bldg, 298 Queen St, Auckland 1

Registered & physical address used from 01 Jul 1997 to 17 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: May

Annual return last filed: 07 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Director Butler, Alexander John Glen Eden
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butler, Raymond John New Windsor

New Zealand
Individual Butler, Bunty Frances Jean New Windsor
Auckland

New Zealand
Individual Butler, Paul Gregory Mt Albert
Directors

Raymond John Butler - Director

Appointment date: 16 Aug 1993

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 07 May 2024

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 01 May 2016


Alexander John Butler - Director

Appointment date: 24 Jun 2010

Address: Glen Eden, Auckland, 0612 New Zealand

Address used since 27 May 2015


Bunty Frances Jean Butler - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 05 Apr 2011

Address: New Windsor, Auckland,

Address used since 30 Jul 2004


Paul G Butler - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 30 Jul 2004

Address: Mt Eden, Auckland,

Address used since 16 Aug 1993


Margaret S Butler - Director (Inactive)

Appointment date: 12 May 1986

Termination date: 16 Aug 1993

Address: Mt Albert,

Address used since 12 May 1986


Terrence A Butler - Director (Inactive)

Appointment date: 12 May 1986

Termination date: 16 Aug 1993

Address: Mt Albert,

Address used since 12 May 1986


Colin A Butler - Director (Inactive)

Appointment date: 12 May 1986

Termination date: 16 Aug 1992

Address: Mt Albert,

Address used since 12 May 1986

Nearby companies

B8sy Contracting Limited
136 New Windsor Road

Butler Contract Baling Limited
136 New Windsor Road

Xiao Investment Limited
140 New Windsor Rd

Gb Detailing Limited
140 New Windsor Road

Cutty Grass Investments Limited
138 New Windsor Road

Robin Hood Builders Limited
7 Batkin Road