Anawhata Settlement Co Limited was started on 19 Dec 1973 and issued an NZ business identifier of 9429040521350. This registered LTD company has been run by 11 directors: Monica Innes Asher - an active director whose contract started on 30 Sep 1988,
Francis Patrick Hogan - an active director whose contract started on 30 Sep 1988,
Christopher Murphy - an active director whose contract started on 30 Sep 1988,
Lisa Tremewan - an active director whose contract started on 01 Sep 2016,
Janfrie Julia Wakim - an active director whose contract started on 01 Sep 2016.
As stated in our data (updated on 23 Apr 2024), this company uses 1 address: 138 Dyke Road, Rd 1, Papakura, 2580 (types include: registered, physical).
Up until 10 Apr 2019, Anawhata Settlement Co Limited had been using 138 Dykes Rd, Rd1 Papakura as their registered address.
A total of 8000 shares are allotted to 7 groups (9 shareholders in total). When considering the first group, 1143 shares are held by 1 entity, namely:
Murphy, Christopher P (an individual) located at Pt Chevalier, Auckland.
The second group consists of 1 shareholder, holds 14.29 per cent shares (exactly 1143 shares) and includes
Champion, Robert Alan - located at Mount Albert, Auckland.
The next share allotment (1143 shares, 14.29%) belongs to 1 entity, namely:
Wakim, Janfrie Julia, located at Epsom, Auckland (a director).
Principal place of activity
138 Dyke Road, Rd 1, Papakura, 2580 New Zealand
Previous addresses
Address #1: 138 Dykes Rd, Rd1 Papakura New Zealand
Registered & physical address used from 31 Mar 2009 to 10 Apr 2019
Address #2: 531 Riddell Road, Glendowi, Auckland 5
Registered address used from 09 Apr 2001 to 31 Mar 2009
Address #3: 531 Riddell Road, Glendowie, Auckland 5
Physical address used from 17 Apr 2000 to 31 Mar 2009
Address #4: 38 Harbour View Road, Pt Chevalier, Auckland 1002
Physical address used from 17 Apr 2000 to 17 Apr 2000
Address #5: 38 Harbour View Road, Pt Chevalier, Auckland 1002
Registered address used from 17 Apr 2000 to 09 Apr 2001
Address #6: 611 Great South Rd, Manukau Central, Auckland
Registered address used from 26 Apr 1994 to 17 Apr 2000
Basic Financial info
Total number of Shares: 8000
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1143 | |||
Individual | Murphy, Christopher P |
Pt Chevalier Auckland |
19 Dec 1973 - |
Shares Allocation #2 Number of Shares: 1143 | |||
Director | Champion, Robert Alan |
Mount Albert Auckland 1025 New Zealand |
09 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1143 | |||
Director | Wakim, Janfrie Julia |
Epsom Auckland 1051 New Zealand |
09 Sep 2016 - |
Shares Allocation #4 Number of Shares: 1142 | |||
Individual | Hogan, Francis |
Rd 1 Papakura 2580 New Zealand |
19 Dec 1973 - |
Shares Allocation #5 Number of Shares: 1143 | |||
Individual | Parker, David Carl |
Titirangi Auckland 0604 New Zealand |
09 Sep 2016 - |
Director | Tremewan, Lisa |
Titirangi Auckland 0604 New Zealand |
09 Sep 2016 - |
Shares Allocation #6 Number of Shares: 1143 | |||
Individual | Ward, Margaret Rose |
Northcote Auckland 0627 New Zealand |
09 Sep 2016 - |
Director | Ward, Peter Augustine Byron |
Northcote Auckland 0627 New Zealand |
09 Sep 2016 - |
Shares Allocation #7 Number of Shares: 1143 | |||
Individual | Asher, Monica Innes |
Narrow Neck Auckland 0624 New Zealand |
19 Dec 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garland, Jane |
Myross Bush Rd2, Invercargill New Zealand |
19 Dec 1973 - 09 Sep 2016 |
Individual | Tolich, David B |
Ponsonby Auckland |
19 Dec 1973 - 09 Sep 2016 |
Individual | Antonievich, David J |
Auckland |
19 Dec 1973 - 09 Sep 2016 |
Individual | O'connor, Daniel |
Lime Kiln Lane Clevedon, Somerset Bs216bx |
19 Dec 1973 - 09 Sep 2016 |
Monica Innes Asher - Director
Appointment date: 30 Sep 1988
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Sep 2016
Francis Patrick Hogan - Director
Appointment date: 30 Sep 1988
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 13 Apr 2016
Christopher Murphy - Director
Appointment date: 30 Sep 1988
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Apr 2016
Lisa Tremewan - Director
Appointment date: 01 Sep 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Sep 2016
Janfrie Julia Wakim - Director
Appointment date: 01 Sep 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Sep 2016
Peter Augustine Byron Ward - Director
Appointment date: 01 Sep 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Sep 2016
Robert Alan Champion - Director
Appointment date: 01 Sep 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Sep 2016
Jane F Garland - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 01 Sep 2016
Address: Oxford, Oxford, 7430 New Zealand
Address used since 13 Apr 2016
David Tolich - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 01 Sep 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 13 Apr 2016
David John Antonievich - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 01 Sep 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 13 Apr 2016
Daniel O. - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 01 Sep 2016
Schofield Services Limited
535 Riddell Road
Octi Limited
533 Riddell Road
#getin Limited
521 Riddell Road
Head Start Solutions Limited
529a Riddell Road
F & M Hall Trustees Limited
501 Riddell Road
Riddell Consulting Limited
Riddell Road