Shortcuts

Anawhata Settlement Co Limited

Type: NZ Limited Company (Ltd)
9429040521350
NZBN
89874
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
138 Dyke Road
Rd 1
Papakura 2580
New Zealand
Delivery & postal & office & other (Address For Share Register) & shareregister address used since 02 Apr 2019
138 Dyke Road
Rd 1
Papakura 2580
New Zealand
Registered & physical & service address used since 10 Apr 2019

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).

Addresses

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

Contact info
64 0274 983116
02 Apr 2019 Phone
fhogan@xtra.co.nz
02 Apr 2019 Email
janet.hogan@xtra.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1143
Individual Murphy, Christopher P Pt Chevalier
Auckland
Shares Allocation #2 Number of Shares: 1143
Director Champion, Robert Alan Mount Albert
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 1143
Director Wakim, Janfrie Julia Epsom
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 1142
Individual Hogan, Francis Rd 1
Papakura
2580
New Zealand
Shares Allocation #5 Number of Shares: 1143
Individual Parker, David Carl Titirangi
Auckland
0604
New Zealand
Director Tremewan, Lisa Titirangi
Auckland
0604
New Zealand
Shares Allocation #6 Number of Shares: 1143
Individual Ward, Margaret Rose Northcote
Auckland
0627
New Zealand
Director Ward, Peter Augustine Byron Northcote
Auckland
0627
New Zealand
Shares Allocation #7 Number of Shares: 1143
Individual Asher, Monica Innes Narrow Neck
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garland, Jane Myross Bush
Rd2, Invercargill

New Zealand
Individual Tolich, David B Ponsonby
Auckland
Individual Antonievich, David J Auckland
Individual O'connor, Daniel Lime Kiln Lane
Clevedon, Somerset Bs216bx
Directors

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

Nearby companies

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