Anthony Holdings Limited was registered on 28 Mar 1956 and issued an NZ business number of 9429040713793. The registered LTD company has been run by 6 directors: Stephen Markian Holowacz - an active director whose contract began on 07 Aug 2009,
Alexis Constantine Holowacz Gavin - an inactive director whose contract began on 25 Sep 2005 and was terminated on 07 Aug 2009,
Jennifer Anne Gavin - an inactive director whose contract began on 01 Apr 1993 and was terminated on 10 Aug 2006,
Anthony Joseph Gavin - an inactive director whose contract began on 01 Apr 1993 and was terminated on 25 Sep 2005,
William Joseph Gavin - an inactive director whose contract began on 28 Mar 1956 and was terminated on 20 May 1992.
As stated in BizDb's database (last updated on 24 May 2025), the company uses 2 addresses: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive Westgate, Auckland, 0814 (registered address),
80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive Westgate, Auckland, 0814 (service address),
Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Waitakere City, 0814 (physical address).
Until 06 Mar 2025, Anthony Holdings Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Waitakere City as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Holowacz, Stephen Markian (an individual) located at Avondale, Auckland.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gavin, Jennifer Anne - located at Remuera, Auckland.
Previous addresses
Address #1: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Waitakere City, 0814 New Zealand
Registered & service address used from 22 Feb 2019 to 06 Mar 2025
Address #2: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 17 Feb 2017 to 22 Feb 2019
Address #3: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 07 Oct 2016 to 17 Feb 2017
Address #4: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 18 Oct 2011 to 07 Oct 2016
Address #5: Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 16 Apr 2010 to 18 Oct 2011
Address #6: Level 1, Federal Court, 198 Federal Street, Auckland
Physical & registered address used from 20 Jan 2009 to 16 Apr 2010
Address #7: Suite 5, Level 2, 309 Broadway, Newmarket, Auckland
Registered address used from 27 Feb 2002 to 20 Jan 2009
Address #8: Suite 5, Level 2, 309 Broadway, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: 1st Floor 6 Leek St, Newmarket, Auckland 1031
Registered address used from 09 Dec 1993 to 27 Feb 2002
Address #10: 131 Lucerne Road, Remuera, Auckland 5
Registered address used from 03 May 1993 to 09 Dec 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Holowacz, Stephen Markian |
Avondale Auckland New Zealand |
20 Feb 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gavin, Jennifer Anne |
Remuera Auckland 1050 New Zealand |
28 Mar 1956 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gavin, Anthony Joseph |
Titirangi |
28 Mar 1956 - 20 Feb 2006 |
Stephen Markian Holowacz - Director
Appointment date: 07 Aug 2009
Address: Avondale, Auckland, 1026 New Zealand
Address used since 19 Feb 2010
Alexis Constantine Holowacz Gavin - Director (Inactive)
Appointment date: 25 Sep 2005
Termination date: 07 Aug 2009
Address: Avondale, Auckland,
Address used since 25 Sep 2005
Jennifer Anne Gavin - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 10 Aug 2006
Address: Ellerslie,
Address used since 01 Apr 1993
Anthony Joseph Gavin - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 25 Sep 2005
Address: Titirangi, Auckland,
Address used since 01 Apr 1993
William Joseph Gavin - Director (Inactive)
Appointment date: 28 Mar 1956
Termination date: 20 May 1992
Address: Remuera, Auckland,
Address used since 28 Mar 1956
Irene Margaret Galvin - Director (Inactive)
Appointment date: 20 Mar 1981
Termination date: 11 Apr 1992
Address: Remuera, Auckland,
Address used since 20 Mar 1981
Nationwide Touring Limited
Level 1, Westgate Chambers
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Westgate No.2 Limited
Level 1, 1a / 7 Maki Street
Milford Centre Limited
Level 1, 1a / 7 Maki Street