Shortcuts

Anthony Holdings Limited

Type: NZ Limited Company (Ltd)
9429040713793
NZBN
53542
Company Number
Registered
Company Status
Current address
Level 1, Westgate Chambers
3a/2 Maki Street Westgate Centre
Waitakere City 0814
New Zealand
Registered & physical & service address used since 22 Feb 2019

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 18 Apr 2024), the company filed 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Waitakere City, 0814 (type: registered, physical).
Up until 22 Feb 2019, Anthony Holdings Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Waitakere City as their physical address.
A total of 100 shares are issued 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.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gavin, Jennifer Anne - located at Remuera, Auckland.

Addresses

Previous addresses

Address: 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: 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: 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: Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 16 Apr 2010 to 18 Oct 2011

Address: Level 1, Federal Court, 198 Federal Street, Auckland

Physical & registered address used from 20 Jan 2009 to 16 Apr 2010

Address: Suite 5, Level 2, 309 Broadway, Newmarket, Auckland

Registered address used from 27 Feb 2002 to 20 Jan 2009

Address: Suite 5, Level 2, 309 Broadway, Newmarket, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 1st Floor 6 Leek St, Newmarket, Auckland 1031

Registered address used from 09 Dec 1993 to 27 Feb 2002

Address: 131 Lucerne Road, Remuera, Auckland 5

Registered address used from 03 May 1993 to 09 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Holowacz, Stephen Markian Avondale
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gavin, Jennifer Anne Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gavin, Anthony Joseph Titirangi
Directors

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

Nearby companies

West Couriers Limited
Level 1, Westgate Chambers

Nationwide Touring Limited
Level 1, Westgate Chambers

Westgate Massey North Limited
Level 1, 1a / 7 Maki Street

Zoro Limited
Level 1, Westgate Chambers

Gubb Design Limited
Level 1, Westgate Chambers

Utopia Limited
Level 1, Westgate Chambers