Anscombe Limited, a registered company, was registered on 25 Mar 1969. 9429040890159 is the NZ business number it was issued. "Residential property body corporate" (business classification L671170) is how the company has been categorised. The company has been supervised by 18 directors: Virginia Rosemary Breen - an active director whose contract started on 30 May 1997,
Jeffrey Luke Richter - an active director whose contract started on 16 Oct 2009,
Hamish Paul Sisson - an active director whose contract started on 06 May 2020,
Susan Elizabeth Levett - an active director whose contract started on 25 Jan 2023,
Mark Whitaker Levett - an inactive director whose contract started on 22 Dec 2016 and was terminated on 11 Jul 2023.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 3187, Shortland Street, Auckland, 1140 (types include: postal, office).
Anscombe Limited had been using 14 Duncan Street, Tawa, Wellington as their registered address until 19 May 2017.
Other names for the company, as we found at BizDb, included: from 25 Mar 1969 to 14 Apr 2004 they were called Anscombe Flats Limited.
A total of 133500 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 26224 shares (19.64 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 26042 shares (19.51 per cent). Lastly we have the third share allotment (26042 shares 19.51 per cent) made up of 1 entity.
Principal place of activity
1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand
Previous addresses
Address #1: 14 Duncan Street, Tawa, Wellington, 6104 New Zealand
Registered & physical address used from 12 Aug 2015 to 19 May 2017
Address #2: 23 Cornwall Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 12 Sep 2013 to 12 Aug 2015
Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jul 2012 to 12 Sep 2013
Address #4: C/- Millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington New Zealand
Physical & registered address used from 23 Jul 2002 to 13 Jul 2012
Address #5: 1st Floor, Hannahs Building, 93 Cuba Street, Wellington
Physical & registered address used from 23 Jun 1997 to 23 Jul 2002
Basic Financial info
Total number of Shares: 133500
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26224 | |||
Other (Other) | The Commonwealth Construction Co. Superannuation Fund |
Oriental Bay Wellington 6011 New Zealand |
29 Sep 2017 - |
Shares Allocation #2 Number of Shares: 26042 | |||
Other (Other) | The Commonwealth Construction Co. Superannuation Fund |
Oriental Bay Wellington 6011 New Zealand |
17 Sep 2021 - |
Shares Allocation #3 Number of Shares: 26042 | |||
Other (Other) | The Sislett Trust |
Oriental Bay Wellington 6011 New Zealand |
07 Jul 2020 - |
Shares Allocation #4 Number of Shares: 28877 | |||
Entity (NZ Limited Company) | Ftl Trustees (richter) Limited Shareholder NZBN: 9429032873511 |
Pipitea Wellington 6011 New Zealand |
17 Oct 2007 - |
Individual | Richter, Jeffrey Luke |
Oriental Bay Wellington 6011 New Zealand |
31 Aug 2009 - |
Individual | Richter, Mark Lawrence |
Oriental Bay Wellington 6011 New Zealand |
14 Aug 2006 - |
Shares Allocation #5 Number of Shares: 26315 | |||
Individual | Breen, Virgina Rosemary |
Oriental Bay Wellington 6011 New Zealand |
25 Mar 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Fiona Louise |
Wanaka Queenstown 9305 New Zealand |
14 Aug 2006 - 13 Jul 2017 |
Individual | Mouat, John Gordon |
212 Oriental Parade Wellington New Zealand |
25 Mar 1969 - 02 Jul 2014 |
Individual | Sisson, Hamish Paul |
Oriental Bay Wellington 6011 New Zealand |
12 May 2020 - 07 Jul 2020 |
Individual | Campbell, Susan Mary |
Oriental Bay Wellington 6011 New Zealand |
25 Mar 1969 - 12 May 2020 |
Individual | Thomson, Charles Allan |
212 Oriental Parade Wellington |
31 Jul 2007 - 22 Nov 2007 |
Individual | Levett, Mark Whitaker |
212 Oriental Parade Wellington 6104 New Zealand |
13 Jul 2017 - 29 Sep 2017 |
Entity | Ftl Trustees (campbell) Limited Shareholder NZBN: 9429032873412 Company Number: 2102507 |
31 Aug 2009 - 13 Jul 2017 | |
Individual | Campbell, Scott James |
212 Oriental Parade Wellington New Zealand |
31 Aug 2009 - 13 Jul 2017 |
Individual | Todd, Sarah Patricia |
212 Oriental Parade Wellington |
25 Mar 1969 - 03 Aug 2005 |
Individual | Outtrim, Zita Margaret |
212 Oriental Parade Wellington |
25 Mar 1969 - 17 Oct 2007 |
Individual | Thomson, Nicholas William |
Oriental Bay Wellington 6011 New Zealand |
25 Mar 1969 - 17 Sep 2021 |
Individual | Thomson, Andrew Charles |
Oriental Bay Wellington 6011 New Zealand |
31 Jul 2007 - 17 Sep 2021 |
Other | Scw Trustees Limited | 14 Aug 2006 - 27 Jun 2010 | |
Individual | Hughson, Andrew Gray |
212 Oriental Parade Wellington |
25 Mar 1969 - 14 Aug 2006 |
Individual | Outtrim, Dominic Frances |
212 Oriental Parade Wellington |
31 Jul 2007 - 30 Oct 2007 |
Individual | Campbell, Kevin James |
Oriental Bay Wellington 6011 New Zealand |
26 Jul 2004 - 12 May 2020 |
Entity | Ftl Trustees (campbell) Limited Shareholder NZBN: 9429032873412 Company Number: 2102507 |
31 Aug 2009 - 13 Jul 2017 | |
Director | Levett, Mark Whitaker |
212 Oriental Parade Wellington 6104 New Zealand |
13 Jul 2017 - 29 Sep 2017 |
Other | Null - Scw Trustees Limited | 14 Aug 2006 - 27 Jun 2010 | |
Individual | Alleyne, Odette Marie |
212 Oriental Parade Wellington |
31 Jul 2007 - 30 Oct 2007 |
Virginia Rosemary Breen - Director
Appointment date: 30 May 1997
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 13 Jul 2017
Address: 212 Oriental Parade, Wellington, 6011 New Zealand
Address used since 26 Jul 2010
Jeffrey Luke Richter - Director
Appointment date: 16 Oct 2009
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Aug 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 03 Aug 2015
Hamish Paul Sisson - Director
Appointment date: 06 May 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 06 May 2020
Susan Elizabeth Levett - Director
Appointment date: 25 Jan 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 25 Jan 2023
Mark Whitaker Levett - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 11 Jul 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 16 Jul 2018
Address: 212 Oriental Parade, Wellington, 6104 New Zealand
Address used since 22 Dec 2016
Nicholas William Thomson - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 17 Sep 2021
Address: Greytown, Greytown, 5712 New Zealand
Address used since 16 Jul 2018
Address: 212 Oriental Parade, Wellington, 6011 New Zealand
Address used since 03 Aug 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 13 Jul 2017
Susan Mary Campbell - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 08 Dec 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Jan 2016
Fiona Louise Campbell - Director (Inactive)
Appointment date: 09 Jun 2006
Termination date: 16 May 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Jan 2016
Dominic Francis Outtrim - Director (Inactive)
Appointment date: 25 Oct 2007
Termination date: 29 Oct 2007
Address: 212 Oriental Parade, Wellington,
Address used since 25 Oct 2007
Zita Margaret Outtrim - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 25 Oct 2007
Address: 212 Oriental Parade, Wellington,
Address used since 26 Jul 2004
Sarah Patricia Todd - Director (Inactive)
Appointment date: 30 May 1995
Termination date: 09 Jun 2006
Address: 212 Oriental Parade, Wellington,
Address used since 26 Jul 2004
Brian Chamnes Outtrim - Director (Inactive)
Appointment date: 06 Dec 1989
Termination date: 01 Jul 2001
Address: Wellington,
Address used since 06 Dec 1989
Matthew Garry Barnett - Director (Inactive)
Appointment date: 06 Dec 1989
Termination date: 22 Jan 1999
Address: 212 Oriental Parade, Wellington,
Address used since 06 Dec 1989
William Hing - Director (Inactive)
Appointment date: 06 Dec 1989
Termination date: 21 Dec 1998
Address: 212 Oriental Parade, Wellington,
Address used since 06 Dec 1989
Judith Jackson - Director (Inactive)
Appointment date: 14 Nov 1996
Termination date: 30 May 1997
Address: 22 Oriental Parade, Wellngton,
Address used since 14 Nov 1996
James Heergaard McMillan - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 14 Nov 1996
Address: 212 Oriantel Parade, Wellington,
Address used since 18 Oct 1993
Peter John Kennedy - Director (Inactive)
Appointment date: 12 Nov 1989
Termination date: 30 May 1995
Address: 212 Oriental Parade, Wellington,
Address used since 12 Nov 1989
Florence Linda Amos - Director (Inactive)
Appointment date: 06 Dec 1989
Termination date: 20 Jul 1994
Address: Wellington,
Address used since 06 Dec 1989
Hawea 2017 Limited
1st Floor, Dilworth Building
Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street
Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building
Strata Title Administration Limited
1st Floor Dilworth Building
Stunning Smiles Limited
Suite 102, Dilworth Building
Body Corporate Management Limited
The Offices Of, Strata Title
Argyle Flats Limited
1st Floor, Dilworth Building
Body Corporate Management Limited
1st Floor Dilworth Building
Gloucester Flats Limited
1st Floor, Dilworth Building
Hawea 2017 Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Strata Title Administration Limited
1st Floor Dilworth Building