Shortcuts

Anscombe Limited

Type: NZ Limited Company (Ltd)
9429040890159
NZBN
21937
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
1st Floor, Dilworth Building, 5 Customs Street East
Auckland 1010
New Zealand
Registered & physical & service address used since 19 May 2017
1st Floor, Dilworth Building, 5 Customs Street East
Auckland 1010
New Zealand
Office & delivery address used since 16 Jul 2019
Po Box 3187
Shortland Street
Auckland 1140
New Zealand
Postal address used since 16 Jul 2019

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.

Addresses

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

Contact info
64 27 8085801
16 Jul 2019 Phone
TraceyCole@stratatitle.co.nz
16 Jul 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 26224
Other (Other) The Commonwealth Construction Co. Superannuation Fund Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 26042
Other (Other) The Commonwealth Construction Co. Superannuation Fund Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 26042
Other (Other) The Sislett Trust Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 28877
Entity (NZ Limited Company) Ftl Trustees (richter) Limited
Shareholder NZBN: 9429032873511
Pipitea
Wellington
6011
New Zealand
Individual Richter, Jeffrey Luke Oriental Bay
Wellington
6011
New Zealand
Individual Richter, Mark Lawrence Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 26315
Individual Breen, Virgina Rosemary Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Fiona Louise Wanaka
Queenstown
9305
New Zealand
Individual Mouat, John Gordon 212 Oriental Parade
Wellington

New Zealand
Individual Sisson, Hamish Paul Oriental Bay
Wellington
6011
New Zealand
Individual Campbell, Susan Mary Oriental Bay
Wellington
6011
New Zealand
Individual Thomson, Charles Allan 212 Oriental Parade
Wellington
Individual Levett, Mark Whitaker 212 Oriental Parade
Wellington
6104
New Zealand
Entity Ftl Trustees (campbell) Limited
Shareholder NZBN: 9429032873412
Company Number: 2102507
Individual Campbell, Scott James 212 Oriental Parade
Wellington

New Zealand
Individual Todd, Sarah Patricia 212 Oriental Parade
Wellington
Individual Outtrim, Zita Margaret 212 Oriental Parade
Wellington
Individual Thomson, Nicholas William Oriental Bay
Wellington
6011
New Zealand
Individual Thomson, Andrew Charles Oriental Bay
Wellington
6011
New Zealand
Other Scw Trustees Limited
Individual Hughson, Andrew Gray 212 Oriental Parade
Wellington
Individual Outtrim, Dominic Frances 212 Oriental Parade
Wellington
Individual Campbell, Kevin James Oriental Bay
Wellington
6011
New Zealand
Entity Ftl Trustees (campbell) Limited
Shareholder NZBN: 9429032873412
Company Number: 2102507
Director Levett, Mark Whitaker 212 Oriental Parade
Wellington
6104
New Zealand
Other Null - Scw Trustees Limited
Individual Alleyne, Odette Marie 212 Oriental Parade
Wellington
Directors

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

Nearby companies

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

Similar companies

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