Anchor G P Limited, a registered company, was launched on 19 Jun 2014. 9429041286456 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been managed by 13 directors: Thomas Yin - an active director whose contract began on 01 Jan 2021,
Maurizio Piglia - an inactive director whose contract began on 15 Mar 2020 and was terminated on 01 Jan 2021,
Antony Reginald Brokenshire - an inactive director whose contract began on 15 Apr 2019 and was terminated on 15 Mar 2020,
Adam Gregory Mcdonnell - an inactive director whose contract began on 15 Jan 2018 and was terminated on 02 May 2019,
Giandeo P. - an inactive director whose contract began on 02 Apr 2019 and was terminated on 02 May 2019.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: C/- Anchor Trustees, P O Box 3639, Auckland, 1140 (category: postal, office).
Anchor G P Limited had been using L4, 17 Albert Street, Auckland Cbd, Auckland as their physical address up until 11 Feb 2021.
One entity owns all company shares (exactly 1000 shares) - Anchor Investment Holdings Limited - located at 1140, Auckland.
Principal place of activity
L12, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: L4, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 07 Dec 2020 to 11 Feb 2021
Address #2: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1140 New Zealand
Registered & physical address used from 17 Jan 2020 to 07 Dec 2020
Address #3: Level 15, West Plaza, 1-3 Albert Street, Auckland, 1140 New Zealand
Physical & registered address used from 04 Apr 2016 to 17 Jan 2020
Address #4: Level 15, West Plaza, 1-3 Albert Street, Auckland, 1140 New Zealand
Physical & registered address used from 23 Mar 2016 to 04 Apr 2016
Address #5: Level 15, West Plaza, 1-3 Albert Street, Auckland, 1140 New Zealand
Physical & registered address used from 01 Sep 2014 to 23 Mar 2016
Address #6: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 19 Jun 2014 to 01 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 |
Auckland 1010 New Zealand |
11 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Michael John |
Herne Bay Auckland 1011 New Zealand |
19 Jun 2014 - 11 Sep 2014 |
Director | Michael John Reynolds |
Herne Bay Auckland 1011 New Zealand |
19 Jun 2014 - 11 Sep 2014 |
Thomas Yin - Director
Appointment date: 01 Jan 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jan 2021
Maurizio Piglia - Director (Inactive)
Appointment date: 15 Mar 2020
Termination date: 01 Jan 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 15 Mar 2020
Antony Reginald Brokenshire - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 15 Mar 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Apr 2019
Adam Gregory Mcdonnell - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 02 May 2019
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Feb 2018
Giandeo P. - Director (Inactive)
Appointment date: 02 Apr 2019
Termination date: 02 May 2019
Alamelu Sonti - Director (Inactive)
Appointment date: 11 Jan 2018
Termination date: 12 Nov 2018
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 11 Jan 2018
Eric Limson To - Director (Inactive)
Appointment date: 11 Jan 2018
Termination date: 16 Apr 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 11 Jan 2018
Juliana Melwin Pereira - Director (Inactive)
Appointment date: 11 Jan 2018
Termination date: 22 Feb 2018
Address: Avondale, Auckland, 0600 New Zealand
Address used since 11 Jan 2018
David Frank Willis - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 01 Feb 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 02 Mar 2016
Kok-seong Tan - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 11 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2017
Michael John Reynolds - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 09 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jul 2016
Nicole Epp - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 23 Jun 2016
Address: Schindellegi, 8834 Switzerland
Address used since 10 Mar 2015
Ootum Sewraz - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 22 Jan 2016
Address: Floreal, Mauritius
Address used since 01 Sep 2014
Panel Plant Leasing Limited
35 Robert Street
Sewezi Limited
Level 4
Wanaexcel Limited
35 Robert Street
Jayjay Properties Limited
35 Robert Street
Tikipunga Protestant Children's Home
C/-grant Thornton Whangarei Limited
Huanui College Charitable Trust Board
C/-spire Chartered Accountants Limited
Abel Tasman Trustee Holdings Limited
Level 1
Acpm Limited
4th Floor
Comtek Holdings Limited
4th Floor
Hte Holdings Limited
34 Rathbone Street
Nds Management Limited
1st Floor
Ten10zero Investments Limited
32 Rathbone Street