Anyware Computer Accessories Nz Limited (issued an NZBN of 9429035869245) was launched on 25 Jul 2003. 2 addresses are currently in use by the company: 12B Patey Street, Epsom, Auckland, 1051 (type: physical, registered). 1575 Great North Road, Waterview, Auckland had been their registered address, up to 09 Feb 2022. 1000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 1000 shares (100% of shares), namely:
Wyndham Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Bizco Total Trustee Limited (an entity) located at Waterview, Auckland postcode 1026,
Goodacre, Martine Claire (an individual) located at Epsom, Auckland postcode 1051. Businesscheck's data was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
12b Patey Street, Epsom, Auckland, 1051 | Physical & registered & service | 09 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Mark Harley Goodacre
Epsom, Auckland, 1051
Address used since 31 Jan 2022
Waterview, Auckland, 1026
Address used since 03 Jul 2020
Waiake, Auckland, 0630
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - current |
Garrison Huang
Dandenong South, Victoria, 3175
Address used since 15 Apr 2014
Hampton East, Victoria, 3188
Address used since 01 Jan 1970
Hampton East, Victoria, 3188
Address used since 01 Jan 1970 |
Director | 25 Jul 2003 - 28 Feb 2019 |
Victor Wei Lee
St Ives Nsw 2075, Australia,
Address used since 15 Nov 2006 |
Director | 25 Jul 2003 - 31 Mar 2009 |
Previous address | Type | Period |
---|---|---|
1575 Great North Road, Waterview, Auckland, 1026 | Registered & physical | 13 Jul 2020 - 09 Feb 2022 |
50d Willcott Street, Mount Albert, Auckland, 1025 | Physical & registered | 04 Jul 2019 - 13 Jul 2020 |
Level 1, 139 Vincent Street, City Central, Auckland | Registered & physical | 07 Jul 2008 - 04 Jul 2019 |
Level 6, 48 Greys Avenue, City Central, Auckland | Physical & registered | 07 Jul 2004 - 07 Jul 2008 |
Wall Tower, Level 1, 71 Symonds Street, Auckland | Physical & registered | 25 Jul 2003 - 07 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
28 Feb 2019 - current |
Bizco Total Trustee Limited Shareholder NZBN: 9429035579601 Entity (NZ Limited Company) |
Waterview Auckland 1026 |
28 Feb 2019 - current |
Goodacre, Martine Claire Individual |
Epsom Auckland 1051 |
28 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Huang, Cudi Individual |
Shanghai |
03 Oct 2018 - 28 Feb 2019 |
Wang, Rongchu Individual |
Shanghai |
03 Oct 2018 - 28 Feb 2019 |
Aza International (aust) Pty Limited Company Number: 128 625 043 Other |
Chadstone Vic 3148 |
11 Apr 2016 - 03 Sep 2019 |
Null - Elsa Australia Pty Limited Other |
25 Jul 2003 - 18 May 2009 | |
Xu, Bob Individual |
Chadstone Vic 3148 |
01 Apr 2010 - 15 May 2017 |
Australian Pc Accessories Pty Limited Other |
Rowville Vic 3178 Australia |
25 Jul 2003 - 03 Oct 2018 |
Aza International (aust) Pty Limited Company Number: 128 625 043 Other |
Chadstone Vic 3148 |
11 Apr 2016 - 03 Sep 2019 |
Elsa Australia Pty Limited Other |
25 Jul 2003 - 18 May 2009 |
Delicate Bake House Limited 139 Vincent Street |
|
Livefirm Hospitality Limited Suite 1, 139 Vincent Street |
|
Laurentian Holdings Limited 139 Vincent Street |
|
W Brick & Company Limited 139 Vincent Street |
|
Lee Brothers International Trade New Zealand Pty Limited Level 1 |
|
Doubleyou Limited 139 Vincent Street |