General information

A.n.i. Holdings Limited

Type: NZ Limited Company (Ltd)
9429037083182
New Zealand Business Number
1100782
Company Number
Registered
Company Status

A.n.i. Holdings Limited (issued an NZ business identifier of 9429037083182) was registered on 29 Nov 2000. 2 addresses are in use by the company: 267 High Street, Rangiora, Rangiora, 7400 (type: registered, physical). 46 Acheron Drive, Riccarton, Christchurch had been their registered address, up until 26 Jan 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Watts, Stuart Edgar George (an individual) located at Rd 1, Oxford postcode 7495. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Watts, Phillipa Lynette Esther (an individual) - located at Rd 1, Oxford. The Businesscheck database was updated on 11 Apr 2024.

Current address Type Used since
2473 Oxford Road, Rd 1, Oxford, 7495 Service & physical 12 Feb 2015
267 High Street, Rangiora, Rangiora, 7400 Registered 26 Jan 2018
Directors
Name and Address Role Period
Phillipa Lynette Esther Watts
Rd 1, Oxford, 7495
Address used since 03 Feb 2015
Director 29 Nov 2000 - current
Stuart Edgar George Watts
Rd 1, Oxford, 7495
Address used since 03 Feb 2015
Director 29 Nov 2000 - current
Addresses
Previous address Type Period
46 Acheron Drive, Riccarton, Christchurch, 8041 Registered 21 Feb 2017 - 26 Jan 2018
76 Thackeray Street, Waltham, Christchurch, 8023 Physical 26 Feb 2014 - 12 Feb 2015
76 Thackeray Street, Waltham, Christchurch, 8023 Registered 07 Aug 2013 - 21 Feb 2017
Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023 Physical 01 Mar 2012 - 26 Feb 2014
Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023 Registered 01 Mar 2012 - 07 Aug 2013
C/-level 4, Insignis House, 192 Cashel Street, Christchurch 8011. Registered & physical 07 Nov 2006 - 01 Mar 2012
C/-hughey & Grocott, 4th Floor Insignis House, 192 Cashel Street, Christchurch 8001 Registered & physical 30 Jul 2004 - 07 Nov 2006
Hughey & Grocott, 291 Madras St Leicester House, 3rd Floor, Christchurch 8001 Registered 03 Mar 2002 - 30 Jul 2004
Messrs Hughey & Grocott, 3rd Floor Leicester House, 291 Madras Street, Christchurch 8001 Physical 03 Mar 2002 - 30 Jul 2004
Messrs Hughey & Grocott, 3rd Floor, Ami, Bldg 29/35 Latimer Sq, Christchurch, 8001 Registered 16 Oct 2001 - 03 Mar 2002
Messrs Haughey's & Grocott, 3rd Floor, Ami Bldg 29/35 Latimer Sq, Christchurch Registered 05 Mar 2001 - 16 Oct 2001
Messrs Haughey's & Grocott, 3rd Floor, Ami Bldg 29/35 Latimer Sq, Christchurch Physical 05 Mar 2001 - 05 Mar 2001
Messrs Hughey & Grocott, 3rd Floor, Ami, Bldg 29/35 Latimer Sq, Christchurch, 8001 Physical 05 Mar 2001 - 03 Mar 2002
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Watts, Stuart Edgar George
Individual
Rd 1
Oxford
7495
29 Nov 2000 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Watts, Phillipa Lynette Esther
Individual
Rd 1
Oxford
7495
29 Nov 2000 - current
Location
Companies nearby
Okuku Trustees No1 Limited
267 High Street
G T Hogg Limited
267 High Street
Tooley Dairy Limited
267 High Street
Shooters Supplies (nz) Limited
267 High Street
Darryl Peter Firewood Limited
267 High Street
Elmwood Builders Limited
267 High Street