General information

Anag Holdings Limited

Type: NZ Limited Company (Ltd)
9429038023965
New Zealand Business Number
870496
Company Number
Registered
Company Status

Anag Holdings Limited (New Zealand Business Number 9429038023965) was registered on 22 Aug 1997. 2 addresses are currently in use by the company: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8013 (type: registered, physical). 2Nd Floor, 137 Victoria Street, Christchurch had been their physical address, up until 01 Apr 2016. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Stanley, Anne Marie (an individual) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 3 shareholders hold 98% of all shares (98 shares); it includes
Stanley, Anne Marie (a director) - located at Mount Pleasant, Christchurch,
Rotunda Trustees 2010 Limited (an entity) - located at Christchurch Central, Christchurch,
Stanley, Gregory John (a director) - located at Mount Pleasant, Christchurch. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Stanley, Gregory John, located at Mount Pleasant, Christchurch (an individual). Businesscheck's information was last updated on 19 Mar 2024.

Current address Type Used since
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8013 Registered & physical & service 01 Apr 2016
Directors
Name and Address Role Period
Gregory John Stanley
Mount Pleasant, Christchurch, 8081
Address used since 03 Sep 2018
Mount Pleasant, Christchurch, 8081
Address used since 18 Jan 2017
Director 22 Aug 1997 - current
Anne Marie Stanley
Mount Pleasant, Christchurch, 8081
Address used since 03 Sep 2018
Mount Pleasant, Christchurch, 8081
Address used since 18 Jan 2017
Director 22 Aug 1997 - current
Nicola Elizabeth Sloane
Christchurch,
Address used since 22 Aug 1997
Director 22 Aug 1997 - 15 Sep 1997
Andrew William Berkley Sloane
Christchurch,
Address used since 22 Aug 1997
Director 22 Aug 1997 - 08 Sep 1997
Addresses
Previous address Type Period
2nd Floor, 137 Victoria Street, Christchurch, 8013 Physical & registered 01 Jul 2011 - 01 Apr 2016
2nd Floor, 137 Victoria Street, Christchurch Physical & registered 22 May 2001 - 01 Jul 2011
First Floor, 52 Cashel Street, Christchurch Registered & physical 22 May 2001 - 22 May 2001
C/-walker Davey, Chartered Accountant, 118 Victoria Street, Christchurch Registered 11 Apr 2000 - 22 May 2001
C/-walker Davey, Chartered Accountant, 118 Victoria Street, Christchurch Physical 10 Jul 1998 - 22 May 2001
C/-walker Davey, Chartered Accountant, 118 Victoria Street, Christchurch Registered 10 Jul 1998 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
08 Jun 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Stanley, Anne Marie
Individual
Mount Pleasant
Christchurch
8081
11 Jun 2004 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Stanley, Anne Marie
Director
Mount Pleasant
Christchurch
8081
16 Jul 2013 - current
Rotunda Trustees 2010 Limited
Shareholder NZBN: 9429031704250
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
16 Jul 2013 - current
Stanley, Gregory John
Director
Mount Pleasant
Christchurch
8081
16 Jul 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Stanley, Gregory John
Individual
Mount Pleasant
Christchurch
8081
11 Jun 2004 - current
Location
Companies nearby
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme NZ Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive