Anteus Limited (NZBN 9429040684192) was registered on 09 Nov 1959. 2 addresses are currently in use by the company: 180 Montgomery Road, Airport Oaks, Auckland, 2022 (type: physical, service). Level 1, Shed 24, Prince's Wharf, 147 Quay Street, Auckland had been their physical address, up until 20 Dec 2018. Anteus Limited used other aliases, namely: Tisco Limited (In Rec) from 19 Dec 1985 to 03 Oct 1996, Television Installation & Service Co. Limited (06 Mar 1961 to 19 Dec 1985) and Television Installation & Service Limited (09 Nov 1959 - 06 Mar 1961). 1500000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1499999 shares (100 per cent of shares), namely:
Anteus Holdings (New Zealand) Limited (an entity) located at 1, Shed 24, Prince's Wharf, 147 Quay, Str, Auckland (Peter Newfield). In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Hobson, Murray Mcalester (an individual) - located at Pt Chevalier, Auckland. "Investment company operation" (ANZSIC K624050) is the classification the ABS issued Anteus Limited. Businesscheck's database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Shed 24, Prince's Wharf, 147 Quay Street, Auckland | Registered | 23 Mar 2009 |
180 Montgomery Road, Airport Oaks, Auckland, 2022 | Physical & service | 20 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Murray Mcalester Hobson
180 Montgomerie Road, Mangere, Manukau, 2022
Address used since 24 Sep 2010
Point Chevalier, Auckland, 1022
Address used since 10 Sep 2019 |
Director | 23 Aug 1991 - current |
Peter Edward Newfield
Auckland,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 20 Mar 2015 |
Stephen Allan Hunt
Weymouth, Manukau, Auckland,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 30 Apr 1995 |
John Gordon Eastwood
Point Chevalier, Auckland 3,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 30 Apr 1995 |
Graham Mcalester Hobson
Alandale, Hamilton,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 31 Dec 1992 |
Previous address | Type | Period |
---|---|---|
Level 1, Shed 24, Prince's Wharf, 147 Quay Street, Auckland | Physical | 23 Mar 2009 - 20 Dec 2018 |
C/- Peter Newfield Solicitor, Level 34 Royal Sun & Alliance Building, 48 Shortland St, Auckland | Physical | 10 Sep 2003 - 23 Mar 2009 |
C/- Peter Newfield, Level 34 Royal Sun & Alliance Building, 48 Shortland St, Auckland | Registered | 10 Sep 2003 - 23 Mar 2009 |
665 Manukau Rd, Royal Oak, Auckland 3 | Registered | 01 Mar 2001 - 10 Sep 2003 |
C/- Peter E Newfield - Solicitor, Level 14, 155 Queen Street, Auckland | Physical | 20 Apr 2000 - 10 Sep 2003 |
665 Manukau Road, Royal Oak, Auckland | Physical | 20 Apr 2000 - 20 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Anteus Holdings (new Zealand) Limited Shareholder NZBN: 9429040668338 Entity (NZ Limited Company) |
1, Shed 24, Prince's Wharf, 147 Quay Str, Auckland (peter Newfield) |
09 Nov 1959 - current |
Shareholder Name | Address | Period |
---|---|---|
Hobson, Murray Mcalester Individual |
Pt Chevalier Auckland |
09 Nov 1959 - current |
Effective Date | 21 Jul 1991 |
Name | Anteus Holdings (new Zealand) Limited |
Type | Ltd |
Ultimate Holding Company Number | 65337 |
Country of origin | NZ |
Fuspace Limited Flat 42, 147 Quay Street |
|
Heimsath Alexander Project Trustee Limited Level 1, Shed 22, Prince's Wharf |
|
Robinson Nominees Limited Level 1, Shed 22, Princes Wharf |
|
Heimsath Alexander Nominee Limited Level 1, Shed 22, Prince's Wharf |
|
Heimsath Alexander Security Trustee Limited Level 1, Shed 22, Prince's Wharf |
|
Interactive Corporate Consultancy Limited 10/22 Princes Wharf |
Nzcf (koraenui) Holdings Limited 9th Floor |
Lanta Holdings Limited Level 12 |
Chop Group Limited Level 4, Swanson House |
Queen & Wellesley Limited 8 Commerce Street |
131 Qm Limited 8 Commerce Street |
Greenhouse Capital Limited 80 Queen Street |