Anderson & O'leary Limited (NZBN 9429040725222) was registered on 03 Nov 1952. 2 addresses are currently in use by the company: 2 Airport Road, Whenuapai, Auckland, 0618 (type: physical, service). Main Road, Whenuapai had been their physical address, up to 11 Sep 1998. 1386000 shares are allotted to 6 shareholders who belong to 1 shareholder group. The first group contains 6 entities and holds 1386000 shares (100 per cent of shares), namely:
Anderson, Judith Mary (an individual) located at Whenuapai, Auckland postcode 0618,
Anderson, Andrew Neil (an individual) located at Whenuapai, Auckland postcode 0618,
Apps, Rochelle Judith (an individual) located at Whenuapai, Auckland postcode 0618. The Businesscheck database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Airport Road, Whenuapai, Auckland, 0618 | Registered | 10 Oct 2014 |
2 Airport Road, Whenuapai, Auckland, 0618 | Physical & service | 24 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Dawne Maree Mihaere
Whenuapai, Auckland, 0618
Address used since 23 Mar 2016 |
Director | 01 Oct 2004 - current |
Keith Raymond Smith
Orakei, Auckland, 1071
Address used since 01 Mar 2018
20-22 Pakenham Street East, Viaduct Harbour, Auckland, 1010
Address used since 07 Sep 2016 |
Director | 12 Apr 2016 - current |
Andrew Neil Anderson
Whenuapai, Auckland, 0618
Address used since 22 Feb 2023 |
Director | 22 Feb 2023 - current |
Bruce Andrew Anderson
Whenuapai, Auckland, 0618
Address used since 19 Apr 2017 |
Director | 08 Sep 1986 - 09 Jun 2023 |
Graham Francis Evans
Arrowtown, Queenstown, 9371
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - 29 May 2019 |
Wayne Neil Anderson
Taupaki,
Address used since 08 Sep 1986 |
Director | 08 Sep 1986 - 16 May 1997 |
Previous address | Type | Period |
---|---|---|
Main Road, Whenuapai | Physical | 11 Sep 1998 - 11 Sep 1998 |
Main Rd, Whenuapai | Registered | 11 Sep 1998 - 11 Sep 1998 |
Airport Road, Whenuapai | Registered | 11 Sep 1998 - 10 Oct 2014 |
Airport Road, Whenuapai | Physical | 11 Sep 1998 - 24 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Judith Mary Individual |
Whenuapai Auckland 0618 |
29 Sep 2023 - current |
Anderson, Andrew Neil Individual |
Whenuapai Auckland 0618 |
15 Sep 2020 - current |
Apps, Rochelle Judith Individual |
Whenuapai Auckland 0618 |
15 Sep 2020 - current |
Pinepac Trustees Limited Shareholder NZBN: 9429047597143 Entity (NZ Limited Company) |
Freemans Bay Auckland 1011 |
15 Sep 2020 - current |
Anderson Trust Independent Trustee Limited Shareholder NZBN: 9429047596955 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
15 Sep 2020 - current |
Mihaere, Dawne Maree Director |
Whenuapai Auckland 0618 |
15 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Massie, Scott Anderson Individual |
Rd 8 Whakamarama 3180 |
29 Sep 2023 - 21 Dec 2023 |
Massie, Scott Anderson Individual |
Rd 8 Whakamarama 3180 |
29 Sep 2023 - 21 Dec 2023 |
Holmes, John Robin Individual |
Freemans Bay Auckland 1011 |
29 Sep 2023 - 21 Dec 2023 |
Holmes, John Robin Individual |
Freemans Bay Auckland 1011 |
29 Sep 2023 - 21 Dec 2023 |
Anderson, Bruce Andrew Individual |
Whenuapai Auckland 0618 |
15 Sep 2020 - 29 Sep 2023 |
Anderson, Bruce Andrew Individual |
Whenuapai Auckland 0618 |
03 Nov 1952 - 29 Sep 2023 |
Lock Trustees Limited Shareholder NZBN: 9429037079512 Company Number: 1101521 Entity |
Freemans Bay Auckland 1011 |
03 Nov 1952 - 15 Sep 2020 |
Holmes, John Robin Individual |
Whenuapai |
03 Nov 1952 - 15 Sep 2020 |
Anderson, Bruce Andrew Individual |
Whenuapai Auckland 0618 |
03 Nov 1952 - 29 Sep 2023 |
Lock Trustees Limited Shareholder NZBN: 9429037079512 Company Number: 1101521 Entity |
Freemans Bay Auckland 1011 |
03 Nov 1952 - 15 Sep 2020 |
Holmes, John Robin Individual |
Whenuapai |
03 Nov 1952 - 15 Sep 2020 |
Anderson, Bruce Andrew Individual |
Whenuapai Auckland 0618 |
03 Nov 1952 - 29 Sep 2023 |
Pine New Zealand Group Limited 2 Airport Road |
|
Kumeu Timber Treatments Limited 2 Airport Road |
|
Artisan Meats Limited 87 Brigham Creek Road |
|
Apres Investments Limited 117 Brigham Creek Road |
|
Dt Denture Design Limited 67 Brigham Creek Road |
|
Dt Denture Clinic Limited 67 Brigham Creek Road |