Anthony Squires (Nz) Limited (NZBN 9429042370161) was incorporated on 31 May 2016. 2 addresses are currently in use by the company: Level 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered). Level 6, 3 City Road, Auckland had been their physical address, up until 12 Jul 2016. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Hallblock Classic Pty Limited (an other) located at Collingwood, Vic postcode 3066. "Menswear mfg" (ANZSIC C135167) is the classification the Australian Bureau of Statistics issued to Anthony Squires (Nz) Limited. The Businesscheck database was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 | Physical & registered & service | 12 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Nadia Gurskaya
Collingwood, Vic, 3066
Address used since 01 Jan 1970
Brighton East, Victoria, 3187
Address used since 14 Sep 2020
Preston, Victoria, 3072
Address used since 01 Jan 1970
Brunswick, Victoria, 3056
Address used since 06 Dec 2019 |
Director | 06 Dec 2019 - current |
Andrew David Wiesner
South Yarra, Victoria, 3141
Address used since 14 Sep 2020
Collingwood, Vic, 3066
Address used since 01 Jan 1970
Prahran, Victoria, 3181
Address used since 06 Dec 2019
Preston, Victoria, 3072
Address used since 01 Jan 1970 |
Director | 06 Dec 2019 - current |
Daniel Bendel
Preston, Victoria, 3072
Address used since 01 Jan 1970
Doncaster, Victoria, 3108
Address used since 31 May 2016
Preston, Victoria, 3072
Address used since 01 Jan 1970 |
Director | 31 May 2016 - 06 Dec 2019 |
Gary James Davey
Preston, Victoria, 3072
Address used since 01 Jan 1970
Preston, Victoria, 3072
Address used since 01 Jan 1970
Lalor, Victoria, 3075
Address used since 31 May 2016 |
Director | 31 May 2016 - 06 Dec 2019 |
Judith Wiesner
Preston, Victoria, 3072
Address used since 01 Jan 1970
Caulfied, Victoria, 3162
Address used since 31 May 2016
Preston, Victoria, 3072
Address used since 01 Jan 1970 |
Director | 31 May 2016 - 06 Dec 2019 |
Peter Graham Waddell
Port Melbourne, Victoria, 3207
Address used since 31 May 2016
Preston, Victoria, 3072
Address used since 01 Jan 1970
Preston, Victoria, 3072
Address used since 01 Jan 1970 |
Director | 31 May 2016 - 06 Dec 2019 |
Previous address | Type | Period |
---|---|---|
Level 6, 3 City Road, Auckland, 1010 | Physical & registered | 31 May 2016 - 12 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Hallblock Classic Pty Limited Other (Other) |
Collingwood Vic 3066 |
31 May 2016 - current |
Hydroflow Distributors Limited Level 1, 26 Crummer Road |
|
Baumatic Appliances Limited Level 1, 26 Crummer Road |
|
Irontide Marine Contracting Limited Level 1, 26 Crummer Road |
|
Colorado Intrinsics No.5 Limited Level 1, 26 Crummer Road |
|
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
|
Streets Ahead Property Limited Level 1, 26 Crummer Road |
Last & Loom Limited Unit 2, 68 Dixon Street |
M.59 Limited Level One |