Shortcuts

Anderson Acquisitions (2011) Limited

Type: NZ Limited Company (Ltd)
9429030974289
NZBN
3522115
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
851 Waterholes Road
Rolleston 7678
New Zealand
Registered & physical & service address used since 01 Apr 2019
27 Orbell Street
Highfield
Timaru 7910
New Zealand
Registered & service address used since 12 Sep 2023

Anderson Acquisitions (2011) Limited was registered on 24 Aug 2011 and issued an NZ business identifier of 9429030974289. This registered LTD company has been managed by 3 directors: Toby Robert Anderson - an active director whose contract began on 24 Aug 2011,
Carrie Rae Scott - an active director whose contract began on 24 Aug 2011,
Carrie Rae Anderson - an active director whose contract began on 24 Aug 2011.
As stated in BizDb's data (updated on 31 Mar 2024), the company uses 1 address: 27 Orbell Street, Highfield, Timaru, 7910 (category: registered, service).
Until 01 Apr 2019, Anderson Acquisitions (2011) Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Anderson, Toby Robert (a director) located at Highfield, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Anderson, Carrie Rae - located at Highfield, Timaru. Anderson Acquisitions (2011) Limited was classified as "Financial asset investing" (ANZSIC K624010).

Addresses

Previous addresses

Address #1: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand

Registered & physical address used from 11 Oct 2018 to 01 Apr 2019

Address #2: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 19 Aug 2014 to 11 Oct 2018

Address #3: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 24 Aug 2011 to 19 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Anderson, Toby Robert Highfield
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Anderson, Carrie Rae Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Scott, Carrie Rae Rd 4
Christchurch
7674
New Zealand
Directors

Toby Robert Anderson - Director

Appointment date: 24 Aug 2011

Address: Highfield, Timaru, 7910 New Zealand

Address used since 04 Sep 2023

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 01 Aug 2016

Address: Rd 8, Rolleston, 7678 New Zealand

Address used since 27 Sep 2017


Carrie Rae Scott - Director

Appointment date: 24 Aug 2011

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 01 Aug 2016


Carrie Rae Anderson - Director

Appointment date: 24 Aug 2011

Address: Highfield, Timaru, 7910 New Zealand

Address used since 04 Sep 2023

Address: Rd 8, Rolleston, 7678 New Zealand

Address used since 27 Sep 2017

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street

Similar companies

Alipine Limited
45 Faulks Terrace

Alpine Group Limited
35 Kings Drive

Edex Investments Limited
558 Mount Barker Road

Gladstone Limited
393 Gladstone Road

Merlot Holdings Limited
15b Rimu Lane

Red River Ranch Limited
21 Brownston Street