Anstar Limited was registered on 18 Jan 2011 and issued a business number of 9429031250818. The registered LTD company has been managed by 2 directors: Robert Nicholas Anderson - an active director whose contract began on 18 Jan 2011,
Sally Anne Anderson - an inactive director whose contract began on 18 Jan 2011 and was terminated on 13 Jan 2013.
According to BizDb's information (last updated on 06 Apr 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Up until 14 Jan 2015, Anstar Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Harding, Megan Therese (an individual) located at Rd 4, Timaru postcode 7974.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Anderson, Robert Nicholas - located at Rd 4, Timaru. Anstar Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Feb 2012 to 14 Jan 2015
Address: Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Jan 2011 to 20 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Harding, Megan Therese |
Rd 4 Timaru 7974 New Zealand |
02 May 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Anderson, Robert Nicholas |
Rd 4 Timaru 7974 New Zealand |
18 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Sally Anne |
Redruth Timaru 7910 New Zealand |
18 Jan 2011 - 22 Mar 2013 |
Robert Nicholas Anderson - Director
Appointment date: 18 Jan 2011
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 20 Jul 2017
Address: Redruth, Timaru, 7910 New Zealand
Address used since 18 Jan 2011
Sally Anne Anderson - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 13 Jan 2013
Address: Redruth, Timaru, 7910 New Zealand
Address used since 18 Jan 2011
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Addington Investments Limited
Level 1, Ainger Tomlin House
Amberley Business Park Limited
Level 1, Ainger Tomlin House
Cpp Estates Limited
Level 1, Ainger Tomlin House
Meatworks Property Limited
Level 1, Ainger Tomlin House
Storcon Properties Limited
Level 1, Ainger Tomlin House
Zozzy Limited
Level 1, Ainger Tomlin House