Andrews Systems Limited, a registered company, was incorporated on 06 Dec 1999. 9429037424824 is the New Zealand Business Number it was issued. "Hairdressing service" (business classification S951130) is how the company is categorised. This company has been supervised by 2 directors: Andrew Richard Poore - an active director whose contract began on 06 Dec 1999,
Tonya Ellen Poore - an active director whose contract began on 22 Sep 2021.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 579A Laurie Southwick Parade, Gulf Harbour, Whangaparaoa, 0930 (category: postal, office).
Andrews Systems Limited had been using 5 Vivian Road, Silverdale, Silverdale as their registered address until 18 May 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (75 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent).
Principal place of activity
579a Laurie Southwick Parade, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 5 Vivian Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 05 May 2017 to 18 May 2022
Address #2: 189 Foley Quarry Road, Rd 2, Albany, 0792 New Zealand
Physical & registered address used from 10 Nov 2015 to 05 May 2017
Address #3: 63 Lonely Track Road, Fairview Heights, Auckland, 0632 New Zealand
Physical & registered address used from 14 Nov 2011 to 10 Nov 2015
Address #4: 2/22 Centorian Drive, Mairangi Bay, North Shore City 0630 New Zealand
Registered & physical address used from 02 Nov 2009 to 14 Nov 2011
Address #5: 2/22 Centorian Drive, Mairangi Bay, Auckland
Registered & physical address used from 18 Nov 2004 to 02 Nov 2009
Address #6: 1 Cliff Road, Torbay, Auckland
Registered & physical address used from 06 Oct 2002 to 18 Nov 2004
Address #7: 10 Eagelson Street, Torbay
Registered address used from 14 Nov 2000 to 06 Oct 2002
Address #8: 1 Cliff Road, Torbay
Physical address used from 14 Nov 2000 to 06 Oct 2002
Address #9: 10 Eagelson Street, Torbay
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address #10: 10 Eagelson Street, Torbay
Registered address used from 12 Apr 2000 to 14 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Poore, Andrew Richard |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Dec 1999 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Poore, Tonya |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Dec 1999 - |
Andrew Richard Poore - Director
Appointment date: 06 Dec 1999
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 10 May 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 27 Apr 2017
Tonya Ellen Poore - Director
Appointment date: 22 Sep 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 10 May 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 22 Sep 2021
Pangyu Trustee Service Limited
32 Fennell Crescent
Kitchen Architecture Limited
30 Fennell Crescent
Job Sharing Limited
28 Fennell Crescent
International Education Limited
189 Millwater Parkway
First Mortgage Finance Limited
227 Millwater Parkway
Little Rain Limited
R7,175 Millwater Parkway
Cut 2 Go Unisex Hair Salon Limited
300 Hibiscus Coast Highway
Evolutions Of Hair Limited
81 Totara Views Drive
Fuchsia Hair Design Limited
17 Hibiscus Coast Highway
Investors In Hair Designers Limited
22 Vista Motu
Snip Snip Limited
Wardill & Associates
Tayla'd Styling Limited
7b/44 Silverdale Street