Shortcuts

Antram And Densley Limited

Type: NZ Limited Company (Ltd)
9429038474538
NZBN
678407
Company Number
Registered
Company Status
Current address
86b Highden Road
Rd 1
Te Awamutu 3879
New Zealand
Registered & physical address used since 18 Aug 2011

Antram and Densley Limited, a registered company, was started on 12 May 1995. 9429038474538 is the NZ business number it was issued. This company has been run by 4 directors: Lynia May Antram - an active director whose contract began on 12 May 1995,
Robert Martin Antram - an active director whose contract began on 12 May 1995,
David William Densley - an active director whose contract began on 16 Dec 2005,
Raewyn Joan Densley - an active director whose contract began on 16 Dec 2005.
Last updated on 14 Jun 2020, our data contains detailed information about 1 address: 86B Highden Road, Rd 1, Te Awamutu, 3879 (types include: registered, physical).
Antram and Densley Limited had been using Greg Finlay & Associates Ltd, 49 Jellicoe Street, Te Puke as their registered address up to 18 Aug 2011.
Other names for this company, as we identified at BizDb, included: from 16 Dec 2005 to 04 Oct 2018 they were called Products 4 Pets Limited, from 12 May 1995 to 16 Dec 2005 they were called Tile Time Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25%). Finally we have the 3rd share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Greg Finlay & Associates Ltd, 49 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 03 Aug 2011 to 18 Aug 2011

Address: 86 Highden Road, Rd 1, Te Awamutu, 3879 New Zealand

Physical address used from 03 Aug 2011 to 18 Aug 2011

Address: John Verwey & Co. Ltd, 49 Jellicoe Street, Te Puke, 3119 New Zealand

Registered & physical address used from 26 Jul 2010 to 03 Aug 2011

Address: John Verwey & Co. Ltd, 49 Jellicoe Street, Te Puke New Zealand

Registered address used from 09 Jul 2009 to 26 Jul 2010

Address: 49 Jellicoe Street, Te Puke New Zealand

Physical address used from 12 May 1995 to 26 Jul 2010

Address: 49 Jellicoe Street, Te Puke

Registered address used from 12 May 1995 to 09 Jul 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Mar 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Raewyn Joan Densley R D 1
Te Awamutu
3879
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Robert Martin Antram R D 1
Te Awamutu
3879
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Lynia May Antram R D 1
Te Awamutu
3879
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual David William Densley R D 1
Te Awamutu
3879
New Zealand
Directors

Lynia May Antram - Director

Appointment date: 12 May 1995

Address: R D 1, Te Awamutu, 3879 New Zealand

Address used since 16 Jul 2010


Robert Martin Antram - Director

Appointment date: 12 May 1995

Address: R D 1, Te Awamutu, 3879 New Zealand

Address used since 26 Jul 2010


David William Densley - Director

Appointment date: 16 Dec 2005

Address: R D 1, Te Awamutu, 3879 New Zealand

Address used since 16 Jul 2010


Raewyn Joan Densley - Director

Appointment date: 16 Dec 2005

Address: R D 1, Te Awamutu, 3879 New Zealand

Address used since 18 Aug 2011

Nearby companies