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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Raewyn Joan Densley |
R D 1 Te Awamutu 3879 New Zealand |
16 Dec 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Robert Martin Antram |
R D 1 Te Awamutu 3879 New Zealand |
12 May 1995 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Lynia May Antram |
R D 1 Te Awamutu 3879 New Zealand |
12 May 1995 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | David William Densley |
R D 1 Te Awamutu 3879 New Zealand |
16 Dec 2005 - |
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
Masey Roofing Limited
82 Highden Road
Tomorrows Solutions Limited
86b Highden Road
Ruru Investments Limited
41 Moxham Road
Chalet Roux Trustees Limited
1709 Te Rahu Road
Heaven And Hell (2013) Limited
21 Moxham Road
Te Awamutu Berryfruit Exporters Limited
Te Rahu Road