Shortcuts

Ancra New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039286901
NZBN
446307
Company Number
Registered
Company Status
Current address
17 Andrew Baxter Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 01 Aug 2017

Ancra New Zealand Limited was registered on 09 Nov 1989 and issued an NZBN of 9429039286901. The registered LTD company has been run by 9 directors: Steven F. - an active director whose contract started on 11 Nov 1996,
Carl Twiss - an active director whose contract started on 01 Dec 2011,
David Gordon Reid - an inactive director whose contract started on 01 Apr 1999 and was terminated on 30 Jan 2001,
Victor Kenneth Bertrand - an inactive director whose contract started on 10 Jan 1994 and was terminated on 01 Apr 1999,
Paul Steve Brenia - an inactive director whose contract started on 20 Mar 1992 and was terminated on 15 Jul 1996.
According to BizDb's information (last updated on 12 Mar 2024), this company uses 1 address: 17 Andrew Baxter Drive, Mangere, Auckland, 2022 (category: registered, physical).
Until 01 Aug 2017, Ancra New Zealand Limited had been using 5A Hunters Park Drive, Three Kings, Auckland as their registered address.
BizDb identified former names for this company: from 09 Oct 1992 to 14 Dec 2020 they were called Ancra New Zealand Limited, from 04 Apr 1990 to 09 Oct 1992 they were called Elfin Industries (N.z.) Limited and from 09 Nov 1989 to 04 Apr 1990 they were called Natandola Shelf No.7 Limited.
A total of 882250 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 882250 shares are held by 1 entity, namely:
Ancra Australia Pty Limited (an other) located at Braeside, Victoria 3195, Australia.

Addresses

Previous addresses

Address: 5a Hunters Park Drive, Three Kings, Auckland, 1024 New Zealand

Registered & physical address used from 31 Jul 2012 to 01 Aug 2017

Address: 297 Neilson Street, Onehunga, Auckland New Zealand

Physical & registered address used from 23 Oct 2008 to 31 Jul 2012

Address: 36 O'rorke Road, Penrose, Auckland

Registered & physical address used from 19 Jul 2005 to 23 Oct 2008

Address: 174 Marua Road, Ellerslie, Auckland

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address: 2/17 Allright Place, Mount Wellington, Auckland

Physical address used from 28 Aug 2000 to 19 Jul 2005

Address: 174 Marua Road, Ellerslie

Registered address used from 28 Jan 2000 to 19 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 882250

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 882250
Other (Other) Ancra Australia Pty Limited Braeside
Victoria 3195, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ancra Australia Pty Ltd
Other Null - Ancra Australia Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
The Heico Companies Llc
Name
Limited Liability Company
Type
2388568
Ultimate Holding Company Number
US
Country of origin
27501 Bella Vista Parkway
Warrenville
Illinois 60555
United States
Address
Directors

Steven F. - Director

Appointment date: 11 Nov 1996

Address: Hawthorne, California 90250, United States

Address used since 23 Jul 2009


Carl Twiss - Director

Appointment date: 01 Dec 2011

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Jul 2012

Address: Swanson, Auckland, 0612 New Zealand

Address used since 24 Jul 2017


David Gordon Reid - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 30 Jan 2001

Address: Mangere Bridge, Auckland,

Address used since 01 Apr 1999


Victor Kenneth Bertrand - Director (Inactive)

Appointment date: 10 Jan 1994

Termination date: 01 Apr 1999

Address: Birkenhead, Auckland, New Zealand,

Address used since 10 Jan 1994


Paul Steve Brenia - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 15 Jul 1996

Address: Los Angeles, California, U.s.a.,

Address used since 20 Mar 1992


Laurence George Patterson - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 14 Jun 1996

Address: Rowville, Victoria, Australia,

Address used since 20 Mar 1992


Norman Reader - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 23 May 1996

Address: West Hill, Ontario, Canada,

Address used since 20 Mar 1992


Warren George Mcivor - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 10 Jan 1994

Address: Te Atatu Sth, Auckland,

Address used since 06 Mar 1992


James Barrett Jacoby - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 31 Jan 1993

Address: Canterbury 3126, Victoria, Australia,

Address used since 20 Mar 1992

Nearby companies

Farmgard Pty Limited
21 Andrew Baxter Drive

World Courier (nz) Limited
7 Brigade Road

Ad Diesel Service Limited
7c Brigade Road

Ad Hoc Rental Limited
7c Brigade Road

Farmgard Limited
21 Andrew Baxter Drive

Qsm Marketing Limited
6b Doncaster Street