Anslow Construction Limited was started on 03 Apr 1974 and issued a New Zealand Business Number of 9429040517261. The registered LTD company has been run by 3 directors: Adrian Paul Anslow - an active director whose contract began on 23 Sep 1988,
Christine Lucy Anslow - an active director whose contract began on 25 Sep 1988,
Kay Wakerley Liddle - an inactive director whose contract began on 23 Sep 1988 and was terminated on 29 May 1997.
According to our data (last updated on 28 Mar 2024), this company uses 1 address: 319 East Tamaki, East Tamaki, Auckland (category: registered, physical).
Up to 29 Sep 2000, Anslow Construction Limited had been using 6 Parkwood Place, East Tamaki, Auckland as their physical address.
A total of 106000 shares are allotted to 5 groups (9 shareholders in total). As far as the first group is concerned, 52899 shares are held by 3 entities, namely:
J.g. Harris Corporate Trustee 2012 Limited (an entity) located at Rd 2, Pukekohe postcode 2677,
Anslow, Adrian Paul (an individual) located at Half Moon Bay, Auckland postcode 2012,
Anslow, Christine Lucy (an individual) located at Half Moon Bay, Auckland postcode 2012.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Anslow, Christine Lucy - located at Half Moon Bay, Auckland.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Anslow, Adrian Paul, located at Half Moon Bay, Auckland (an individual).
Previous addresses
Address #1: 6 Parkwood Place, East Tamaki, Auckland
Physical address used from 29 Sep 2000 to 29 Sep 2000
Address #2: 6 Parkwood Place, East Tamaki
Registered address used from 29 Sep 1999 to 17 Sep 2004
Basic Financial info
Total number of Shares: 106000
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52899 | |||
Entity (NZ Limited Company) | J.g. Harris Corporate Trustee 2012 Limited Shareholder NZBN: 9429030774230 |
Rd 2 Pukekohe 2677 New Zealand |
16 Oct 2018 - |
Individual | Anslow, Adrian Paul |
Half Moon Bay Auckland 2012 New Zealand |
03 Apr 1974 - |
Individual | Anslow, Christine Lucy |
Half Moon Bay Auckland 2012 New Zealand |
03 Apr 1974 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Anslow, Christine Lucy |
Half Moon Bay Auckland 2012 New Zealand |
03 Apr 1974 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Anslow, Adrian Paul |
Half Moon Bay Auckland 2012 New Zealand |
03 Apr 1974 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Anslow, Adrian Paul |
Half Moon Bay Auckland 2012 New Zealand |
11 Oct 2004 - |
Shares Allocation #5 Number of Shares: 52899 | |||
Individual | Handsides On Behalf Of Kdb Trust, Maurice Kelvin |
Half Moon Bay Auckland 2012 New Zealand |
24 Sep 2019 - |
Individual | Anslow, Adrian Paul |
Half Moon Bay Auckland 2012 New Zealand |
03 Apr 1974 - |
Individual | Anslow, Christine Lucy |
Half Moon Bay Auckland 2012 New Zealand |
03 Apr 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deeble On Behalf Of Kdb Trust, Robert David Graham |
Pakuranga Auckland New Zealand |
03 Apr 1974 - 24 Sep 2019 |
Individual | Deeble On Behalf Of Riverside Trust, Rodney Perren |
Pakarunga Auckland New Zealand |
03 Apr 1974 - 16 Oct 2018 |
Individual | Liddle, Kay Wakerley |
Cockle Bay |
03 Apr 1974 - 10 Sep 2004 |
Other | Anslow Trust | 10 Sep 2004 - 27 Jun 2010 | |
Other | Null - Anslow Trust | 10 Sep 2004 - 27 Jun 2010 |
Adrian Paul Anslow - Director
Appointment date: 23 Sep 1988
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Sep 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Sep 2015
Christine Lucy Anslow - Director
Appointment date: 25 Sep 1988
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Sep 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Sep 2015
Kay Wakerley Liddle - Director (Inactive)
Appointment date: 23 Sep 1988
Termination date: 29 May 1997
Address: Cockle Bay,
Address used since 23 Sep 1988
All Nations Elim Church Trust
319 East Tamaki Road
Eagle Wire Products (2013) Limited
317 East Tamaki Road
Book Binding Company Limited
4 Birmingham Road
Rep Services Limited
4 Birmingham Road
Custom Metalshapers Limited
8 Newark Place
Guang Ze Investment Limited
2 Newark Place