Andersons Building Limited was registered on 24 Sep 2014 and issued a number of 9429041411544. This registered LTD company has been managed by 3 directors: Chew Hong Nyioh - an active director whose contract started on 24 Sep 2014,
Winston George Maurice Raymond Franklin - an active director whose contract started on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract started on 06 Jun 2016 and was terminated on 01 Oct 2018.
According to BizDb's database (updated on 08 Mar 2024), this company filed 1 address: Orchard P. O. Box 642, Singapore, 912322 (category: postal, physical).
Up to 01 May 2019, Andersons Building Limited had been using 135 Waimairi Road, Ilam, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Nyioh, Chew Hong (a director) located at 01-01 Jalan Bentara, Johor Bahru postcode 80050. Andersons Building Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Jun 2016 to 01 May 2019
Address #2: 21 Ridgway Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 24 Sep 2014 to 20 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Nyioh, Chew Hong |
#01-01 Jalan Bentara Johor Bahru 80050 Malaysia |
24 Sep 2014 - |
Chew Hong Nyioh - Director
Appointment date: 24 Sep 2014
Address: #05-22, Singapore, 791414 Singapore
Address used since 10 Jun 2016
Address: #01-01 Jalan Bentara, Johor Bahru, 80050 Malaysia
Address used since 18 Apr 2019
Winston George Maurice Raymond Franklin - Director
Appointment date: 28 Sep 2018
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 28 Sep 2018
Joanne Mckay - Director (Inactive)
Appointment date: 06 Jun 2016
Termination date: 01 Oct 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Sep 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 06 Jun 2016
Sunshine Realty Limited
121 Waimairi Road
Electroflash Resourcing Limited
153 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Affordable Motors 2016 Limited
165 Waimairi Road
Marclairlee Investments Limited
15 Ilam Park Place
Baywide Credit Limited
135 Waimairi Road
Cml Building Limited
135 Waimairi Road
Kfc Limited
135 Waimairi Road
Queens Hotel Limited
135 Waimairi Road
Stardust Building Limited
135 Waimairi Road
Unitec Investment Limited
135 Waimairi Road