Shortcuts

Andersons Building Limited

Type: NZ Limited Company (Ltd)
9429041411544
NZBN
5459264
Company Number
Registered
Company Status
115048358
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
61 Lowe Street
Gisborne
Gisborne 4010
New Zealand
Registered & physical & service address used since 01 May 2019
Orchard P. O. Box 642
Singapore 912322
Singapore
Postal address used since 24 Aug 2021

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).

Addresses

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

Contact info
anzoffice@yahoo.co.nz
24 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Nyioh, Chew Hong #01-01 Jalan Bentara
Johor Bahru
80050
Malaysia
Directors

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

Nearby companies

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

Similar companies

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